Aberdeen
AB12 3BG
Scotland
Director Name | Mr John Edward Menger |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 March 2023(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Citywest Building 4 2103 Citywest Blvd. Suite 400 Houston Texas 77042 |
Secretary Name | Mr Neil McIntosh |
---|---|
Status | Current |
Appointed | 16 October 2023(35 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | Greenbank Crescent East Tullos Aberdeen AB12 3BG Scotland |
Director Name | Robert Gordon Kidd |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1990(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Unit 5, Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland |
Secretary Name | David Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1990(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 May 1990) |
Role | Company Director |
Correspondence Address | Old Mill Of Fochiel St Catherines Methlick AB1 2BQ Scotland |
Director Name | Eden Smolley Robb |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1990(2 years after company formation) |
Appointment Duration | 9 months (resigned 26 April 1991) |
Role | Company Director |
Correspondence Address | 58 Denview Road Potterton Aberdeen Aberdeenshire AB23 8ZH Scotland |
Director Name | Mr Sydney Robert Fudge |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pitlethie House Pitlethie Road Leuchars Fife KY16 0DP Scotland |
Director Name | Robert Patrick Appleton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 January 2001(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Glenburn House Tornaveen Torphins Aberdeenshire AB31 4NY Scotland |
Director Name | Rodney Shearer Coffey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 2004) |
Role | Operations Director |
Correspondence Address | 116 South Anderson Drive Aberdeen AB10 7PW Scotland |
Director Name | Mr Fraser Govan Clarkson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(13 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Reform Street Tayport Fife DD6 9HX Scotland |
Secretary Name | Mr Fraser Govan Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(13 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Reform Street Tayport Fife DD6 9HX Scotland |
Director Name | Scott Colin Milne |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5, Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland |
Director Name | Mr Jeffery Neil Joseph Corray |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 January 2009(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 June 2012) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Unit 5, Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland |
Director Name | Neil Burlison |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2010) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5, Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland |
Secretary Name | Neil Burlison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2010) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5, Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland |
Secretary Name | Scott Colin Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 March 2014) |
Role | Company Director |
Correspondence Address | Unit 5 Commerce Centre Souter Head Rd Altens Aberdeen AB12 3LF Scotland |
Director Name | Mr Joe Austin Chandler |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2013(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 5 Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland |
Director Name | Mr John Watson Wallace |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 2013(24 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 04 April 2013) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 5 Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF Scotland |
Director Name | Mr Philip Alan Schlom |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2014(25 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 December 2014) |
Role | Chief Accounting Officer & Controller |
Country of Residence | United States |
Correspondence Address | International Tubular Svs Ltd Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Director Name | Mr John Edward Menger |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2014(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 June 2019) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | International Tubular Svs Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Secretary Name | Mr Ian Alan Mackie |
---|---|
Status | Resigned |
Appointed | 28 March 2014(25 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 February 2015) |
Role | Company Director |
Correspondence Address | C/O International Tubular Services Greenbank Cresc East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Director Name | Mr Ian Alan Mackie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(26 years, 7 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 12 February 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Greenbank Crescent Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Secretary Name | Mr David James Ewen |
---|---|
Status | Resigned |
Appointed | 12 February 2015(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 June 2019) |
Role | Company Director |
Correspondence Address | Greenbank Crescent East Tullos Aberdeen AB12 3BG Scotland |
Director Name | Mrs Jennifer Fremont Simons |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2019(31 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3262 Westheimer Road #147 Houston Texas 77098 United States |
Secretary Name | Mr Keith Leighton |
---|---|
Status | Resigned |
Appointed | 26 June 2019(31 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 March 2023) |
Role | Company Director |
Correspondence Address | Greenbank Crescent East Tullos Aberdeen AB12 3BG Scotland |
Secretary Name | Stewart Moir |
---|---|
Status | Resigned |
Appointed | 22 March 2023(34 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 October 2023) |
Role | Company Director |
Correspondence Address | Greenbank Crescent East Tullos Aberdeen AB12 3BG Scotland |
Secretary Name | Gray & Connochie (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1990(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 November 2000) |
Correspondence Address | 6 Alford Place Aberdeen AB10 1YD Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2000(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2002) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | its-energyservices.com |
---|
Registered Address | Greenbank Crescent East Tullos Aberdeen AB12 3BG Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
250k at £1 | Pd Its Holdings Cv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,798,580 |
Gross Profit | £6,581,419 |
Net Worth | £95,704,513 |
Cash | £1,516,201 |
Current Liabilities | £15,450,443 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
23 March 2013 | Delivered on: 10 April 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
8 March 2013 | Delivered on: 27 March 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 February 2013 | Delivered on: 16 March 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 August 2009 | Delivered on: 2 September 2009 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 July 1994 | Delivered on: 5 August 1994 Satisfied on: 25 May 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1ST>all and whole area of ground lying south-east side of greenbank road,aberdeen; 2ND> all and whole area of ground extending to 4.05 acres situated on the north-west side of greenbank crescent,east tullos industrial estate,aberdeen. Fully Satisfied |
20 September 1990 | Delivered on: 8 October 1990 Satisfied on: 15 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
28 February 1989 | Delivered on: 9 March 1989 Satisfied on: 11 August 1994 Persons entitled: Tsb Bank Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Full accounts made up to 31 December 2018 (39 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
1 July 2019 | Appointment of Mrs Jennifer Fremont Simons as a director on 26 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of David James Ewen as a secretary on 26 June 2019 (1 page) |
28 June 2019 | Termination of appointment of John Edward Menger as a director on 26 June 2019 (1 page) |
28 June 2019 | Appointment of Mr Keith Leighton as a secretary on 26 June 2019 (2 pages) |
2 April 2019 | Full accounts made up to 31 December 2017 (37 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 31 December 2016 (39 pages) |
7 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
13 April 2017 | Full accounts made up to 31 December 2015 (40 pages) |
13 April 2017 | Full accounts made up to 31 December 2015 (40 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 March 2017 | Registered office address changed from C/O Company Secretary Greenbank Crescent Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG to Greenbank Crescent East Tullos Aberdeen AB12 3BG on 6 March 2017 (1 page) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 March 2017 | Registered office address changed from C/O Company Secretary Greenbank Crescent Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG to Greenbank Crescent East Tullos Aberdeen AB12 3BG on 6 March 2017 (1 page) |
12 December 2016 | Resolutions
|
12 December 2016 | Resolutions
|
1 March 2016 | Full accounts made up to 31 December 2014 (40 pages) |
1 March 2016 | Full accounts made up to 31 December 2014 (40 pages) |
1 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
19 February 2016 | Satisfaction of charge 5 in full (5 pages) |
19 February 2016 | Satisfaction of charge 7 in full (5 pages) |
19 February 2016 | Satisfaction of charge 7 in full (5 pages) |
19 February 2016 | Satisfaction of charge 4 in full (4 pages) |
19 February 2016 | Satisfaction of charge 5 in full (5 pages) |
19 February 2016 | Satisfaction of charge 4 in full (4 pages) |
19 February 2016 | Satisfaction of charge 6 in full (5 pages) |
19 February 2016 | Satisfaction of charge 6 in full (5 pages) |
10 March 2015 | Full accounts made up to 31 December 2013 (40 pages) |
10 March 2015 | Full accounts made up to 31 December 2013 (40 pages) |
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
24 February 2015 | Appointment of Mr David James Ewen as a secretary on 12 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr David James Ewen as a secretary on 12 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Ian Alan Mackie as a secretary on 12 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Ian Alan Mackie as a director on 12 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Ian Alan Mackie as a director on 12 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Ian Alan Mackie as a secretary on 12 February 2015 (1 page) |
3 February 2015 | Appointment of Mr Ian Alan Mackie as a director on 2 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Ian Alan Mackie as a director on 2 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Ian Alan Mackie as a director on 2 February 2015 (2 pages) |
17 December 2014 | Termination of appointment of Philip Alan Schlom as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Philip Alan Schlom as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Nathaniel Dockray as a director on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Nathaniel Dockray as a director on 17 December 2014 (2 pages) |
29 May 2014 | Registered office address changed from C/O C/O Ian a Mackie Greenbank Crescent, East Tullos Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from C/O C/O Ian a Mackie Greenbank Crescent, East Tullos Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland on 29 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Unit 5 Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Unit 5 Commerce Centre Souterhead Rd Altens Aberdeen AB12 3LF on 16 May 2014 (1 page) |
31 March 2014 | Termination of appointment of Scott Milne as a director (1 page) |
31 March 2014 | Appointment of Mr John Edward Menger as a director (2 pages) |
31 March 2014 | Appointment of Mr John Edward Menger as a director (2 pages) |
31 March 2014 | Appointment of Mr Philip Alan Schlom as a director (2 pages) |
31 March 2014 | Appointment of Mr Philip Alan Schlom as a director (2 pages) |
31 March 2014 | Termination of appointment of Scott Milne as a director (1 page) |
28 March 2014 | Termination of appointment of Joe Chandler as a director (1 page) |
28 March 2014 | Termination of appointment of Scott Milne as a secretary (1 page) |
28 March 2014 | Termination of appointment of Scott Milne as a secretary (1 page) |
28 March 2014 | Appointment of Mr Ian Alan Mackie as a secretary (2 pages) |
28 March 2014 | Appointment of Mr Ian Alan Mackie as a secretary (2 pages) |
28 March 2014 | Termination of appointment of Joe Chandler as a director (1 page) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
27 December 2013 | Full accounts made up to 31 December 2012 (37 pages) |
27 December 2013 | Full accounts made up to 31 December 2012 (37 pages) |
10 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
10 April 2013 | Alterations to floating charge 7 (67 pages) |
10 April 2013 | Alterations to floating charge 7 (67 pages) |
10 April 2013 | Alterations to floating charge 4 (67 pages) |
10 April 2013 | Alterations to floating charge 5 (67 pages) |
10 April 2013 | Alterations to floating charge 6 (67 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
10 April 2013 | Alterations to floating charge 6 (67 pages) |
10 April 2013 | Alterations to floating charge 5 (67 pages) |
10 April 2013 | Alterations to floating charge 4 (67 pages) |
4 April 2013 | Termination of appointment of John Wallace as a director (1 page) |
4 April 2013 | Termination of appointment of John Wallace as a director (1 page) |
27 March 2013 | Alterations to floating charge 6 (7 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
27 March 2013 | Alterations to floating charge 5 (7 pages) |
27 March 2013 | Alterations to floating charge 4 (7 pages) |
27 March 2013 | Alterations to floating charge 5 (7 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
27 March 2013 | Alterations to floating charge 6 (7 pages) |
27 March 2013 | Alterations to floating charge 4 (7 pages) |
20 March 2013 | Alterations to floating charge 5 (7 pages) |
20 March 2013 | Alterations to floating charge 5 (7 pages) |
20 March 2013 | Alterations to floating charge 4 (7 pages) |
20 March 2013 | Alterations to floating charge 4 (7 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 February 2013 | Appointment of Mr John Watson Wallace as a director (2 pages) |
1 February 2013 | Appointment of Mr John Watson Wallace as a director (2 pages) |
18 January 2013 | Appointment of Mr Joe Austin Chandler as a director (2 pages) |
18 January 2013 | Appointment of Mr Joe Austin Chandler as a director (2 pages) |
17 January 2013 | Termination of appointment of Robert Kidd as a director (1 page) |
17 January 2013 | Termination of appointment of Robert Kidd as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (39 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (39 pages) |
25 July 2012 | Termination of appointment of Jeffery Corray as a director (1 page) |
25 July 2012 | Termination of appointment of Jeffery Corray as a director (1 page) |
4 July 2012 | Director's details changed for Scott Colin Milne on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Jeffery Neil Joseph Corray on 4 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Director's details changed for Robert Gordon Kidd on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Jeffery Neil Joseph Corray on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Scott Colin Milne on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Robert Gordon Kidd on 4 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Director's details changed for Robert Gordon Kidd on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Scott Colin Milne on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Jeffery Neil Joseph Corray on 4 July 2012 (2 pages) |
23 March 2012 | Full accounts made up to 31 December 2010 (23 pages) |
23 March 2012 | Full accounts made up to 31 December 2010 (23 pages) |
13 October 2011 | Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 13 October 2011 (1 page) |
12 May 2011 | Appointment of Scott Colin Milne as a secretary (3 pages) |
12 May 2011 | Appointment of Scott Colin Milne as a secretary (3 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
9 February 2011 | Memorandum and Articles of Association (20 pages) |
9 February 2011 | Memorandum and Articles of Association (20 pages) |
13 January 2011 | Termination of appointment of Neil Burlison as a director (1 page) |
13 January 2011 | Termination of appointment of Neil Burlison as a secretary (1 page) |
13 January 2011 | Termination of appointment of Neil Burlison as a director (1 page) |
13 January 2011 | Termination of appointment of Neil Burlison as a secretary (1 page) |
14 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
14 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Neil Burlison on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Robert Gordon Kidd on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Jeffery Neil Joseph Corray on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Neil Burlison on 1 October 2009 (1 page) |
7 April 2010 | Director's details changed for Scott Colin Milne on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Scott Colin Milne on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Neil Burlison on 1 October 2009 (1 page) |
7 April 2010 | Secretary's details changed for Neil Burlison on 1 October 2009 (1 page) |
7 April 2010 | Director's details changed for Robert Gordon Kidd on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Jeffery Neil Joseph Corray on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Robert Gordon Kidd on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Scott Colin Milne on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Neil Burlison on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Jeffery Neil Joseph Corray on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Neil Burlison on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Scott Colin Milne on 1 February 2009 (1 page) |
22 January 2010 | Director's details changed for Scott Colin Milne on 1 February 2009 (1 page) |
22 January 2010 | Director's details changed for Scott Colin Milne on 1 February 2009 (1 page) |
15 December 2009 | Director's details changed for Jeffery Neil Joseph Corray on 15 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Jeffery Neil Joseph Corray on 15 October 2009 (2 pages) |
2 October 2009 | Director's change of particulars / robert kidd / 01/06/2009 (1 page) |
2 October 2009 | Director's change of particulars / robert kidd / 01/06/2009 (1 page) |
17 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Location of register of members (1 page) |
16 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
16 March 2009 | Auditor's resignation (2 pages) |
16 March 2009 | Auditor's resignation (2 pages) |
3 March 2009 | Director appointed scott colin milne (2 pages) |
3 March 2009 | Director appointed scott colin milne (2 pages) |
3 March 2009 | Appointment terminated director and secretary fraser clarkson (1 page) |
3 March 2009 | Appointment terminated director and secretary fraser clarkson (1 page) |
3 March 2009 | Director and secretary appointed neil burlison (2 pages) |
3 March 2009 | Director and secretary appointed neil burlison (2 pages) |
3 March 2009 | Director appointed jeffrey neal joseph corray (2 pages) |
3 March 2009 | Director appointed jeffrey neal joseph corray (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
5 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
26 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
17 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
5 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
5 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
22 February 2006 | Full accounts made up to 31 December 2004 (23 pages) |
22 February 2006 | Full accounts made up to 31 December 2004 (23 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
4 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
7 September 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
7 September 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
7 July 2004 | Full accounts made up to 30 September 2003 (24 pages) |
7 July 2004 | Full accounts made up to 30 September 2003 (24 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
24 January 2003 | Full accounts made up to 30 September 2002 (21 pages) |
24 January 2003 | Full accounts made up to 30 September 2002 (21 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
13 June 2002 | Full accounts made up to 30 September 2001 (20 pages) |
13 June 2002 | Full accounts made up to 30 September 2001 (20 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
10 September 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
10 September 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Resolutions
|
27 June 2001 | Memorandum and Articles of Association (19 pages) |
27 June 2001 | Memorandum and Articles of Association (19 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 6 alford place aberdeen AB10 1YD (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 6 alford place aberdeen AB10 1YD (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
9 August 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
9 August 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
25 May 2000 | Dec mort/charge * (4 pages) |
25 May 2000 | Dec mort/charge * (4 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members
|
2 May 2000 | Return made up to 31/03/00; full list of members
|
20 July 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
20 July 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
5 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
5 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: 106 crown st. Aberdeen AB11 6BF (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: 106 crown st. Aberdeen AB11 6BF (1 page) |
7 January 1999 | Secretary's particulars changed (1 page) |
7 January 1999 | Secretary's particulars changed (1 page) |
14 September 1998 | Amended accounts made up to 30 September 1997 (19 pages) |
14 September 1998 | Amended accounts made up to 30 September 1997 (19 pages) |
31 July 1998 | Accounts for a medium company made up to 30 September 1997 (19 pages) |
31 July 1998 | Accounts for a medium company made up to 30 September 1997 (19 pages) |
24 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
24 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
12 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
12 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
1 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
1 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
8 October 1996 | Nc inc already adjusted 27/09/96 (1 page) |
8 October 1996 | Nc inc already adjusted 27/09/96 (1 page) |
7 October 1996 | Resolutions
|
7 October 1996 | Ad 27/09/96--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | Ad 27/09/96--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
6 May 1996 | Return made up to 31/03/96; full list of members
|
6 May 1996 | Return made up to 31/03/96; full list of members
|
26 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
26 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
9 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
9 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
18 May 1994 | Return made up to 31/03/94; no change of members (4 pages) |
18 May 1994 | Return made up to 31/03/94; no change of members (4 pages) |
2 April 1993 | Return made up to 31/03/93; full list of members (5 pages) |
2 April 1993 | Return made up to 31/03/93; full list of members (5 pages) |
11 November 1992 | Return made up to 12/02/92; full list of members (5 pages) |
11 November 1992 | Return made up to 12/02/92; full list of members (5 pages) |
3 November 1992 | Company name changed tool rental inspection services LIMITED\certificate issued on 04/11/92 (2 pages) |
3 November 1992 | Company name changed tool rental inspection services LIMITED\certificate issued on 04/11/92 (2 pages) |
27 April 1992 | Return made up to 31/03/92; full list of members (8 pages) |
27 April 1992 | Return made up to 31/03/92; full list of members (8 pages) |
17 July 1991 | Return made up to 12/02/91; full list of members (7 pages) |
17 July 1991 | Return made up to 12/02/91; full list of members (7 pages) |
31 January 1991 | Resolutions
|
31 January 1991 | Ad 26/11/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
31 January 1991 | Resolutions
|
31 January 1991 | Ad 26/11/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 October 1990 | Partic of mort/charge 11196 (3 pages) |
8 October 1990 | Partic of mort/charge 11196 (3 pages) |
2 May 1990 | Registered office changed on 02/05/90 from: 231A union street aberdeen AB1 2BQ (1 page) |
2 May 1990 | Registered office changed on 02/05/90 from: 231A union street aberdeen AB1 2BQ (1 page) |
26 March 1990 | Full accounts made up to 30 September 1989 (11 pages) |
26 March 1990 | Registered office changed on 26/03/90 from: unit 15 denmore road murcar commercial park bridge of don aberdeen (2 pages) |
26 March 1990 | Return made up to 12/02/90; full list of members (6 pages) |
26 March 1990 | Return made up to 12/02/90; full list of members (6 pages) |
26 March 1990 | Registered office changed on 26/03/90 from: unit 15 denmore road murcar commercial park bridge of don aberdeen (2 pages) |
26 March 1990 | Full accounts made up to 30 September 1989 (11 pages) |
20 January 1989 | Resolutions
|
20 January 1989 | Resolutions
|
20 December 1988 | Memorandum and Articles of Association (10 pages) |
20 December 1988 | Memorandum and Articles of Association (10 pages) |
8 November 1988 | Company name changed dealtarget LIMITED\certificate issued on 09/11/88 (2 pages) |
8 November 1988 | Company name changed dealtarget LIMITED\certificate issued on 09/11/88 (2 pages) |
3 November 1988 | Registered office changed on 03/11/88 from: 24 castle st edinburgh EH2 3HT (2 pages) |
3 November 1988 | Registered office changed on 03/11/88 from: 24 castle st edinburgh EH2 3HT (2 pages) |
27 June 1988 | Certificate of incorporation (1 page) |
27 June 1988 | Incorporation (9 pages) |
27 June 1988 | Certificate of incorporation (1 page) |
27 June 1988 | Incorporation (9 pages) |