Monaco
98000
Director Name | Olivier Philippe Morel D'Arleux |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 March 2022(33 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | John Heathcote |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 February 1996) |
Role | Engineer |
Correspondence Address | 9 Avenue D'Ostende Mc98000 Monaco Foreign |
Director Name | Alain Norbert Ezzat |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 1989(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1994) |
Role | Engineer |
Correspondence Address | Av De Lance Gardien Villefranche-Sur-Mer France |
Director Name | Mr Gerard Docherty |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1991) |
Role | Finance Director |
Correspondence Address | Buurtweg 12 2244 Ad Wassenaar The Netherlands Foreign |
Director Name | Richard Keith Scott |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 May 1994) |
Role | Engineer |
Correspondence Address | 46 Bon Accord Terrace Aberdeen Aberdeenshire AB1 2DU Scotland |
Director Name | Rupert Anthony Cudworth Mosley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 05 April 1990) |
Role | Barrister |
Correspondence Address | 19 Ave De La Mer 06360eze France |
Director Name | David Stuart Montgomery |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 January 1993) |
Role | Marine Operations Manager |
Correspondence Address | 2 The Logan Liff Dundee Angus DD2 5PJ Scotland |
Secretary Name | Rupert Anthony Cudworth Mosley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 05 September 2008) |
Role | General Legal Counsel |
Correspondence Address | 14 Le Ruscino Bloc C Quai Antoine I Monaco 98000 |
Director Name | William Scouler Kidd Kennedy |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1992) |
Role | Company Controller |
Correspondence Address | Villa Nirvana 65 Avenue De Sospel Menton Foreign |
Director Name | Mr Gerard Docherty |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 September 2004) |
Role | Finance Director |
Correspondence Address | Wassenaarseweg 319 Nl 2596 Cv'S Den Haag The Netherlands |
Director Name | Rear Admiral Alexander Bruce Richardson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 56 Sisters Avenue London SW11 5SN |
Director Name | Francis Vincent-Genod |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 1994(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 February 1996) |
Role | Engineer |
Correspondence Address | 94 Les Hauts De Monte Carlo La Turbie 06230 |
Director Name | Didier Henri Keller |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 1994(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1996) |
Role | Engineer |
Correspondence Address | 6 Rue Leo Imbert Nice 06000 |
Director Name | Richard Raynaut |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 1996(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2005) |
Role | Accountant |
Correspondence Address | 131 Avenue De Verdun Roquebrune Cap Martin France |
Director Name | Rupert Anthony Cudworth Mosley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 September 2008) |
Role | General Legal Counsel |
Correspondence Address | 14 Le Ruscino Bloc C Quai Antoine I Monaco 98000 |
Director Name | Michael William John Wyllie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 12 December 2016) |
Role | Group Technology Director |
Country of Residence | Monaco |
Correspondence Address | PO Box 199 24 Avenue De Fontvieille Monaco Mc 98007 |
Director Name | Mark Andrew Simon Miles |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 June 2012) |
Role | Chief Financial Officer |
Country of Residence | Monaco |
Correspondence Address | La Radieuse 24 Boulevard D'Italie 98000 |
Director Name | Jerome Jean Pierre Spiri |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2005(16 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 April 2005) |
Role | Controller |
Correspondence Address | 36 Chemin Jean-Marie Vianney Ecully 69130 France |
Director Name | Mr Jonathan David Taylor |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 June 2012) |
Role | Legal Counsel |
Country of Residence | France |
Correspondence Address | Passage Geraniums 121 Les Haut De Monte-Carlo La Turbie 06320 |
Secretary Name | Mr Jonathan David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 June 2012) |
Role | Legal Counsel |
Country of Residence | France |
Correspondence Address | Passage Geraniums 121 Les Haut De Monte-Carlo La Turbie 06320 |
Director Name | Tax And Finance Manager HervÉ, Bernard, FrÉDÉRic Lalli |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 2012(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2016) |
Role | Commercial Director |
Country of Residence | France |
Correspondence Address | PO Box 199 24 Avenue De Fontvieille Monaco Mc 98007 |
Director Name | David Stuart Montgomery |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2018) |
Role | None Supplied |
Country of Residence | United States |
Correspondence Address | 1255 Enclave Parkway Houston Texas United States |
Director Name | Jerome Eric Lemercier |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 2016(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2018) |
Role | None Supplied |
Country of Residence | France |
Correspondence Address | Avenue De Fontveille 24 Monaco 98000 |
Director Name | Ms Sophie, VÉRonique Challet |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 February 2018(29 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 October 2018) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Le Neptune 11 Avenue Albert Ii Monaco Mc 98000 |
Director Name | Ms SÉVerine, Florence, Lucile Baudic |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 February 2018(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 January 2022) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Le Neptune 11 Avenue Albert Ii Monaco MCO |
Director Name | Mr Christophe Kevin Michael Rouan |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 October 2018(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 March 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 11 Avenue Albert Ii Monaco-Ville 98000 |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2016(28 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 March 2017) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2017(28 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2020) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
250k at £1 | Sbm Holding Inc. Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,553,694 |
Gross Profit | £1,785,087 |
Net Worth | £1,686,478 |
Cash | £10,806 |
Current Liabilities | £24,446,846 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
4 December 1989 | Delivered on: 14 December 1989 Satisfied on: 16 August 1993 Persons entitled: I H C INC. Sa Classification: Deed of covenant Secured details: £5,641,050 and all other sums due or to become due. Particulars: The vessel "dynamic installer" no. 705576. Fully Satisfied |
---|---|
4 December 1989 | Delivered on: 14 December 1989 Satisfied on: 16 August 1993 Persons entitled: I H C INC. Sa Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of vessel "dynamic installer" reg'd of aberdeen no. 705576. Fully Satisfied |
9 August 1988 | Delivered on: 24 August 1988 Persons entitled: S F Finance LTD & Others Classification: Assignment Secured details: All sums due or to become due. Particulars: All the rights of single buoy moorings (UK) limited (formerly named shiftploy limited) ("s b m scotland") under an agreement dated 26TH march, 1984 between single buoy moorings (reconstruction limited (formerly named single buoy moorings (UK) limited) ("s b m england") and subsea offshore limited ("subsea") as assigned to s b m scotland under the terms of a transfer of trade agreement dated 29TH june, 1988 between s b m england and s b m scotland and as to be novated and supplemented and amended by a novation agreement (the "subsea novation") to be made between (1) s b m england and (2) s b m scotland and (3) subsea whereby s b m england are to be discharged from further performance under the original subsea agreement and s b m scotland will become a party thereto upon the terms and conditions contained in the subsea novation, (the original subsea agreement as assigned by the transfer of trade agreement and as to be amended by the subsea agreement shall be called the "subsea agreement") to purchase the equipment (as defined in the subsea agreement) from subsea (including but without limitation, all of s b m scotland's right and benefits under the purchase option contained in clause 6 of the subsea agreement). Outstanding |
9 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Director's details changed for Olivier Icyk on 21 July 2023 (2 pages) |
13 July 2023 | Full accounts made up to 31 December 2022 (22 pages) |
9 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
8 July 2022 | Full accounts made up to 31 December 2021 (23 pages) |
15 April 2022 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 15 April 2022 (1 page) |
4 April 2022 | Satisfaction of charge 1 in full (2 pages) |
31 March 2022 | Appointment of Olivier Philippe Morel D'arleux as a director on 26 March 2022 (2 pages) |
30 March 2022 | Termination of appointment of Christophe Kevin Michael Rouan as a director on 26 March 2022 (1 page) |
18 March 2022 | Termination of appointment of Séverine, Florence, Lucile Baudic as a director on 10 January 2022 (1 page) |
11 January 2022 | Appointment of Olivier Icyk as a director on 10 January 2022 (2 pages) |
11 January 2022 | Termination of appointment of a director (1 page) |
6 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
20 August 2021 | Director's details changed for Mr Christophe Kevin Michael Rouan on 20 August 2021 (2 pages) |
20 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
17 September 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
10 June 2020 | Cessation of Sbm Holding Inc S.A. as a person with significant control on 6 April 2016 (1 page) |
10 June 2020 | Notification of Sbm Offshore N.V. as a person with significant control on 6 April 2016 (2 pages) |
2 April 2020 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 April 2020 (1 page) |
23 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
21 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
15 November 2018 | Termination of appointment of Sophie, Véronique Challet as a director on 15 October 2018 (1 page) |
15 November 2018 | Appointment of Mr Christophe Kevin Michael Rouan as a director on 15 October 2018 (2 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
21 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
9 March 2018 | Termination of appointment of David Stuart Montgomery as a director on 5 February 2018 (1 page) |
9 March 2018 | Termination of appointment of David Stuart Montgomery as a director on 5 February 2018 (1 page) |
9 March 2018 | Appointment of Ms Sophie, Véronique Challet as a director on 5 February 2018 (2 pages) |
9 March 2018 | Appointment of Ms Séverine, Florence, Lucile Baudic as a director on 5 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Jerome Eric Lemercier as a director on 5 February 2018 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
8 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
18 April 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 1 April 2017 (2 pages) |
18 April 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 1 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN United Kingdom to 15 Atholl Crescent Edinburgh EH3 8HA on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN United Kingdom to 15 Atholl Crescent Edinburgh EH3 8HA on 7 April 2017 (1 page) |
10 March 2017 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 8 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 8 March 2017 (1 page) |
16 December 2016 | Termination of appointment of Hervé, Bernard, Frédéric Lalli as a director on 12 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Hervé, Bernard, Frédéric Lalli as a director on 12 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Michael William John Wyllie as a director on 12 December 2016 (1 page) |
15 December 2016 | Termination of appointment of a director (1 page) |
15 December 2016 | Appointment of David Stuart Montgomery as a director on 12 December 2016 (2 pages) |
15 December 2016 | Appointment of Jerome Eric Lemercier as a director on 12 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Michael William John Wyllie as a director on 12 December 2016 (1 page) |
15 December 2016 | Appointment of David Stuart Montgomery as a director on 12 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of a director (1 page) |
15 December 2016 | Appointment of Jerome Eric Lemercier as a director on 12 December 2016 (2 pages) |
14 December 2016 | Registered office address changed from 32, Albyn Place Albyn Place Aberdeen Aberdeenshire AB10 1JB Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 14 December 2016 (1 page) |
14 December 2016 | Appointment of Jordan Company Secretaries Limited as a secretary on 12 December 2016 (2 pages) |
14 December 2016 | Appointment of Jordan Company Secretaries Limited as a secretary on 12 December 2016 (2 pages) |
14 December 2016 | Registered office address changed from 32, Albyn Place Albyn Place Aberdeen Aberdeenshire AB10 1JB Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 14 December 2016 (1 page) |
2 December 2016 | Full accounts made up to 31 December 2015 (16 pages) |
2 December 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 November 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2016 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
22 July 2016 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
7 November 2015 | Registered office address changed from 37 Albyn Place Aberdeen Aberdeenshire AB10 1JB to 32, Albyn Place Albyn Place Aberdeen Aberdeenshire AB10 1JB on 7 November 2015 (1 page) |
7 November 2015 | Registered office address changed from 37 Albyn Place Aberdeen Aberdeenshire AB10 1JB to 32, Albyn Place Albyn Place Aberdeen Aberdeenshire AB10 1JB on 7 November 2015 (1 page) |
25 September 2015 | Auditor's resignation (2 pages) |
25 September 2015 | Auditor's resignation (2 pages) |
17 September 2015 | Auditor's resignation (1 page) |
17 September 2015 | Auditor's resignation (1 page) |
19 August 2015 | Director's details changed for Tax and Finance Manager Hervé, Bernard, Frédéric Lalli on 1 May 2015 (3 pages) |
19 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Tax and Finance Manager Hervé, Bernard, Frédéric Lalli on 1 May 2015 (3 pages) |
19 August 2015 | Director's details changed for Michael William John Wyllie on 3 December 2013 (2 pages) |
19 August 2015 | Director's details changed for Tax and Finance Manager Hervé, Bernard, Frédéric Lalli on 1 May 2015 (3 pages) |
19 August 2015 | Director's details changed for Michael William John Wyllie on 3 December 2013 (2 pages) |
19 August 2015 | Director's details changed for Michael William John Wyllie on 3 December 2013 (2 pages) |
19 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2015 | Full accounts made up to 31 December 2013 (12 pages) |
2 April 2015 | Full accounts made up to 31 December 2013 (12 pages) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
14 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 July 2012 | Termination of appointment of Jonathan Taylor as a secretary (1 page) |
24 July 2012 | Termination of appointment of Mark Miles as a director (1 page) |
24 July 2012 | Termination of appointment of Jonathan Taylor as a director (1 page) |
24 July 2012 | Appointment of Tax and Finance Manager Hervé, Bernard, Frédéric Lalli as a director (2 pages) |
24 July 2012 | Termination of appointment of Mark Miles as a director (1 page) |
24 July 2012 | Termination of appointment of Jonathan Taylor as a director (1 page) |
24 July 2012 | Termination of appointment of Jonathan Taylor as a secretary (1 page) |
24 July 2012 | Appointment of Tax and Finance Manager Hervé, Bernard, Frédéric Lalli as a director (2 pages) |
18 January 2012 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 January 2011 | Director's details changed for Mark Andrew Simon Miles on 8 August 2010 (2 pages) |
11 January 2011 | Director's details changed for Mark Andrew Simon Miles on 8 August 2010 (2 pages) |
11 January 2011 | Director's details changed for Michael William John Wyllie on 8 August 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Jonathan David Taylor on 8 August 2010 (2 pages) |
11 January 2011 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for Mr Jonathan David Taylor on 8 August 2010 (2 pages) |
11 January 2011 | Director's details changed for Mark Andrew Simon Miles on 8 August 2010 (2 pages) |
11 January 2011 | Director's details changed for Michael William John Wyllie on 8 August 2010 (2 pages) |
11 January 2011 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for Mr Jonathan David Taylor on 8 August 2010 (2 pages) |
11 January 2011 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for Michael William John Wyllie on 8 August 2010 (2 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 February 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
25 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 September 2008 | Director appointed mr jonathan david taylor (1 page) |
8 September 2008 | Appointment terminated director rupert mosley (1 page) |
8 September 2008 | Appointment terminated secretary rupert mosley (1 page) |
8 September 2008 | Appointment terminated director rupert mosley (1 page) |
8 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
8 September 2008 | Director appointed mr jonathan david taylor (1 page) |
8 September 2008 | Appointment terminated secretary rupert mosley (1 page) |
8 September 2008 | Secretary appointed mr jonathan david taylor (1 page) |
8 September 2008 | Secretary appointed mr jonathan david taylor (1 page) |
21 April 2008 | Full accounts made up to 31 December 2006 (13 pages) |
21 April 2008 | Full accounts made up to 31 December 2006 (13 pages) |
5 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2007 | Return made up to 08/08/07; full list of members (3 pages) |
5 October 2007 | Return made up to 08/08/07; full list of members (3 pages) |
5 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
5 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
5 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
4 July 2006 | Return made up to 08/08/05; full list of members (3 pages) |
4 July 2006 | Return made up to 08/08/05; full list of members (3 pages) |
8 May 2006 | Full accounts made up to 31 December 2004 (13 pages) |
8 May 2006 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
3 September 2004 | Return made up to 08/08/04; full list of members (8 pages) |
3 September 2004 | Return made up to 08/08/04; full list of members (8 pages) |
1 September 2003 | Return made up to 08/08/03; full list of members
|
1 September 2003 | Return made up to 08/08/03; full list of members
|
7 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
21 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 July 2002 | Auditor's resignation (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Auditor's resignation (2 pages) |
8 July 2002 | New director appointed (2 pages) |
3 July 2002 | Auditor's resignation (2 pages) |
3 July 2002 | Auditor's resignation (2 pages) |
24 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
24 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
15 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 14 regent quay aberdeen AB1 2AE (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 14 regent quay aberdeen AB1 2AE (1 page) |
14 December 1999 | Return made up to 08/08/99; full list of members (7 pages) |
14 December 1999 | Return made up to 08/08/99; full list of members (7 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
20 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
5 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
26 November 1996 | Return made up to 08/08/96; full list of members (6 pages) |
26 November 1996 | Return made up to 08/08/96; full list of members (6 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
8 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
8 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
24 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |
24 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
25 July 1988 | Memorandum and Articles of Association (7 pages) |
25 July 1988 | Memorandum and Articles of Association (7 pages) |
21 July 1988 | Company name changed shiftploy LIMITED\certificate issued on 19/07/88 (3 pages) |
21 July 1988 | Company name changed shiftploy LIMITED\certificate issued on 19/07/88 (3 pages) |
13 April 1988 | Certificate of incorporation (1 page) |
13 April 1988 | Certificate of incorporation (1 page) |