Company NameSingle Buoy Moorings (UK) Limited
DirectorsOlivier Icyk and Olivier Philippe Morel D'Arleux
Company StatusActive
Company NumberSC110427
CategoryPrivate Limited Company
Incorporation Date13 April 1988(36 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOlivier Icyk
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed10 January 2022(33 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address24 Avenue De Fontvieille
Monaco
98000
Director NameOlivier Philippe Morel D'Arleux
Date of BirthMay 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed26 March 2022(33 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameJohn Heathcote
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(11 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 29 February 1996)
RoleEngineer
Correspondence Address9 Avenue D'Ostende
Mc98000 Monaco
Foreign
Director NameAlain Norbert Ezzat
Date of BirthOctober 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed20 July 1989(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1994)
RoleEngineer
Correspondence AddressAv De Lance Gardien
Villefranche-Sur-Mer
France
Director NameMr Gerard Docherty
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1991)
RoleFinance Director
Correspondence AddressBuurtweg 12
2244 Ad Wassenaar
The Netherlands
Foreign
Director NameRichard Keith Scott
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 May 1994)
RoleEngineer
Correspondence Address46 Bon Accord Terrace
Aberdeen
Aberdeenshire
AB1 2DU
Scotland
Director NameRupert Anthony Cudworth Mosley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 05 April 1990)
RoleBarrister
Correspondence Address19 Ave De La Mer
06360eze
France
Director NameDavid Stuart Montgomery
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 January 1993)
RoleMarine Operations Manager
Correspondence Address2 The Logan
Liff
Dundee
Angus
DD2 5PJ
Scotland
Secretary NameRupert Anthony Cudworth Mosley
NationalityBritish
StatusResigned
Appointed08 August 1989(1 year, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 05 September 2008)
RoleGeneral Legal Counsel
Correspondence Address14 Le Ruscino Bloc C Quai Antoine I
Monaco
98000
Director NameWilliam Scouler Kidd Kennedy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1992)
RoleCompany Controller
Correspondence AddressVilla Nirvana
65 Avenue De Sospel
Menton
Foreign
Director NameMr Gerard Docherty
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(4 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 September 2004)
RoleFinance Director
Correspondence AddressWassenaarseweg 319
Nl 2596 Cv'S
Den Haag
The Netherlands
Director NameRear Admiral Alexander Bruce Richardson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 January 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address56 Sisters Avenue
London
SW11 5SN
Director NameFrancis Vincent-Genod
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed31 January 1994(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 February 1996)
RoleEngineer
Correspondence Address94 Les Hauts De Monte Carlo
La Turbie
06230
Director NameDidier Henri Keller
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed13 June 1994(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1996)
RoleEngineer
Correspondence Address6 Rue Leo Imbert
Nice
06000
Director NameRichard Raynaut
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 November 1996(8 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2005)
RoleAccountant
Correspondence Address131 Avenue De Verdun
Roquebrune Cap Martin
France
Director NameRupert Anthony Cudworth Mosley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(9 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 September 2008)
RoleGeneral Legal Counsel
Correspondence Address14 Le Ruscino Bloc C Quai Antoine I
Monaco
98000
Director NameMichael William John Wyllie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(14 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 12 December 2016)
RoleGroup Technology Director
Country of ResidenceMonaco
Correspondence AddressPO Box 199
24 Avenue De Fontvieille
Monaco
Mc 98007
Director NameMark Andrew Simon Miles
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(16 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 June 2012)
RoleChief Financial Officer
Country of ResidenceMonaco
Correspondence AddressLa Radieuse
24 Boulevard D'Italie
98000
Director NameJerome Jean Pierre Spiri
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2005(16 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 April 2005)
RoleController
Correspondence Address36 Chemin Jean-Marie Vianney
Ecully
69130
France
Director NameMr Jonathan David Taylor
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(20 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 June 2012)
RoleLegal Counsel
Country of ResidenceFrance
Correspondence AddressPassage Geraniums 121 Les Haut De Monte-Carlo
La Turbie
06320
Secretary NameMr Jonathan David Taylor
NationalityBritish
StatusResigned
Appointed05 September 2008(20 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 June 2012)
RoleLegal Counsel
Country of ResidenceFrance
Correspondence AddressPassage Geraniums 121 Les Haut De Monte-Carlo
La Turbie
06320
Director NameTax And Finance Manager HervÉ, Bernard, FrÉDÉRic Lalli
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed06 June 2012(24 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2016)
RoleCommercial Director
Country of ResidenceFrance
Correspondence AddressPO Box 199
24 Avenue De Fontvieille
Monaco
Mc 98007
Director NameDavid Stuart Montgomery
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(28 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2018)
RoleNone Supplied
Country of ResidenceUnited States
Correspondence Address1255 Enclave Parkway
Houston
Texas
United States
Director NameJerome Eric Lemercier
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed12 December 2016(28 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2018)
RoleNone Supplied
Country of ResidenceFrance
Correspondence AddressAvenue De Fontveille 24
Monaco
98000
Director NameMs Sophie, VÉRonique Challet
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed05 February 2018(29 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 October 2018)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressLe Neptune 11 Avenue Albert Ii
Monaco
Mc 98000
Director NameMs SÉVerine, Florence, Lucile Baudic
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed05 February 2018(29 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 January 2022)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressLe Neptune 11 Avenue Albert Ii
Monaco
MCO
Director NameMr Christophe Kevin Michael Rouan
Date of BirthMay 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2018(30 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 March 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11 Avenue Albert Ii
Monaco-Ville
98000
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2016(28 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 March 2017)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed01 April 2017(28 years, 12 months after company formation)
Appointment Duration3 years (resigned 01 April 2020)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

250k at £1Sbm Holding Inc. Sa
100.00%
Ordinary

Financials

Year2014
Turnover£32,553,694
Gross Profit£1,785,087
Net Worth£1,686,478
Cash£10,806
Current Liabilities£24,446,846

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

4 December 1989Delivered 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 1989Delivered 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 1988Delivered 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

Filing History

9 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
21 July 2023Director's details changed for Olivier Icyk on 21 July 2023 (2 pages)
13 July 2023Full accounts made up to 31 December 2022 (22 pages)
9 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
8 July 2022Full accounts made up to 31 December 2021 (23 pages)
15 April 2022Registered 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 2022Satisfaction of charge 1 in full (2 pages)
31 March 2022Appointment of Olivier Philippe Morel D'arleux as a director on 26 March 2022 (2 pages)
30 March 2022Termination of appointment of Christophe Kevin Michael Rouan as a director on 26 March 2022 (1 page)
18 March 2022Termination of appointment of Séverine, Florence, Lucile Baudic as a director on 10 January 2022 (1 page)
11 January 2022Appointment of Olivier Icyk as a director on 10 January 2022 (2 pages)
11 January 2022Termination of appointment of a director (1 page)
6 September 2021Full accounts made up to 31 December 2020 (23 pages)
20 August 2021Director's details changed for Mr Christophe Kevin Michael Rouan on 20 August 2021 (2 pages)
20 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (22 pages)
17 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
10 June 2020Cessation of Sbm Holding Inc S.A. as a person with significant control on 6 April 2016 (1 page)
10 June 2020Notification of Sbm Offshore N.V. as a person with significant control on 6 April 2016 (2 pages)
2 April 2020Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 April 2020 (1 page)
23 September 2019Full accounts made up to 31 December 2018 (20 pages)
21 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
15 November 2018Termination of appointment of Sophie, Véronique Challet as a director on 15 October 2018 (1 page)
15 November 2018Appointment of Mr Christophe Kevin Michael Rouan as a director on 15 October 2018 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (17 pages)
21 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
9 March 2018Termination of appointment of David Stuart Montgomery as a director on 5 February 2018 (1 page)
9 March 2018Termination of appointment of David Stuart Montgomery as a director on 5 February 2018 (1 page)
9 March 2018Appointment of Ms Sophie, Véronique Challet as a director on 5 February 2018 (2 pages)
9 March 2018Appointment of Ms Séverine, Florence, Lucile Baudic as a director on 5 February 2018 (2 pages)
9 March 2018Termination of appointment of Jerome Eric Lemercier as a director on 5 February 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
8 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
18 April 2017Appointment of Intertrust (Uk) Limited as a secretary on 1 April 2017 (2 pages)
18 April 2017Appointment of Intertrust (Uk) Limited as a secretary on 1 April 2017 (2 pages)
7 April 2017Registered 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 2017Registered 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 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 8 March 2017 (1 page)
10 March 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 8 March 2017 (1 page)
16 December 2016Termination of appointment of Hervé, Bernard, Frédéric Lalli as a director on 12 December 2016 (1 page)
16 December 2016Termination of appointment of Hervé, Bernard, Frédéric Lalli as a director on 12 December 2016 (1 page)
15 December 2016Termination of appointment of Michael William John Wyllie as a director on 12 December 2016 (1 page)
15 December 2016Termination of appointment of a director (1 page)
15 December 2016Appointment of David Stuart Montgomery as a director on 12 December 2016 (2 pages)
15 December 2016Appointment of Jerome Eric Lemercier as a director on 12 December 2016 (2 pages)
15 December 2016Termination of appointment of Michael William John Wyllie as a director on 12 December 2016 (1 page)
15 December 2016Appointment of David Stuart Montgomery as a director on 12 December 2016 (2 pages)
15 December 2016Termination of appointment of a director (1 page)
15 December 2016Appointment of Jerome Eric Lemercier as a director on 12 December 2016 (2 pages)
14 December 2016Registered 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 2016Appointment of Jordan Company Secretaries Limited as a secretary on 12 December 2016 (2 pages)
14 December 2016Appointment of Jordan Company Secretaries Limited as a secretary on 12 December 2016 (2 pages)
14 December 2016Registered 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 2016Full accounts made up to 31 December 2015 (16 pages)
2 December 2016Full accounts made up to 31 December 2015 (16 pages)
9 November 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2016Total exemption full accounts made up to 31 December 2014 (14 pages)
22 July 2016Total exemption full accounts made up to 31 December 2014 (14 pages)
7 November 2015Registered 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 2015Registered 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 2015Auditor's resignation (2 pages)
25 September 2015Auditor's resignation (2 pages)
17 September 2015Auditor's resignation (1 page)
17 September 2015Auditor's resignation (1 page)
19 August 2015Director's details changed for Tax and Finance Manager Hervé, Bernard, Frédéric Lalli on 1 May 2015 (3 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 250,000
(4 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 250,000
(4 pages)
19 August 2015Director's details changed for Tax and Finance Manager Hervé, Bernard, Frédéric Lalli on 1 May 2015 (3 pages)
19 August 2015Director's details changed for Michael William John Wyllie on 3 December 2013 (2 pages)
19 August 2015Director's details changed for Tax and Finance Manager Hervé, Bernard, Frédéric Lalli on 1 May 2015 (3 pages)
19 August 2015Director's details changed for Michael William John Wyllie on 3 December 2013 (2 pages)
19 August 2015Director's details changed for Michael William John Wyllie on 3 December 2013 (2 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 250,000
(4 pages)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
2 April 2015Full accounts made up to 31 December 2013 (12 pages)
2 April 2015Full accounts made up to 31 December 2013 (12 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 250,000
(4 pages)
8 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 250,000
(4 pages)
8 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 250,000
(4 pages)
14 November 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 250,000
(4 pages)
14 November 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 250,000
(4 pages)
14 November 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 250,000
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
1 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
10 September 2012Full accounts made up to 31 December 2011 (12 pages)
10 September 2012Full accounts made up to 31 December 2011 (12 pages)
24 July 2012Termination of appointment of Jonathan Taylor as a secretary (1 page)
24 July 2012Termination of appointment of Mark Miles as a director (1 page)
24 July 2012Termination of appointment of Jonathan Taylor as a director (1 page)
24 July 2012Appointment of Tax and Finance Manager Hervé, Bernard, Frédéric Lalli as a director (2 pages)
24 July 2012Termination of appointment of Mark Miles as a director (1 page)
24 July 2012Termination of appointment of Jonathan Taylor as a director (1 page)
24 July 2012Termination of appointment of Jonathan Taylor as a secretary (1 page)
24 July 2012Appointment of Tax and Finance Manager Hervé, Bernard, Frédéric Lalli as a director (2 pages)
18 January 2012Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
11 January 2011Director's details changed for Mark Andrew Simon Miles on 8 August 2010 (2 pages)
11 January 2011Director's details changed for Mark Andrew Simon Miles on 8 August 2010 (2 pages)
11 January 2011Director's details changed for Michael William John Wyllie on 8 August 2010 (2 pages)
11 January 2011Director's details changed for Mr Jonathan David Taylor on 8 August 2010 (2 pages)
11 January 2011Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
11 January 2011Director's details changed for Mr Jonathan David Taylor on 8 August 2010 (2 pages)
11 January 2011Director's details changed for Mark Andrew Simon Miles on 8 August 2010 (2 pages)
11 January 2011Director's details changed for Michael William John Wyllie on 8 August 2010 (2 pages)
11 January 2011Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
11 January 2011Director's details changed for Mr Jonathan David Taylor on 8 August 2010 (2 pages)
11 January 2011Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
11 January 2011Director's details changed for Michael William John Wyllie on 8 August 2010 (2 pages)
7 October 2010Full accounts made up to 31 December 2009 (12 pages)
7 October 2010Full accounts made up to 31 December 2009 (12 pages)
9 February 2010Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
25 November 2009Full accounts made up to 31 December 2008 (12 pages)
25 November 2009Full accounts made up to 31 December 2008 (12 pages)
29 December 2008Full accounts made up to 31 December 2007 (13 pages)
29 December 2008Full accounts made up to 31 December 2007 (13 pages)
8 September 2008Director appointed mr jonathan david taylor (1 page)
8 September 2008Appointment terminated director rupert mosley (1 page)
8 September 2008Appointment terminated secretary rupert mosley (1 page)
8 September 2008Appointment terminated director rupert mosley (1 page)
8 September 2008Return made up to 08/08/08; full list of members (4 pages)
8 September 2008Return made up to 08/08/08; full list of members (4 pages)
8 September 2008Director appointed mr jonathan david taylor (1 page)
8 September 2008Appointment terminated secretary rupert mosley (1 page)
8 September 2008Secretary appointed mr jonathan david taylor (1 page)
8 September 2008Secretary appointed mr jonathan david taylor (1 page)
21 April 2008Full accounts made up to 31 December 2006 (13 pages)
21 April 2008Full accounts made up to 31 December 2006 (13 pages)
5 October 2007Secretary's particulars changed;director's particulars changed (1 page)
5 October 2007Return made up to 08/08/07; full list of members (3 pages)
5 October 2007Return made up to 08/08/07; full list of members (3 pages)
5 October 2007Secretary's particulars changed;director's particulars changed (1 page)
5 January 2007Full accounts made up to 31 December 2005 (12 pages)
5 January 2007Full accounts made up to 31 December 2005 (12 pages)
5 September 2006Return made up to 08/08/06; full list of members (3 pages)
5 September 2006Return made up to 08/08/06; full list of members (3 pages)
4 July 2006Return made up to 08/08/05; full list of members (3 pages)
4 July 2006Return made up to 08/08/05; full list of members (3 pages)
8 May 2006Full accounts made up to 31 December 2004 (13 pages)
8 May 2006Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
25 October 2004Full accounts made up to 31 December 2003 (12 pages)
25 October 2004Full accounts made up to 31 December 2003 (12 pages)
9 September 2004New director appointed (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004Director resigned (1 page)
3 September 2004Return made up to 08/08/04; full list of members (8 pages)
3 September 2004Return made up to 08/08/04; full list of members (8 pages)
1 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2003Full accounts made up to 31 December 2002 (11 pages)
7 July 2003Full accounts made up to 31 December 2002 (11 pages)
21 August 2002Return made up to 08/08/02; full list of members (8 pages)
21 August 2002Return made up to 08/08/02; full list of members (8 pages)
9 July 2002Full accounts made up to 31 December 2001 (11 pages)
9 July 2002Full accounts made up to 31 December 2001 (11 pages)
8 July 2002Auditor's resignation (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Auditor's resignation (2 pages)
8 July 2002New director appointed (2 pages)
3 July 2002Auditor's resignation (2 pages)
3 July 2002Auditor's resignation (2 pages)
24 August 2001Return made up to 08/08/01; full list of members (7 pages)
24 August 2001Return made up to 08/08/01; full list of members (7 pages)
24 July 2001Full accounts made up to 31 December 2000 (12 pages)
24 July 2001Full accounts made up to 31 December 2000 (12 pages)
15 August 2000Return made up to 08/08/00; full list of members (7 pages)
15 August 2000Return made up to 08/08/00; full list of members (7 pages)
16 June 2000Full accounts made up to 31 December 1999 (15 pages)
16 June 2000Full accounts made up to 31 December 1999 (15 pages)
19 January 2000Registered office changed on 19/01/00 from: 14 regent quay aberdeen AB1 2AE (1 page)
19 January 2000Registered office changed on 19/01/00 from: 14 regent quay aberdeen AB1 2AE (1 page)
14 December 1999Return made up to 08/08/99; full list of members (7 pages)
14 December 1999Return made up to 08/08/99; full list of members (7 pages)
26 May 1999Full accounts made up to 31 December 1998 (15 pages)
26 May 1999Full accounts made up to 31 December 1998 (15 pages)
20 August 1998Return made up to 08/08/98; no change of members (4 pages)
20 August 1998Return made up to 08/08/98; no change of members (4 pages)
12 May 1998Full accounts made up to 31 December 1997 (15 pages)
12 May 1998Full accounts made up to 31 December 1997 (15 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
23 September 1997Full accounts made up to 31 December 1996 (15 pages)
23 September 1997Full accounts made up to 31 December 1996 (15 pages)
5 September 1997Return made up to 08/08/97; no change of members (4 pages)
5 September 1997Return made up to 08/08/97; no change of members (4 pages)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
26 November 1996Return made up to 08/08/96; full list of members (6 pages)
26 November 1996Return made up to 08/08/96; full list of members (6 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
8 November 1996Full accounts made up to 31 December 1995 (17 pages)
8 November 1996Full accounts made up to 31 December 1995 (17 pages)
24 August 1995Return made up to 08/08/95; full list of members (6 pages)
24 August 1995Return made up to 08/08/95; full list of members (6 pages)
20 April 1995Full accounts made up to 31 December 1994 (15 pages)
20 April 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
25 July 1988Memorandum and Articles of Association (7 pages)
25 July 1988Memorandum and Articles of Association (7 pages)
21 July 1988Company name changed shiftploy LIMITED\certificate issued on 19/07/88 (3 pages)
21 July 1988Company name changed shiftploy LIMITED\certificate issued on 19/07/88 (3 pages)
13 April 1988Certificate of incorporation (1 page)
13 April 1988Certificate of incorporation (1 page)