Company NameData Marine Systems Limited
Company StatusConverted / Closed
Company NumberSC111399
CategoryConverted / Closed
Incorporation Date6 June 1988(35 years, 10 months ago)
Dissolution Date21 February 2019 (5 years, 2 months ago)
Previous NameDealmotion Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Simon Smoker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(20 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 21 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr David Marsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2012(24 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 21 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Secretary NameMr Simon Smoker
StatusClosed
Appointed01 January 2016(27 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 21 February 2019)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameAllan Macrae McLeod
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1989(1 year, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 April 2002)
RoleManaging Director
Correspondence Address19 Kings Gate
Aberdeen
AB15 4EL
Scotland
Director NameLorraine McLeod
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1989(1 year, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 October 2000)
RoleCompany Director
Correspondence Address19 Kings Gate
Aberdeen
AB2 6BL
Scotland
Director NameMrs Margaret Howie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 1996)
RoleAccontant
Country of ResidenceScotland
Correspondence AddressCairnton
Lumphanan
Banchory
Aberdeenshire
AB31 4QP
Scotland
Director NameWilliam Alexander Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 April 2004)
RoleOperations Director
Correspondence AddressBraeriach Pitmurchie Road
Kincardine Oneil
Aboyne
Aberdeenshire
AB34 5AQ
Scotland
Director NameDavid Pike
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(6 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 2000)
RoleTechnical Director
Correspondence AddressPettymuck Farmhouse
Ellon
Aberdeenshire
AB41 0QL
Scotland
Director NamePhilip Dear
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2001)
RoleFinance Director
Correspondence Address61 Anderson Drive
Aberdeen
AB15 4UA
Scotland
Director NameJohn Michael Hyslop
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 October 2000)
RoleCompany Director
Correspondence AddressMerton
Corsee Road
Banchory
Aberdeenshire
AB31 5RS
Scotland
Director NameJohn McPherson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(10 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 January 2005)
RoleSales And Marketing Director
Correspondence AddressDamside
Little Fornet
Dunecht
Aberdeenshire
AB32 7BX
Scotland
Director NameXavier Flinois
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2000(12 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 January 2004)
RolePresident
Correspondence Address1 Kilner Road
Larchmont
Ny 10538
United States
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(12 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed19 October 2000(12 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 May 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPoplar Barn Grafton
Bampton
Oxfordshire
OX18 2RY
Director NameChuck Gill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2001(12 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 2003)
RoleCompany Director
Correspondence Address36 Beaconsfield Place
Aberdeen
AB15 4AA
Scotland
Director NameMr Neil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(15 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPoplar Barn Grafton
Bampton
Oxfordshire
OX18 2RY
Director NameAlison Jane Patricia Goligher
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(15 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 2005)
RoleManaging Director
Correspondence AddressTownhead Lodge
Ardoe
Aberdeenshire
AB12 5XX
Scotland
Secretary NamePauline Droy Moore
NationalityBritish
StatusResigned
Appointed23 April 2004(15 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Director NameRebecca Helen Martin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 October 2008(20 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Mount Ash Road
London
SE26 6LY
Director NamePauline Droy Moore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(20 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed19 December 1989(1 year, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 October 2000)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Contact

Websitedms.net.uk

Location

Registered AddressPeregrine House Peregrine Road
Westhill Business Park, Westhill
Aberdeenshire
AB32 6JL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

40k at £1Schlumberger Sis LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 August 1990Delivered on: 5 September 1990
Satisfied on: 9 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 1 stoneywood park dyce aberdeen.
Fully Satisfied
31 August 1988Delivered on: 20 September 1988
Satisfied on: 5 December 1996
Persons entitled:
3I PLC
3I 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
31 August 1988Delivered on: 5 September 1988
Satisfied on: 9 June 2006
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

Filing History

21 February 2019Confirmation of transfer of assets and liabilities (1 page)
20 February 2019Notification from overseas registry of completion of merger (3 pages)
19 February 2019Court order re completion of cross border merger (3 pages)
8 January 2019Resolutions
  • RES13 ‐ Approved draft terms of cross border merger 10/12/2018
(106 pages)
20 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
9 October 2018CB01 – cross border merger notice (142 pages)
11 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 January 2016Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page)
6 January 2016Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Pauline Droy Moore as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Pauline Droy Moore as a director on 31 December 2015 (1 page)
30 December 2015Director's details changed for Mr Simon Smoker on 30 December 2015 (2 pages)
30 December 2015Director's details changed for Mr Simon Smoker on 30 December 2015 (2 pages)
24 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 40,000
(6 pages)
24 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 40,000
(6 pages)
28 October 2015Director's details changed for Mr Simon Smoker on 23 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Simon Smoker on 23 October 2015 (2 pages)
27 October 2015Director's details changed for Mr David Marsh on 23 October 2015 (2 pages)
27 October 2015Director's details changed for Mr David Marsh on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Pauline Droy Moore on 23 October 2015 (2 pages)
23 October 2015Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page)
23 October 2015Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page)
23 October 2015Director's details changed for Pauline Droy Moore on 23 October 2015 (2 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 40,000
(6 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 40,000
(6 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 March 2014Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ on 18 March 2014 (1 page)
8 January 2014Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages)
8 January 2014Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
7 January 2014Director's details changed for Pauline Droy on 7 January 2014 (2 pages)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
7 January 2014Director's details changed for Pauline Droy on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Pauline Droy on 7 January 2014 (2 pages)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 40,000
(6 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 40,000
(6 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
13 August 2012Termination of appointment of Rebecca Martin as a director (1 page)
13 August 2012Appointment of Mr David Marsh as a director (2 pages)
13 August 2012Appointment of Mr David Marsh as a director (2 pages)
13 August 2012Termination of appointment of Rebecca Martin as a director (1 page)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
18 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
11 January 2010Termination of appointment of a director (1 page)
11 January 2010Termination of appointment of a director (1 page)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 May 2009Appointment terminated director and secretary neil ray (1 page)
14 May 2009Director appointed pauline droy (2 pages)
14 May 2009Appointment terminated director and secretary neil ray (1 page)
14 May 2009Director appointed pauline droy (2 pages)
10 February 2009Director and secretary's change of particulars / neil ray / 02/02/2009 (1 page)
10 February 2009Director and secretary's change of particulars / neil ray / 02/02/2009 (1 page)
19 January 2009Return made up to 19/12/08; full list of members (7 pages)
19 January 2009Return made up to 19/12/08; full list of members (7 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Registered office changed on 06/11/2008 from stoneywood park dyce aberdeen AB21 7DZ (1 page)
6 November 2008Registered office changed on 06/11/2008 from stoneywood park dyce aberdeen AB21 7DZ (1 page)
6 November 2008Location of register of members (1 page)
24 October 2008Director appointed rebecca helen martin (2 pages)
24 October 2008Director appointed rebecca helen martin (2 pages)
24 October 2008Director appointed simon smoker (2 pages)
24 October 2008Director appointed simon smoker (2 pages)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 January 2008Return made up to 19/12/07; full list of members (6 pages)
3 January 2008Return made up to 19/12/07; full list of members (6 pages)
13 April 2007Full accounts made up to 31 December 2006 (10 pages)
13 April 2007Full accounts made up to 31 December 2006 (10 pages)
8 January 2007Return made up to 19/12/06; full list of members (6 pages)
8 January 2007Return made up to 19/12/06; full list of members (6 pages)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
9 June 2006Dec mort/charge * (2 pages)
9 June 2006Dec mort/charge * (2 pages)
9 June 2006Dec mort/charge * (2 pages)
9 June 2006Dec mort/charge * (2 pages)
10 January 2006Return made up to 19/12/05; full list of members (6 pages)
10 January 2006Return made up to 19/12/05; full list of members (6 pages)
2 November 2005Full accounts made up to 31 December 2004 (21 pages)
2 November 2005Full accounts made up to 31 December 2004 (21 pages)
29 January 2005Full accounts made up to 31 December 2003 (19 pages)
29 January 2005Full accounts made up to 31 December 2003 (19 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
6 January 2005Return made up to 19/12/04; full list of members (7 pages)
6 January 2005Return made up to 19/12/04; full list of members (7 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 April 2004Director resigned (1 page)
14 April 2004New director appointed (3 pages)
14 April 2004New director appointed (3 pages)
4 February 2004New director appointed (3 pages)
4 February 2004New director appointed (3 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
5 January 2004Return made up to 19/12/03; full list of members (6 pages)
5 January 2004Return made up to 19/12/03; full list of members (6 pages)
23 September 2003Full accounts made up to 31 December 2002 (19 pages)
23 September 2003Full accounts made up to 31 December 2002 (19 pages)
12 March 2003Auditor's resignation (3 pages)
12 March 2003Auditor's resignation (3 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 January 2003Return made up to 19/12/02; full list of members (7 pages)
6 January 2003Return made up to 19/12/02; full list of members (7 pages)
15 October 2002Full accounts made up to 31 December 2001 (20 pages)
15 October 2002Full accounts made up to 31 December 2001 (20 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
26 July 2002Secretary's particulars changed (1 page)
26 July 2002Secretary's particulars changed (1 page)
21 December 2001Return made up to 19/12/01; full list of members (8 pages)
21 December 2001Return made up to 19/12/01; full list of members (8 pages)
19 October 2001Full accounts made up to 31 December 2000 (20 pages)
19 October 2001Full accounts made up to 31 December 2000 (20 pages)
20 September 2001Conve 14/09/01 (1 page)
20 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 September 2001Conve 14/09/01 (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
12 February 2001Resolutions
  • ORES06 ‐ Ordinary resolution of reduction in issued share capital
(1 page)
12 February 2001Resolutions
  • ORES06 ‐ Ordinary resolution of reduction in issued share capital
(1 page)
7 February 2001£ ic 290000/40000 31/01/01 £ sr 250000@1=250000 (1 page)
7 February 2001£ ic 290000/40000 31/01/01 £ sr 250000@1=250000 (1 page)
31 January 2001Return made up to 19/12/00; full list of members (9 pages)
31 January 2001Return made up to 19/12/00; full list of members (9 pages)
17 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 09/01/01
(2 pages)
17 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 09/01/01
(2 pages)
4 January 2001Memorandum and Articles of Association (4 pages)
4 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 January 2001Memorandum and Articles of Association (4 pages)
4 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 January 2001Auditor's resignation (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Auditor's resignation (1 page)
3 January 2001New director appointed (2 pages)
28 December 2000Registered office changed on 28/12/00 from: schlumberger house minto avenue, altens aberdeen AB12 3JZ (1 page)
28 December 2000Registered office changed on 28/12/00 from: schlumberger house minto avenue, altens aberdeen AB12 3JZ (1 page)
20 November 2000Director resigned (1 page)
20 November 2000£ ic 340000/290000 30/06/00 £ sr 50000@1=50000 (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Registered office changed on 20/11/00 from: 15 golden square aberdeen AB10 1WF (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Registered office changed on 20/11/00 from: 15 golden square aberdeen AB10 1WF (1 page)
20 November 2000£ ic 340000/290000 30/06/00 £ sr 50000@1=50000 (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000New director appointed (2 pages)
17 October 2000Return made up to 19/12/99; full list of members; amend (9 pages)
17 October 2000Return made up to 19/12/99; full list of members; amend (9 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
4 April 2000£ ic 390000/340000 31/12/99 £ sr 50000@1=50000 (1 page)
4 April 2000Full group accounts made up to 31 December 1999 (24 pages)
4 April 2000Full group accounts made up to 31 December 1999 (24 pages)
4 April 2000£ ic 390000/340000 31/12/99 £ sr 50000@1=50000 (1 page)
27 March 2000£ ic 440000/390000 30/06/99 £ sr 50000@1=50000 (1 page)
27 March 2000£ ic 440000/390000 30/06/99 £ sr 50000@1=50000 (1 page)
27 March 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/03/00
(8 pages)
27 March 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/03/00
(8 pages)
7 April 1999Full group accounts made up to 31 December 1998 (24 pages)
7 April 1999Full group accounts made up to 31 December 1998 (24 pages)
30 March 1999£ ic 490000/440000 31/12/98 £ sr 50000@1=50000 (1 page)
30 March 1999£ sr 50000@1 30/06/98 (1 page)
30 March 1999£ ic 490000/440000 31/12/98 £ sr 50000@1=50000 (1 page)
30 March 1999£ sr 50000@1 30/06/98 (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
21 January 1999Return made up to 19/12/98; full list of members (8 pages)
21 January 1999Return made up to 19/12/98; full list of members (8 pages)
8 April 1998Full group accounts made up to 31 December 1997 (24 pages)
8 April 1998Full group accounts made up to 31 December 1997 (24 pages)
24 March 1998£ sr 50000@1 30/11/97 (1 page)
24 March 1998£ sr 50000@1 30/11/97 (1 page)
31 December 1997Return made up to 19/12/97; full list of members (8 pages)
31 December 1997Return made up to 19/12/97; full list of members (8 pages)
30 November 1997Accounting reference date extended from 05/12/97 to 31/12/97 (1 page)
30 November 1997Accounting reference date extended from 05/12/97 to 31/12/97 (1 page)
10 June 1997Full group accounts made up to 30 November 1996 (30 pages)
10 June 1997Full group accounts made up to 30 November 1996 (30 pages)
10 June 1997£ ic 690000/640000 30/05/97 £ sr 50000@1=50000 (1 page)
10 June 1997£ ic 690000/640000 30/05/97 £ sr 50000@1=50000 (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
7 February 1997£ sr 50000@1 30/11/96 (1 page)
7 February 1997£ sr 50000@1 30/11/96 (1 page)
31 January 1997Return made up to 19/12/96; full list of members (8 pages)
31 January 1997Return made up to 19/12/96; full list of members (8 pages)
5 December 1996Dec mort/charge * (5 pages)
5 December 1996Dec mort/charge * (5 pages)
23 May 1996Full group accounts made up to 30 November 1995 (24 pages)
23 May 1996Full group accounts made up to 30 November 1995 (24 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
17 January 1996Return made up to 19/12/95; full list of members (8 pages)
17 January 1996Return made up to 19/12/95; full list of members (8 pages)
4 October 1995Full group accounts made up to 30 November 1994 (23 pages)
4 October 1995Full group accounts made up to 30 November 1994 (23 pages)
7 July 1995Alterations to a floating charge (12 pages)
7 July 1995Alterations to a floating charge (12 pages)
23 April 1995New director appointed (2 pages)
23 April 1995New director appointed (2 pages)
13 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 January 1995Memorandum and Articles of Association (18 pages)
13 January 1995Memorandum and Articles of Association (18 pages)
20 September 1994Memorandum and Articles of Association (16 pages)
20 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
20 September 1994Memorandum and Articles of Association (16 pages)
3 March 1993Memorandum and Articles of Association (17 pages)
3 March 1993Memorandum and Articles of Association (17 pages)
22 February 1993Memorandum and Articles of Association (25 pages)
22 February 1993Memorandum and Articles of Association (25 pages)
5 September 1990Partic of mort/charge 9735 (3 pages)
5 September 1990Partic of mort/charge 9735 (3 pages)
5 September 1988Partic of mort/charge 8914 (3 pages)
5 September 1988Partic of mort/charge 8914 (3 pages)
22 August 1988Secretary resigned;new secretary appointed (2 pages)
22 August 1988Secretary resigned;new secretary appointed (2 pages)
22 August 1988New director appointed (2 pages)
22 August 1988New director appointed (2 pages)
17 August 1988Director resigned;new director appointed (2 pages)
17 August 1988Company name changed\certificate issued on 17/08/88 (2 pages)
17 August 1988Company name changed\certificate issued on 17/08/88 (2 pages)
17 August 1988Director resigned;new director appointed (2 pages)
6 June 1988Incorporation (9 pages)
6 June 1988Incorporation (9 pages)