Inverurie
Aberdeenshire
AB51 0AR
Scotland
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2008(20 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 25 August 2023) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | John Michael Trewhella |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | Treganoon, Tregye Road Carnon Downs Truro Cornwall TR3 6JH |
Director Name | Dr Ray Johns |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 21 January 2008) |
Role | Company Director |
Correspondence Address | 23 Baillieswells Road Bieldside Aberdeen AB15 9BL Scotland |
Director Name | Mr George Paterson Maitland |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 June 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 South Lodge Drive Stonehaven AB39 2PN Scotland |
Director Name | Iain Grant |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 January 2019) |
Role | Operations Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa C41 Cedar Villas Silicon Oasis Dubai United Arab Emirates |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1989(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 1993) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1993(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 March 2001) |
Correspondence Address | 7 Waverley Place Aberdeen AB10 1XH Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(13 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 June 2008) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | opsgrp.com |
---|
Registered Address | Titanium 1, King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
6k at £1 | Stephen William Pryor 81.96% Ordinary A |
---|---|
20k at £0.01 | Bethan C. Johns 2.75% Redeemable E |
1.1k at £1 | Iain Grant 14.46% Ordinary B |
1000 at £0.01 | Bethan C. Johns 0.14% Redeemable G |
1000 at £0.01 | Bridget Irwin 0.14% Redeemable G |
1000 at £0.01 | Elizabeth Mclauchlan 0.14% Redeemable G |
1000 at £0.01 | Laura Reid 0.14% Redeemable G |
1000 at £0.01 | Lynn Tasker 0.14% Redeemable G |
1000 at £0.01 | Shonagh Duncan 0.14% Redeemable G |
Year | 2014 |
---|---|
Turnover | £20,706,119 |
Gross Profit | £2,446,705 |
Net Worth | £2,144,596 |
Cash | £573,947 |
Current Liabilities | £3,877,272 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
28 November 2017 | Delivered on: 5 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
21 November 2017 | Delivered on: 5 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 December 2017 | Delivered on: 5 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The heritable subjects known as 31 don street, old aberdeen, aberdeen, AB24 iuh under title number ABN44787 being the subjects more particulary described in the standard security. Outstanding |
1 December 2017 | Delivered on: 5 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The heritable subjects known as 1 orchard place, aberdeen, AB24 3DH under title number ABN30261 being the subjects more particularly described in the standard security. Outstanding |
9 July 2014 | Delivered on: 22 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 October 2002 | Delivered on: 22 October 2002 Satisfied on: 2 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 don street, old aberdeen, aberdeen. Fully Satisfied |
24 April 2000 | Delivered on: 4 May 2000 Satisfied on: 2 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 orchard place, old aberdeen, aberdeen. Fully Satisfied |
18 November 1988 | Delivered on: 1 December 1988 Satisfied on: 23 July 2014 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 |
22 October 2019 | Resolutions
|
---|---|
22 October 2019 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Titanium 1, King's Inch Place Renfrew PA4 8WF on 22 October 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
21 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
14 February 2019 | Purchase of own shares. (3 pages) |
25 January 2019 | Cancellation of shares. Statement of capital on 17 January 2019
|
21 January 2019 | Termination of appointment of Iain Grant as a director on 17 January 2019 (1 page) |
14 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
15 May 2018 | Group of companies' accounts made up to 30 June 2017 (34 pages) |
12 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
5 December 2017 | Registration of charge SC1097480009, created on 28 November 2017 (14 pages) |
5 December 2017 | Registration of charge SC1097480009, created on 28 November 2017 (14 pages) |
5 December 2017 | Registration of charge SC1097480006, created on 1 December 2017 (13 pages) |
5 December 2017 | Registration of charge SC1097480008, created on 21 November 2017 (13 pages) |
5 December 2017 | Registration of charge SC1097480007, created on 1 December 2017 (12 pages) |
5 December 2017 | Registration of charge SC1097480008, created on 21 November 2017 (13 pages) |
5 December 2017 | Registration of charge SC1097480006, created on 1 December 2017 (13 pages) |
5 December 2017 | Registration of charge SC1097480007, created on 1 December 2017 (12 pages) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
21 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
14 September 2017 | Director's details changed for Stephen William Pryor on 1 August 2017 (2 pages) |
14 September 2017 | Notification of Stephen William Pryor as a person with significant control on 22 August 2017 (2 pages) |
14 September 2017 | Withdrawal of a person with significant control statement on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Stephen William Pryor on 1 August 2017 (2 pages) |
14 September 2017 | Notification of Stephen William Pryor as a person with significant control on 22 August 2017 (2 pages) |
14 September 2017 | Withdrawal of a person with significant control statement on 14 September 2017 (2 pages) |
3 July 2017 | Group of companies' accounts made up to 30 June 2016 (39 pages) |
3 July 2017 | Group of companies' accounts made up to 30 June 2016 (39 pages) |
6 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
11 April 2016 | Group of companies' accounts made up to 30 June 2015 (33 pages) |
11 April 2016 | Group of companies' accounts made up to 30 June 2015 (33 pages) |
7 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
21 April 2015 | Group of companies' accounts made up to 30 June 2014 (33 pages) |
21 April 2015 | Group of companies' accounts made up to 30 June 2014 (33 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
2 August 2014 | Satisfaction of charge 3 in full (3 pages) |
2 August 2014 | Satisfaction of charge 4 in full (3 pages) |
2 August 2014 | Satisfaction of charge 3 in full (3 pages) |
2 August 2014 | Satisfaction of charge 4 in full (3 pages) |
23 July 2014 | Satisfaction of charge 1 in full (6 pages) |
23 July 2014 | Satisfaction of charge 1 in full (6 pages) |
22 July 2014 | Registration of charge SC1097480005, created on 9 July 2014 (11 pages) |
22 July 2014 | Registration of charge SC1097480005, created on 9 July 2014 (11 pages) |
22 July 2014 | Registration of charge SC1097480005, created on 9 July 2014 (11 pages) |
31 March 2014 | Group of companies' accounts made up to 30 June 2013 (32 pages) |
31 March 2014 | Group of companies' accounts made up to 30 June 2013 (32 pages) |
13 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
5 November 2013 | Appointment of Iain Grant as a director (3 pages) |
5 November 2013 | Appointment of Iain Grant as a director (3 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Change of share class name or designation (2 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Change of share class name or designation (2 pages) |
1 March 2013 | Group of companies' accounts made up to 30 June 2012 (31 pages) |
1 March 2013 | Group of companies' accounts made up to 30 June 2012 (31 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Group of companies' accounts made up to 30 June 2011 (32 pages) |
29 March 2012 | Group of companies' accounts made up to 30 June 2011 (32 pages) |
11 October 2011 | Statement of capital on 29 July 2011
|
11 October 2011 | Statement of capital on 29 July 2011
|
5 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Group of companies' accounts made up to 30 June 2010 (35 pages) |
31 March 2011 | Group of companies' accounts made up to 30 June 2010 (35 pages) |
25 February 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
25 February 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
22 September 2010 | Statement of capital on 27 August 2010
|
22 September 2010 | Statement of capital on 27 August 2010
|
17 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Statement of capital on 19 January 2010
|
9 March 2010 | Statement of capital on 19 January 2010
|
26 February 2010 | Group of companies' accounts made up to 30 June 2009 (33 pages) |
26 February 2010 | Group of companies' accounts made up to 30 June 2009 (33 pages) |
4 January 2010 | Cancellation of shares. Statement of capital on 4 January 2010
|
4 January 2010 | Resolutions
|
4 January 2010 | Cancellation of shares. Statement of capital on 4 January 2010
|
4 January 2010 | Cancellation of shares. Statement of capital on 4 January 2010
|
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
4 January 2010 | Cancellation of shares. Statement of capital on 4 January 2010
|
4 January 2010 | Purchase of own shares. (3 pages) |
4 January 2010 | Cancellation of shares. Statement of capital on 4 January 2010
|
4 January 2010 | Purchase of own shares. (3 pages) |
4 January 2010 | Purchase of own shares. (3 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Cancellation of shares. Statement of capital on 4 January 2010
|
4 January 2010 | Purchase of own shares. (3 pages) |
14 December 2009 | Gbp sr [email protected] (1 page) |
14 December 2009 | Gbp sr [email protected] (1 page) |
10 December 2009 | Annual return made up to 31 August 2009 (5 pages) |
10 December 2009 | Annual return made up to 31 August 2009 (5 pages) |
17 September 2009 | Ad 09/03/09\gbp si [email protected]=20\gbp ic 7282/7302\ (2 pages) |
17 September 2009 | Ad 09/03/09\gbp si [email protected]=20\gbp ic 7282/7302\ (2 pages) |
23 April 2009 | Accounts for a small company made up to 30 June 2008 (11 pages) |
23 April 2009 | Accounts for a small company made up to 30 June 2008 (11 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Gbp ic 7292/7282\14/11/08\gbp sr [email protected]=10\ (2 pages) |
26 November 2008 | Gbp ic 7292/7282\14/11/08\gbp sr [email protected]=10\ (2 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Gbp ic 7442/7292\14/11/08\gbp sr [email protected]=150\ (2 pages) |
26 November 2008 | Gbp ic 7442/7292\14/11/08\gbp sr [email protected]=150\ (2 pages) |
11 November 2008 | Gbp ic 7417/7402\03/10/08\gbp sr [email protected]=15\ (2 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Ad 30/09/08\gbp si [email protected]=40\gbp ic 7402/7442\ (2 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Gbp ic 7417/7402\03/10/08\gbp sr [email protected]=15\ (2 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
11 November 2008 | Ad 30/09/08\gbp si [email protected]=40\gbp ic 7402/7442\ (2 pages) |
24 October 2008 | Gbp sr [email protected] (1 page) |
24 October 2008 | Gbp sr [email protected] (1 page) |
24 October 2008 | Gbp sr [email protected] (1 page) |
24 October 2008 | Gbp sr [email protected] (1 page) |
14 October 2008 | Return made up to 31/08/08; full list of members (7 pages) |
14 October 2008 | Return made up to 31/08/08; full list of members (7 pages) |
17 June 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
17 June 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
17 June 2008 | Appointment terminated secretary stronachs (1 page) |
17 June 2008 | Appointment terminated secretary stronachs (1 page) |
10 March 2008 | Appointment terminate, director ray johns logged form (1 page) |
10 March 2008 | Appointment terminate, director ray johns logged form (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
12 February 2008 | £ ic 11765/8433 21/01/08 £ sr 3332@1=3332 (2 pages) |
12 February 2008 | £ ic 11765/8433 21/01/08 £ sr 3332@1=3332 (2 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
29 December 2007 | Accounts for a small company made up to 30 June 2007 (10 pages) |
29 December 2007 | Accounts for a small company made up to 30 June 2007 (10 pages) |
31 October 2007 | Return made up to 31/08/07; full list of members (6 pages) |
31 October 2007 | Return made up to 31/08/07; full list of members (6 pages) |
30 October 2007 | £ ic 11810/11765 31/07/07 £ sr [email protected]=45 (1 page) |
30 October 2007 | £ ic 11810/11765 31/07/07 £ sr [email protected]=45 (1 page) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
12 December 2006 | Ad 24/11/06--------- £ si [email protected]=40 £ ic 11770/11810 (2 pages) |
12 December 2006 | Ad 24/11/06--------- £ si [email protected]=40 £ ic 11770/11810 (2 pages) |
16 October 2006 | Return made up to 31/08/06; full list of members (5 pages) |
16 October 2006 | Return made up to 31/08/06; full list of members (5 pages) |
31 March 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
31 March 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
4 October 2005 | Return made up to 31/08/05; full list of members (6 pages) |
4 October 2005 | Return made up to 31/08/05; full list of members (6 pages) |
2 February 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
2 February 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
19 October 2004 | Return made up to 31/08/04; full list of members (15 pages) |
19 October 2004 | Return made up to 31/08/04; full list of members (15 pages) |
19 October 2004 | £ sr [email protected] 31/08/04 (2 pages) |
19 October 2004 | £ sr [email protected] 30/08/04 (2 pages) |
19 October 2004 | £ sr [email protected] 31/08/04 (2 pages) |
19 October 2004 | £ sr [email protected] 30/08/04 (2 pages) |
8 March 2004 | Accounts for a medium company made up to 30 June 2003 (22 pages) |
8 March 2004 | Accounts for a medium company made up to 30 June 2003 (22 pages) |
4 September 2003 | Return made up to 31/08/03; full list of members (15 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Return made up to 31/08/03; full list of members (15 pages) |
18 June 2003 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
18 June 2003 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
9 June 2003 | Ad 14/03/03--------- £ si [email protected]=125 £ ic 11690/11815 (4 pages) |
9 June 2003 | Resolutions
|
9 June 2003 | Resolutions
|
9 June 2003 | Ad 14/03/03--------- £ si [email protected]=125 £ ic 11690/11815 (4 pages) |
20 March 2003 | Company name changed oilfield production support (nor th sea) LIMITED\certificate issued on 19/03/03 (2 pages) |
20 March 2003 | Company name changed oilfield production support (nor th sea) LIMITED\certificate issued on 19/03/03 (2 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
26 February 2003 | Memorandum and Articles of Association (8 pages) |
26 February 2003 | Memorandum and Articles of Association (8 pages) |
27 January 2003 | Ad 14/11/02--------- £ si [email protected]=250 £ ic 10590/10840 (2 pages) |
27 January 2003 | Ad 14/11/02--------- £ si [email protected]=250 £ ic 11090/11340 (2 pages) |
27 January 2003 | Ad 14/11/02--------- £ si [email protected]=150 £ ic 11540/11690 (2 pages) |
27 January 2003 | Ad 14/11/02--------- £ si [email protected]=250 £ ic 11090/11340 (2 pages) |
27 January 2003 | Ad 14/11/02--------- £ si [email protected]=200 £ ic 11340/11540 (2 pages) |
27 January 2003 | Ad 14/11/02--------- £ si [email protected]=150 £ ic 11540/11690 (2 pages) |
27 January 2003 | Ad 14/11/02--------- £ si [email protected]=250 £ ic 10590/10840 (2 pages) |
27 January 2003 | Ad 14/11/02--------- £ si [email protected]=250 £ ic 10840/11090 (2 pages) |
27 January 2003 | Ad 14/11/02--------- £ si [email protected]=250 £ ic 10840/11090 (2 pages) |
27 January 2003 | Ad 14/11/02--------- £ si [email protected]=200 £ ic 11340/11540 (2 pages) |
22 November 2002 | Nc inc already adjusted 13/11/02 (2 pages) |
22 November 2002 | Nc inc already adjusted 13/11/02 (2 pages) |
22 November 2002 | Resolutions
|
22 November 2002 | Nc inc already adjusted 13/11/02 (2 pages) |
22 November 2002 | Resolutions
|
22 November 2002 | Nc inc already adjusted 13/11/02 (2 pages) |
22 November 2002 | Nc inc already adjusted 13/11/02 (2 pages) |
22 November 2002 | Nc inc already adjusted 13/11/02 (2 pages) |
22 November 2002 | Nc inc already adjusted 13/11/02 (2 pages) |
22 November 2002 | Nc inc already adjusted 13/11/02 (2 pages) |
22 November 2002 | Nc inc already adjusted 13/11/02 (2 pages) |
22 November 2002 | Notice of assignment of name or new name to shares (2 pages) |
22 November 2002 | Nc inc already adjusted 13/11/02 (2 pages) |
22 November 2002 | Nc inc already adjusted 13/11/02 (2 pages) |
22 November 2002 | Nc inc already adjusted 13/11/02 (2 pages) |
22 November 2002 | Notice of assignment of name or new name to shares (2 pages) |
2 November 2002 | Return made up to 31/08/02; full list of members (9 pages) |
2 November 2002 | Return made up to 31/08/02; full list of members (9 pages) |
22 October 2002 | Partic of mort/charge * (5 pages) |
22 October 2002 | Partic of mort/charge * (5 pages) |
3 October 2002 | £ ic 13666/10332 21/08/02 £ sr 3334@1=3334 (1 page) |
3 October 2002 | £ ic 13666/10332 21/08/02 £ sr 3334@1=3334 (1 page) |
27 September 2002 | £ ic 15166/13666 19/07/02 £ sr 1500@1=1500 (1 page) |
27 September 2002 | £ ic 15166/13666 19/07/02 £ sr 1500@1=1500 (1 page) |
26 September 2002 | Resolutions
|
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Resolutions
|
26 September 2002 | Resolutions
|
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Resolutions
|
26 July 2002 | £ ic 18499/15166 10/06/02 £ sr 3333@1=3333 (1 page) |
26 July 2002 | £ ic 18499/15166 10/06/02 £ sr 3333@1=3333 (1 page) |
24 July 2002 | Resolutions
|
24 July 2002 | Resolutions
|
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
25 April 2002 | £ ic 19999/18499 29/03/02 £ sr 1500@1=1500 (1 page) |
25 April 2002 | £ ic 19999/18499 29/03/02 £ sr 1500@1=1500 (1 page) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
15 January 2002 | Return made up to 31/08/01; full list of members (10 pages) |
15 January 2002 | Return made up to 31/08/01; full list of members (10 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
5 December 2001 | Director's particulars changed (1 page) |
5 December 2001 | Director's particulars changed (1 page) |
3 April 2001 | New secretary appointed (3 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 April 2001 | New secretary appointed (3 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: the grant smith law practice 7 waverley place aberdeen AB10 1XH (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: the grant smith law practice 7 waverley place aberdeen AB10 1XH (1 page) |
28 November 2000 | Return made up to 31/08/00; full list of members
|
28 November 2000 | Return made up to 31/08/00; full list of members
|
4 May 2000 | Partic of mort/charge * (5 pages) |
4 May 2000 | Partic of mort/charge * (5 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
16 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
8 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 December 1997 | Return made up to 31/08/97; full list of members (6 pages) |
17 December 1997 | Return made up to 31/08/97; full list of members (6 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
25 July 1997 | Ad 18/07/97--------- £ si 3333@1=3333 £ ic 16666/19999 (2 pages) |
25 July 1997 | Ad 18/07/97--------- £ si 3333@1=3333 £ ic 16666/19999 (2 pages) |
24 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
24 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
5 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
5 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
13 February 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
13 February 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
12 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
12 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
25 October 1988 | Company name changed oil field production support (no rth sea) LIMITED\certificate issued on 26/10/88 (2 pages) |
25 October 1988 | Company name changed oil field production support (no rth sea) LIMITED\certificate issued on 26/10/88 (2 pages) |
18 May 1988 | Company name changed task force (north sea) LIMITED\certificate issued on 19/05/88 (2 pages) |
18 May 1988 | Company name changed task force (north sea) LIMITED\certificate issued on 19/05/88 (2 pages) |
9 March 1988 | Incorporation (34 pages) |
9 March 1988 | Incorporation (34 pages) |