Company NameRSK Environment Limited
Company StatusActive
Company NumberSC115530
CategoryPrivate Limited Company
Incorporation Date11 January 1989(35 years, 4 months ago)
Previous NameRSK Ensr Environment Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Michael William Mason
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(6 years, 3 months after company formation)
Appointment Duration29 years
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameNigel Paul Board
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(12 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleEnviromental Scientist
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Garry Charnock
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2005(16 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleConsultancy
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameKatrina Maria Cooper
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(17 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameWendy Patricia Hogben
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(19 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMrs Sarah Madeleine Harmer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(23 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMs Sarah Anne Louise Mogford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(23 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Fergus Anderson Collie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(23 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceMalta
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Brian Lewis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(23 years, 3 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Sean Alasdair McDonald Gamble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(23 years, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameDr Ian Robert Goodacre
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(23 years, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Robin Alistair Domeney
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(23 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMs Melissa Gayle Fox
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(24 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr David Anchor
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2014(25 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Jonathan Bailey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(26 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Christopher Mark Frain
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(26 years, 12 months after company formation)
Appointment Duration8 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Timothy Grossey
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(27 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameDr David Benjamin Crofts
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(27 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Neil Hutchinson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(27 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Haydn Keen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(27 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Tom Henman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(28 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Roger Charles Adams
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(28 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Timothy Holding
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(28 years, 12 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Ian Ditchfield
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(29 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(29 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Secretary NameSally Evans
StatusCurrent
Appointed09 August 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameAlexander John Bell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(30 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Stephen John Kirk
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(30 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameRachel Susannah Jane Bendell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(31 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMs Claire Ashley Knighton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(32 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameDr Richard Nicholas Carter
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(32 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleEcologist
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMs Claire Ashley Elms
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(32 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Simon Boulter
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(33 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMs Corinne Patricia Kennedy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(34 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameDarren Paul Beesley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(34 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameJeremy Leach
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(34 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland

Contact

Websitewww.rsk.co.uk
Telephone01928 726006
Telephone regionRuncorn

Location

Registered Address65 Sussex Street
Glasgow
G41 1DX
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£30,901,000
Net Worth£3,589,000
Cash£2,244,000
Current Liabilities£10,184,000

Accounts

Latest Accounts3 April 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Charges

17 June 1999Delivered on: 5 July 1999
Satisfied on: 23 December 2006
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: 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
17 June 1999Delivered on: 2 July 1999
Satisfied on: 23 December 2006
Persons entitled: Alex Larie Receivables Financing Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed chargesover assets; floating charge over same.
Fully Satisfied
30 October 1998Delivered on: 10 November 1998
Satisfied on: 23 December 2006
Persons entitled: Alex. Lawrie Receivables Financing Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All book debts.
Fully Satisfied
30 October 1998Delivered on: 10 November 1998
Satisfied on: 23 December 2006
Persons entitled: Alex. Lawrie Receivables Financing Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All the company's book debts.
Fully Satisfied
28 June 1993Delivered on: 19 July 1993
Satisfied on: 15 January 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: Spring lodge 172 chester road helsby cheshire.
Fully Satisfied
19 March 1993Delivered on: 6 April 1993
Satisfied on: 15 January 2007
Persons entitled: Lloyds Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: See continuation sheet to form.
Fully Satisfied
22 March 1993Delivered on: 29 March 1993
Satisfied on: 15 January 2007
Persons entitled: Lloyds Bank 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 March 2011Delivered on: 9 April 2011
Satisfied on: 12 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
19 December 2006Delivered on: 29 December 2006
Satisfied on: 1 July 2015
Persons entitled: Hsbc Bank 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
10 June 2003Delivered on: 27 June 2003
Satisfied on: 23 December 2006
Persons entitled: David Wallace Pratt

Classification: Floating charge
Secured details: All the company's indebtedness to the debenture holders pursuant to a loan note instrument dated 10 june 2003.
Particulars: Fixed charge over all freehold and leasehold property and assets and a floating charge over assets.
Fully Satisfied
11 March 1991Delivered on: 19 March 1991
Satisfied on: 15 January 2007
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 237 chester rd helsby cheshire.
Fully Satisfied
31 March 2023Delivered on: 13 April 2023
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 12 April 2023
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 12 April 2023
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
5 December 2022Delivered on: 9 December 2022
Persons entitled:
Ares Management Limited as Security Trustee for the Secured
Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
26 August 2022Delivered on: 7 September 2022
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
10 November 2021Delivered on: 17 November 2021
Persons entitled: Ares Management Limited (Security Agent)

Classification: A registered charge
Outstanding
16 September 2021Delivered on: 28 September 2021
Persons entitled: Ares Management Limited (Security Agent)

Classification: A registered charge
Outstanding
6 August 2021Delivered on: 23 August 2021
Persons entitled: Ares Management Limited (As Security Trustee)

Classification: A registered charge
Outstanding
6 August 2021Delivered on: 13 August 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
6 August 2021Delivered on: 12 August 2021
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
30 December 2020Delivered on: 8 January 2021
Persons entitled: Ares Management Limited (The "Security Agent")

Classification: A registered charge
Outstanding
15 October 2020Delivered on: 4 November 2020
Persons entitled: Ares Management Limited (As Security Agent (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 August 2020Delivered on: 26 August 2020
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 August 2020Delivered on: 26 August 2020
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
18 August 2020Delivered on: 25 August 2020
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 30 October 2019
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 30 October 2019
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 24 October 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
25 October 2018Delivered on: 7 November 2018
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
25 October 2018Delivered on: 30 October 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
25 May 2018Delivered on: 5 June 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
25 May 2018Delivered on: 5 June 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
25 May 2018Delivered on: 1 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: Amongst others, the leasehold property known as or. Being 17/17A frogmore road, hemel hempstead,. Hertfordshire HP3 9RT. Please refer to the charge. Instrument for further details.
Outstanding
25 August 2017Delivered on: 29 August 2017
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: All the company's freehold, leasehold, licence or other interest in property and any rights in intellectual property required for operation of its business. For more details, please refer to the instrument.
Outstanding
25 August 2017Delivered on: 29 August 2017
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
25 August 2017Delivered on: 29 August 2017
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
20 April 2016Delivered on: 28 April 2016
Persons entitled: U.S Bank Trustees Limited

Classification: A registered charge
Particulars: Unit 18 basepoint, abbey enterprise centre, premier way, romsey, hampshire and 17/17A frogmore road, hemel hempstead, hertfordshire. Please refer to instrument for further details.
Outstanding
24 March 2016Delivered on: 8 April 2016
Persons entitled: U S Bank Trustees Limited

Classification: A registered charge
Outstanding
5 June 2015Delivered on: 19 June 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: First fixed charge in respect of the companys right, title and interest in and to the leasehold interests in both unit 18 basepoint, abbey enterprise centre, premier way, romsey, hampshire and 17/17A fogmore road, hemel hempstead, hertfordshire.
Outstanding
5 June 2015Delivered on: 17 June 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding

Filing History

16 February 2024Termination of appointment of Ian Sims as a director on 15 February 2024 (1 page)
19 December 2023Director's details changed for Ms Melissa Gayle Fox on 29 October 2023 (2 pages)
14 November 2023Registration of charge SC1155300047, created on 26 October 2023 (18 pages)
2 November 2023Termination of appointment of Adrian Harris Marsh as a director on 2 November 2023 (1 page)
5 October 2023Registration of charge SC1155300046, created on 26 September 2023 (6 pages)
4 October 2023Registration of charge SC1155300044, created on 26 September 2023 (30 pages)
4 October 2023Registration of charge SC1155300043, created on 26 September 2023 (23 pages)
4 October 2023Registration of charge SC1155300045, created on 26 September 2023 (31 pages)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
7 September 2023Appointment of Duncan Lindsey Sharp as a director on 16 August 2023 (2 pages)
4 September 2023Director's details changed for Mr Mark Steward on 4 September 2023 (2 pages)
31 August 2023Appointment of Darren Paul Beesley as a director on 16 August 2023 (2 pages)
30 August 2023Director's details changed for Ms Corinne Patricia Kennedy on 30 August 2023 (2 pages)
30 August 2023Director's details changed for Jeremy Leach on 30 August 2023 (2 pages)
23 August 2023Appointment of Ian Michael Wilson as a director on 16 August 2023 (2 pages)
23 August 2023Appointment of Jeremy Leach as a director on 16 August 2023 (2 pages)
22 August 2023Appointment of Ms Corinne Patricia Kennedy as a director on 16 August 2023 (2 pages)
13 April 2023Registration of charge SC1155300042, created on 31 March 2023 (29 pages)
12 April 2023Registration of charge SC1155300040, created on 31 March 2023 (18 pages)
12 April 2023Registration of charge SC1155300041, created on 31 March 2023 (31 pages)
5 April 2023Full accounts made up to 3 April 2022 (60 pages)
3 February 2023Director's details changed for Mr Stephen John Kirk on 3 February 2023 (2 pages)
24 January 2023Appointment of Gary Donald Young as a director on 24 January 2023 (2 pages)
12 January 2023Appointment of Mr Simon Boulter as a director on 15 December 2022 (2 pages)
9 December 2022Registration of charge SC1155300039, created on 5 December 2022 (31 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
7 September 2022Registration of charge SC1155300038, created on 26 August 2022 (34 pages)
1 August 2022Director's details changed for Mr Mark Steward on 8 July 2022 (2 pages)
30 March 2022Satisfaction of charge SC1155300030 in full (1 page)
30 March 2022Satisfaction of charge SC1155300023 in full (1 page)
30 March 2022Satisfaction of charge SC1155300028 in full (1 page)
30 March 2022Satisfaction of charge SC1155300032 in full (1 page)
30 March 2022Satisfaction of charge SC1155300026 in full (1 page)
30 March 2022Satisfaction of charge SC1155300031 in full (1 page)
30 March 2022Satisfaction of charge SC1155300024 in full (1 page)
30 March 2022Satisfaction of charge SC1155300029 in full (1 page)
30 March 2022Satisfaction of charge SC1155300025 in full (1 page)
30 March 2022Satisfaction of charge SC1155300027 in full (1 page)
15 March 2022Termination of appointment of Gareth Thomas Jones as a director on 28 February 2022 (1 page)
1 March 2022Termination of appointment of Dorothy Janet Swan as a director on 1 March 2022 (1 page)
2 February 2022Full accounts made up to 4 April 2021 (44 pages)
17 November 2021Registration of charge SC1155300037, created on 10 November 2021 (53 pages)
11 October 2021Appointment of Mrs Victoria Robinson-Moltke as a director on 30 September 2021 (2 pages)
28 September 2021Registration of charge SC1155300036, created on 16 September 2021 (32 pages)
21 September 2021Confirmation statement made on 21 September 2021 with updates (4 pages)
21 September 2021Director's details changed for Mr Shon Gwyn Owen Williams on 20 September 2021 (2 pages)
21 September 2021Director's details changed for Mr Michael William Mason on 20 September 2021 (2 pages)
21 September 2021Director's details changed for Mr Alasdair Alan Ryder on 20 September 2021 (2 pages)
21 September 2021Director's details changed for Mr Roger Charles Adams on 20 September 2021 (2 pages)
21 September 2021Director's details changed for Mr David Anchor on 20 September 2021 (2 pages)
21 September 2021Director's details changed for Mrs Sarah Madeleine Harmer on 21 September 2021 (2 pages)
21 September 2021Director's details changed for Ms Abigail Draper on 20 September 2021 (2 pages)
21 September 2021Director's details changed for Mr Garry Charnock on 20 September 2021 (2 pages)
21 September 2021Director's details changed for Mr Warren Lee Percival on 20 September 2021 (2 pages)
21 September 2021Director's details changed for Mr Jonathan Bailey on 20 September 2021 (2 pages)
20 September 2021Director's details changed for Jennefer Alison Wilson on 20 September 2021 (2 pages)
20 September 2021Director's details changed for Mr Mark Steward on 20 September 2021 (2 pages)
20 September 2021Director's details changed for Dorothy Janet Swan on 20 September 2021 (2 pages)
20 September 2021Director's details changed for Ms Lucy Thomas on 20 September 2021 (2 pages)
23 August 2021Registration of charge SC1155300035, created on 6 August 2021 (18 pages)
13 August 2021Registration of charge SC1155300034, created on 6 August 2021 (142 pages)
12 August 2021Registration of charge SC1155300033, created on 6 August 2021 (20 pages)
14 June 2021Director's details changed for Dr Richard Nicholas Carter on 14 June 2021 (2 pages)
14 June 2021Appointment of Ms Claire Knighton as a director on 3 June 2021 (2 pages)
4 June 2021Appointment of Dr Richard Nicholas Carter as a director on 3 June 2021 (2 pages)
28 April 2021Director's details changed for Alexander John Bell on 6 April 2021 (2 pages)
13 April 2021Full accounts made up to 5 April 2020 (40 pages)
11 January 2021Director's details changed for Mr Tom Henman on 11 January 2021 (2 pages)
8 January 2021Registration of charge SC1155300032, created on 30 December 2020 (31 pages)
4 November 2020Registration of charge SC1155300031, created on 15 October 2020 (35 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (3 pages)
7 September 2020Director's details changed for Mr Warren Lee Percival on 7 September 2020 (2 pages)
26 August 2020Registration of charge SC1155300029, created on 18 August 2020 (14 pages)
26 August 2020Registration of charge SC1155300030, created on 18 August 2020 (156 pages)
25 August 2020Registration of charge SC1155300028, created on 18 August 2020 (17 pages)
22 July 2020Director's details changed for Dr Paul Stewart Upton on 22 July 2020 (2 pages)
2 July 2020Director's details changed for Mr Robin Alistair Domeney on 2 July 2020 (2 pages)
9 April 2020Director's details changed for Mr Peter Frederick Whipp on 8 April 2020 (2 pages)
31 March 2020Termination of appointment of Susan Sljivic as a director on 31 March 2020 (1 page)
27 March 2020Termination of appointment of Simon Boulter as a director on 9 March 2020 (1 page)
3 March 2020Appointment of Rachel Susannah Jane Bendell as a director on 1 March 2020 (2 pages)
26 February 2020Director's details changed for Mr Peter John Witherington on 25 February 2020 (2 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
7 January 2020Full accounts made up to 31 March 2019 (36 pages)
19 November 2019Appointment of Stephen John Kirk as a director on 12 November 2019 (2 pages)
19 November 2019Appointment of Duncan Ian White as a director on 12 November 2019 (2 pages)
12 November 2019Appointment of Alexander John Bell as a director on 12 November 2019 (2 pages)
5 November 2019Director's details changed for Mr Fergus Anderson Collie on 5 November 2019 (2 pages)
30 October 2019Registration of charge SC1155300027, created on 18 October 2019 (18 pages)
30 October 2019Registration of charge SC1155300026, created on 18 October 2019 (16 pages)
24 October 2019Registration of charge SC1155300025, created on 18 October 2019 (144 pages)
22 October 2019Director's details changed for Dr Ian Robert Goodacre on 15 August 2019 (2 pages)
1 October 2019Termination of appointment of Mark Hilsdon as a director on 27 September 2019 (1 page)
27 August 2019Director's details changed for Mr Ian Harry Strudwick on 10 February 2018 (2 pages)
27 August 2019Director's details changed for Mr Ian Harry Strudwick on 27 August 2019 (2 pages)
15 August 2019Director's details changed for Dr Ian Robert Goodacre on 15 August 2019 (2 pages)
15 August 2019Director's details changed for Dr Ian Robert Goodacre on 18 August 2017 (2 pages)
13 August 2019Director's details changed for Jennefer Alison Wilson on 13 August 2019 (2 pages)
9 August 2019Termination of appointment of Steven Mills as a secretary on 9 August 2019 (1 page)
9 August 2019Appointment of Sally Evans as a secretary on 9 August 2019 (2 pages)
5 August 2019Second filing for the appointment of Brian Lewis as a director (6 pages)
2 August 2019Second filing for the appointment of Sarah Mogford as a director (6 pages)
2 August 2019Second filing for the appointment of Mr Neil Hutchinson as a director (6 pages)
2 August 2019Second filing for the appointment of Dr Paul Stewart Upton as a director (6 pages)
2 August 2019Second filing for the appointment of Mr Christopher Mark Frain as a director (6 pages)
2 August 2019Director's details changed for David Taylor on 1 January 2011 (2 pages)
2 August 2019Second filing for the appointment of Dr Ian Sims as a director (6 pages)
2 August 2019Director's details changed for David Taylor on 2 August 2019 (2 pages)
1 August 2019Director's details changed for Mr Adrian Harris Marsh on 1 August 2019 (2 pages)
1 August 2019Director's details changed for Mr Gareth Thomas Jones on 31 July 2019 (2 pages)
1 August 2019Director's details changed for Mr Adrian Harris Marsh on 1 January 2015 (2 pages)
30 July 2019Director's details changed for Mr Sean Alasdair Mcdonald Gamble on 30 July 2019 (2 pages)
30 July 2019Director's details changed for Mr Sean Alasdair Mcdonald Gamble on 1 January 2019 (2 pages)
18 July 2019Change of details for Rsk Group Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2019Cessation of Ares Management Ltd as a person with significant control on 4 January 2019 (1 page)
17 July 2019Change of details for a person with significant control (2 pages)
17 July 2019Notification of Ares Management Limited as a person with significant control on 25 October 2018 (2 pages)
10 July 2019Director's details changed for Mr Garry Charnock on 11 December 2017 (2 pages)
10 July 2019Director's details changed for Katrina Maria Cooper on 10 July 2019 (2 pages)
10 July 2019Director's details changed for Mr Garry Charnock on 10 July 2019 (2 pages)
9 July 2019Director's details changed for Mr Gary Mcguicken on 1 September 2017 (2 pages)
9 July 2019Director's details changed for Wendy Patricia Hogben on 9 July 2019 (2 pages)
9 July 2019Director's details changed for Wendy Patricia Hogben on 1 January 2010 (2 pages)
5 July 2019Director's details changed for Mr Nicolas William Selves on 5 July 2019 (2 pages)
28 June 2019Director's details changed for Mr Shon Gwyn Owen Williams on 28 June 2019 (2 pages)
28 June 2019Director's details changed for Dr Carolyn Jane Young on 28 June 2019 (2 pages)
28 June 2019Director's details changed for Mr Shon Gwyn Owen Williams on 28 June 2019 (2 pages)
28 June 2019Director's details changed for Dr Carolyn Jane Young on 28 June 2019 (2 pages)
28 June 2019Director's details changed for Mr Jonathan Bailey on 28 June 2019 (2 pages)
28 June 2019Director's details changed for Mr Peter Frederick Whipp on 1 October 2018 (2 pages)
27 June 2019Director's details changed for Mr Mark Steward on 27 June 2019 (2 pages)
27 June 2019Director's details changed for Mr Mark Steward on 1 April 2019 (2 pages)
27 June 2019Director's details changed for Dr Mary Ann Elizabeth Smyth on 27 June 2019 (2 pages)
26 June 2019Director's details changed for Mr David Anchor on 26 June 2019 (2 pages)
26 June 2019Director's details changed for Mrs Susan Sljivic on 26 June 2019 (2 pages)
26 June 2019Director's details changed for Mr Warren Lee Percival on 26 June 2019 (2 pages)
26 June 2019Director's details changed for Dorothy Janet Swan on 26 June 2019 (2 pages)
26 June 2019Director's details changed for Mr Robin Alistair Domeney on 26 June 2019 (2 pages)
25 June 2019Director's details changed for Mr Nigel Brian Austin on 25 June 2019 (2 pages)
21 June 2019Director's details changed for Mr Robin Alistair Domeney on 22 August 2013 (2 pages)
20 June 2019Director's details changed for Nigel Paul Board on 20 June 2019 (2 pages)
20 June 2019Satisfaction of charge SC1155300022 in full (4 pages)
20 June 2019Satisfaction of charge SC1155300020 in full (4 pages)
20 June 2019Satisfaction of charge SC1155300014 in full (4 pages)
20 June 2019Satisfaction of charge SC1155300018 in full (4 pages)
20 June 2019Satisfaction of charge SC1155300016 in full (4 pages)
20 June 2019Satisfaction of charge SC1155300015 in full (4 pages)
20 June 2019Satisfaction of charge SC1155300017 in full (4 pages)
20 June 2019Satisfaction of charge SC1155300013 in full (4 pages)
20 June 2019Satisfaction of charge SC1155300019 in full (4 pages)
20 June 2019Satisfaction of charge SC1155300021 in full (4 pages)
6 June 2019Cessation of Rsk Group Plc as a person with significant control on 2 November 2018 (1 page)
6 June 2019Cessation of U.S Bank Trustees Limited as a person with significant control on 2 November 2018 (1 page)
12 March 2019Director's details changed for Mr Garry Charnock on 12 March 2019 (2 pages)
12 March 2019Director's details changed for Dr Alasdair Alan Ryder on 12 March 2019 (2 pages)
12 March 2019Director's details changed for Mr Garry Charnock on 12 March 2019 (2 pages)
12 March 2019Director's details changed for Dr Alasdair Alan Ryder on 12 March 2019 (2 pages)
24 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
23 January 2019Cessation of Rsk Group L:Imited as a person with significant control on 3 November 2018 (1 page)
23 January 2019Notification of Rsk Group L:Imited as a person with significant control on 2 November 2018 (2 pages)
14 January 2019Notification of Ares Management Ltd as a person with significant control on 4 January 2019 (2 pages)
28 December 2018Full accounts made up to 5 April 2018 (34 pages)
7 November 2018Registration of charge SC1155300024, created on 25 October 2018 (102 pages)
30 October 2018Registration of charge SC1155300023, created on 25 October 2018 (21 pages)
9 October 2018Termination of appointment of Ann Boulter as a director on 8 October 2018 (1 page)
5 July 2018Termination of appointment of Jenny Ann Wilson as a director on 4 July 2018 (1 page)
5 July 2018Appointment of Details Removed Under Section 1095 as a director on 1 July 2018
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
28 June 2018Appointment of Mrs Jenny Ann Wilson as a director on 1 June 2018 (2 pages)
21 June 2018Notification of Rsk Group Limited as a person with significant control on 6 April 2016 (4 pages)
5 June 2018Registration of charge SC1155300022, created on 25 May 2018 (11 pages)
5 June 2018Registration of charge SC1155300021, created on 25 May 2018 (30 pages)
1 June 2018Registration of charge SC1155300020, created on 25 May 2018 (64 pages)
22 May 2018Statement of capital following an allotment of shares on 5 June 2015
  • GBP 27,402
(4 pages)
22 May 2018Second filing of Confirmation Statement dated 11/01/2017 (8 pages)
22 May 2018Notification of U.S Bank Trustees Limited as a person with significant control on 6 April 2016 (4 pages)
21 March 2018Appointment of Ms Abigail Draper as a director on 12 March 2018 (2 pages)
21 February 2018Appointment of Mr Timothy Holding as a director on 2 January 2018 (2 pages)
6 February 2018Appointment of Mr Ian Ditchfield as a director on 6 February 2018 (2 pages)
19 January 2018Appointment of Mr Roger Charles Adams as a director on 21 December 2017 (2 pages)
18 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
17 January 2018Appointment of Mr Neal James Prescott as a director on 17 January 2018 (2 pages)
8 January 2018Full accounts made up to 31 March 2017 (30 pages)
8 January 2018Full accounts made up to 31 March 2017 (30 pages)
31 October 2017Director's details changed for Ms Lucy Thomas on 27 October 2017 (2 pages)
31 October 2017Director's details changed for Ms Lucy Thomas on 27 October 2017 (2 pages)
29 August 2017Registration of charge SC1155300018, created on 25 August 2017 (11 pages)
29 August 2017Registration of charge SC1155300017, created on 25 August 2017 (28 pages)
29 August 2017Registration of charge SC1155300017, created on 25 August 2017 (28 pages)
29 August 2017Registration of charge SC1155300018, created on 25 August 2017 (11 pages)
29 August 2017Registration of charge SC1155300019, created on 25 August 2017 (54 pages)
29 August 2017Registration of charge SC1155300019, created on 25 August 2017 (54 pages)
14 August 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 65 Sussex Street Glasgow G41 1DX on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 65 Sussex Street Glasgow G41 1DX on 14 August 2017 (1 page)
20 July 2017Termination of appointment of Jennefer Alison Wilson as a director on 7 April 2016 (1 page)
20 July 2017Termination of appointment of Jennefer Alison Wilson as a director on 31 December 9999
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
27 January 2017Appointment of Mr Tom Henman as a director on 27 January 2017 (2 pages)
27 January 2017Appointment of Mr Tom Henman as a director on 27 January 2017 (2 pages)
13 January 2017Full accounts made up to 3 April 2016 (34 pages)
13 January 2017Full accounts made up to 3 April 2016 (34 pages)
11 January 201711/01/17 Statement of Capital gbp 27402
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/05/2018
(5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 October 2016Appointment of Mr Simon Boulter as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Simon Boulter as a director on 25 October 2016 (2 pages)
28 September 2016Appointment of Mr Mark Hilsdon as a director on 27 September 2016 (2 pages)
28 September 2016Appointment of Mr Mark Hilsdon as a director on 27 September 2016 (2 pages)
13 September 2016Appointment of Mr Peter Frederick Whipp as a director on 12 September 2016 (2 pages)
13 September 2016Appointment of Mr Peter Frederick Whipp as a director on 12 September 2016 (2 pages)
15 August 2016Appointment of Mr Stephen Pettitt as a director on 1 August 2016 (2 pages)
15 August 2016Appointment of Mr Stephen Pettitt as a director on 1 August 2016 (2 pages)
11 August 2016Appointment of Mr Haydn Keen as a director on 1 August 2016 (2 pages)
11 August 2016Appointment of Mr Haydn Keen as a director on 1 August 2016 (2 pages)
9 June 2016Appointment of Mr Neil Hutchinson as a director on 1 June 2016 (2 pages)
9 June 2016Appointment of Mr Neil Hutchinson as a director on 1 June 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 02/08/2019
(2 pages)
26 May 2016Appointment of Dr David Benjamin Crofts as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Dr David Benjamin Crofts as a director on 25 May 2016 (2 pages)
28 April 2016Appointment of Mr Timothy Grossey as a director on 21 April 2016 (2 pages)
28 April 2016Registration of charge SC1155300016, created on 20 April 2016 (51 pages)
28 April 2016Registration of charge SC1155300016, created on 20 April 2016 (51 pages)
28 April 2016Appointment of Mr Timothy Grossey as a director on 21 April 2016 (2 pages)
21 April 2016Termination of appointment of Robert Michael Jaques as a director on 1 April 2016 (1 page)
21 April 2016Termination of appointment of Robert Michael Jaques as a director on 1 April 2016 (1 page)
21 April 2016Termination of appointment of Andrew Grafton as a director on 18 April 2016 (1 page)
21 April 2016Termination of appointment of Andrew Grafton as a director on 18 April 2016 (1 page)
8 April 2016Registration of charge SC1155300015, created on 24 March 2016 (25 pages)
8 April 2016Registration of charge SC1155300015, created on 24 March 2016 (25 pages)
28 January 2016Director's details changed for Mr Warren Percival on 25 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Warren Percival on 25 January 2016 (2 pages)
27 January 2016Termination of appointment of John Roger Jones as a director on 8 December 2015 (1 page)
27 January 2016Termination of appointment of John Roger Jones as a director on 8 December 2015 (1 page)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 17,599
(39 pages)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 17,599
(39 pages)
7 January 2016Appointment of Mr Christopher Mark Frain as a director on 4 January 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 02/08/2019
(2 pages)
7 January 2016Appointment of Mr Christopher Mark Frain as a director on 4 January 2016 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (29 pages)
6 January 2016Full accounts made up to 31 March 2015 (29 pages)
11 December 2015Appointment of Dr Paul Stewart Upton as a director on 4 December 2015 (2 pages)
11 December 2015Appointment of Dr Paul Stewart Upton as a director on 4 December 2015
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 02/08/2019
(2 pages)
26 October 2015Appointment of Mr Jonathan Bailey as a director on 26 October 2015 (2 pages)
26 October 2015Appointment of Mr Jonathan Bailey as a director on 26 October 2015 (2 pages)
1 July 2015Satisfaction of charge 11 in full (4 pages)
1 July 2015Satisfaction of charge 11 in full (4 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 June 2015Registration of charge SC1155300014, created on 5 June 2015 (73 pages)
19 June 2015Registration of charge SC1155300014, created on 5 June 2015 (73 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 June 2015Registration of charge SC1155300014, created on 5 June 2015 (73 pages)
17 June 2015Registration of charge SC1155300013, created on 5 June 2015 (21 pages)
17 June 2015Registration of charge SC1155300013, created on 5 June 2015 (21 pages)
17 June 2015Registration of charge SC1155300013, created on 5 June 2015 (21 pages)
12 June 2015Satisfaction of charge 12 in full (4 pages)
12 June 2015Satisfaction of charge 12 in full (4 pages)
13 January 2015Termination of appointment of William Desmond Clewes as a director on 31 October 2014 (1 page)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 17,599
(38 pages)
13 January 2015Termination of appointment of William Desmond Clewes as a director on 31 October 2014 (1 page)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 17,599
(38 pages)
30 December 2014Full accounts made up to 31 March 2014 (26 pages)
30 December 2014Full accounts made up to 31 March 2014 (26 pages)
8 October 2014Termination of appointment of Jon Clark as a director on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Jon Clark as a director on 30 September 2014 (1 page)
28 August 2014Appointment of Mr David Anchor as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Mr David Anchor as a director on 26 August 2014 (2 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 17,599
(38 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 17,599
(38 pages)
13 January 2014Appointment of Mr Nigel Austin as a director (2 pages)
13 January 2014Director's details changed for Robert Michael Jaques on 2 January 2014 (2 pages)
13 January 2014Appointment of Mr Nigel Austin as a director (2 pages)
13 January 2014Director's details changed for Robert Michael Jaques on 2 January 2014 (2 pages)
13 January 2014Director's details changed for Robert Michael Jaques on 2 January 2014 (2 pages)
23 December 2013Full accounts made up to 31 March 2013 (30 pages)
23 December 2013Full accounts made up to 31 March 2013 (30 pages)
27 September 2013Appointment of Ms Melissa Gayle Fox as a director (2 pages)
27 September 2013Appointment of Ms Melissa Gayle Fox as a director (2 pages)
20 June 2013Termination of appointment of Paul Stearns as a director (1 page)
20 June 2013Termination of appointment of Paul Stearns as a director (1 page)
4 June 2013Termination of appointment of Neal Prescott as a director (1 page)
4 June 2013Termination of appointment of Neal Prescott as a director (1 page)
15 May 2013Appointment of Mr Warren Percival as a director (2 pages)
15 May 2013Appointment of Mr Warren Percival as a director (2 pages)
30 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (39 pages)
30 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (39 pages)
17 January 2013Appointment of Mr Mark Steward as a director (2 pages)
17 January 2013Appointment of Mr Mark Steward as a director (2 pages)
28 December 2012Full accounts made up to 31 March 2012 (28 pages)
28 December 2012Full accounts made up to 31 March 2012 (28 pages)
16 November 2012Director's details changed for Mr Robert Domeney on 16 November 2012 (2 pages)
16 November 2012Appointment of Mr Robert Domeney as a director (2 pages)
16 November 2012Appointment of Mr Robert Domeney as a director (2 pages)
16 November 2012Director's details changed for Mr Robert Domeney on 16 November 2012 (2 pages)
12 September 2012Appointment of Mr Sean Alasdair Mcdonald Gamble as a director (2 pages)
12 September 2012Appointment of Mr Sean Alasdair Mcdonald Gamble as a director (2 pages)
5 September 2012Appointment of Mr William Desmond Clewes as a director (2 pages)
5 September 2012Appointment of Ms Lucy Thomas as a director (2 pages)
5 September 2012Appointment of Mr Ian Goodacre as a director (2 pages)
5 September 2012Appointment of Mr William Desmond Clewes as a director (2 pages)
5 September 2012Appointment of Ms Lucy Thomas as a director (2 pages)
5 September 2012Appointment of Mr Ian Goodacre as a director (2 pages)
3 September 2012Director's details changed for Mr Neil Prescott on 1 September 2012 (2 pages)
3 September 2012Director's details changed for Mr Neil Prescott on 1 September 2012 (2 pages)
3 September 2012Director's details changed for Mr Neil Prescott on 1 September 2012 (2 pages)
31 May 2012Appointment of Mr Neil Prescott as a director (2 pages)
31 May 2012Appointment of Mr Neil Prescott as a director (2 pages)
17 May 2012Director's details changed for Mr Brian Lweis on 17 May 2012 (2 pages)
17 May 2012Appointment of Mr Fergus Anderson Collie as a director (2 pages)
17 May 2012Appointment of Mrs Sarah Hamer as a director (2 pages)
17 May 2012Appointment of Mr Fergus Anderson Collie as a director (2 pages)
17 May 2012Appointment of Mr Shon Gwyn Owen Williams as a director (2 pages)
17 May 2012Appointment of Mrs Annie Boulter as a director (2 pages)
17 May 2012Director's details changed for Mrs Sarah Hamer on 17 May 2012 (2 pages)
17 May 2012Appointment of Mrs Sarah Hamer as a director (2 pages)
17 May 2012Director's details changed for Mrs Sarah Hamer on 17 May 2012 (2 pages)
17 May 2012Appointment of Mr Shon Gwyn Owen Williams as a director (2 pages)
17 May 2012Appointment of Mr Paul Stephen Stearns as a director (2 pages)
17 May 2012Appointment of Mrs Annie Boulter as a director (2 pages)
17 May 2012Director's details changed for Mr Andrew Grafton on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Andrew Grafton on 17 May 2012 (2 pages)
17 May 2012Appointment of Mr Paul Stephen Stearns as a director (2 pages)
17 May 2012Director's details changed for Mr Brian Lweis on 17 May 2012 (2 pages)
11 May 2012Appointment of Mr George Tuckwell as a director (2 pages)
11 May 2012Appointment of Mr Gareth Thomas Jones as a director (2 pages)
11 May 2012Appointment of Mr George Tuckwell as a director (2 pages)
11 May 2012Appointment of Mr Gareth Thomas Jones as a director (2 pages)
8 May 2012Appointment of Mr Andrew Grafton as a director (2 pages)
8 May 2012Appointment of Sarah Mogford as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 02/08/2019
(2 pages)
8 May 2012Appointment of Mr Brian Lweis as a director (2 pages)
8 May 2012Appointment of Dr Ian Sims as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 02/08/2019
(2 pages)
8 May 2012Appointment of Mr Andrew Grafton as a director (2 pages)
8 May 2012Appointment of Dr Ian Sims as a director (2 pages)
8 May 2012Appointment of Mr Brian Lweis as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 02/08/2019
(2 pages)
8 May 2012Appointment of Sarah Mogford as a director (2 pages)
16 April 2012Appointment of Mr Jon Clark as a director (2 pages)
16 April 2012Appointment of Mr Gary Mcguicken as a director (2 pages)
16 April 2012Appointment of Mr Adrian Marsh as a director (2 pages)
16 April 2012Appointment of Mr Nickolas Selves as a director (2 pages)
16 April 2012Appointment of Mr Jon Clark as a director (2 pages)
16 April 2012Appointment of Mr Adrian Marsh as a director (2 pages)
16 April 2012Appointment of Mr Nickolas Selves as a director (2 pages)
16 April 2012Appointment of Mr Gary Mcguicken as a director (2 pages)
13 January 2012Director's details changed for Garry Charnock on 1 January 2012 (2 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (21 pages)
13 January 2012Director's details changed for Garry Charnock on 1 January 2012 (2 pages)
13 January 2012Director's details changed for Garry Charnock on 1 January 2012 (2 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (21 pages)
12 January 2012Secretary's details changed for Mr Steven Mills on 1 January 2012 (2 pages)
12 January 2012Secretary's details changed for Mr Steven Mills on 1 January 2012 (2 pages)
12 January 2012Secretary's details changed for Mr Steven Mills on 1 January 2012 (2 pages)
30 November 2011Appointment of Mr David Watson as a director (2 pages)
30 November 2011Appointment of Mr David Watson as a director (2 pages)
28 September 2011Full accounts made up to 31 March 2011 (20 pages)
28 September 2011Full accounts made up to 31 March 2011 (20 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (20 pages)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (20 pages)
29 December 2010Full accounts made up to 28 March 2010 (19 pages)
29 December 2010Full accounts made up to 28 March 2010 (19 pages)
20 December 2010Termination of appointment of Philip Parkinson as a director (1 page)
20 December 2010Termination of appointment of Philip Parkinson as a director (1 page)
2 June 2010Resolutions
  • RES13 ‐ Approve deed of amendment 13/05/2010
(3 pages)
2 June 2010Resolutions
  • RES13 ‐ Approve deed of amendment 13/05/2010
(3 pages)
12 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (13 pages)
12 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (13 pages)
9 April 2010Director's details changed for Robert Michael Jaques on 1 January 2010 (2 pages)
9 April 2010Director's details changed for David Taylor on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Dorothy Janet Swan on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Wendy Patricia Hogben on 1 January 2010 (2 pages)
9 April 2010Director's details changed for David Taylor on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Robert Michael Jaques on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Mr Michael William Mason on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Wendy Patricia Hogben on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Mr Michael William Mason on 1 January 2010 (2 pages)
9 April 2010Director's details changed for David Taylor on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Wendy Patricia Hogben on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Katrina Maria Cooper on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Philip Graham Parkinson on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Katrina Maria Cooper on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Philip Graham Parkinson on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Robert Michael Jaques on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Dorothy Janet Swan on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Katrina Maria Cooper on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Philip Graham Parkinson on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Mr Michael William Mason on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Dorothy Janet Swan on 1 January 2010 (2 pages)
4 January 2010Full accounts made up to 29 March 2009 (22 pages)
4 January 2010Full accounts made up to 29 March 2009 (22 pages)
29 January 2009Return made up to 11/01/09; full list of members (9 pages)
29 January 2009Appointment terminated secretary alasdair ryder (1 page)
29 January 2009Secretary appointed mr steven mills (1 page)
29 January 2009Appointment terminated secretary alasdair ryder (1 page)
29 January 2009Secretary appointed mr steven mills (1 page)
29 January 2009Return made up to 11/01/09; full list of members (9 pages)
6 November 2008Full accounts made up to 31 March 2008 (20 pages)
6 November 2008Full accounts made up to 31 March 2008 (20 pages)
22 October 2008Director appointed wendy patricia hogben (2 pages)
22 October 2008Director appointed wendy patricia hogben (2 pages)
10 September 2008Director appointed dr carolyn jane young (1 page)
10 September 2008Director appointed dr carolyn jane young (1 page)
28 August 2008Appointment terminated director david brown (1 page)
28 August 2008Appointment terminated director david brown (1 page)
28 August 2008Return made up to 11/01/08; no change of members (11 pages)
28 August 2008Return made up to 11/01/08; no change of members (11 pages)
20 December 2007Full accounts made up to 31 March 2007 (28 pages)
20 December 2007Full accounts made up to 31 March 2007 (28 pages)
20 August 2007Registered office changed on 20/08/07 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page)
20 August 2007Registered office changed on 20/08/07 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page)
14 February 2007Return made up to 11/01/07; full list of members (14 pages)
14 February 2007Return made up to 11/01/07; full list of members (14 pages)
22 January 2007Company name changed rsk ensr environment LIMITED\certificate issued on 22/01/07 (2 pages)
22 January 2007Company name changed rsk ensr environment LIMITED\certificate issued on 22/01/07 (2 pages)
15 January 2007Dec mort/charge * (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007Dec mort/charge * (5 pages)
15 January 2007Dec mort/charge * (2 pages)
15 January 2007Dec mort/charge * (2 pages)
15 January 2007Dec mort/charge * (2 pages)
15 January 2007Dec mort/charge * (2 pages)
15 January 2007Dec mort/charge * (2 pages)
15 January 2007Dec mort/charge * (5 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
3 January 2007Declaration of assistance for shares acquisition (22 pages)
3 January 2007Declaration of assistance for shares acquisition (22 pages)
3 January 2007Declaration of assistance for shares acquisition (22 pages)
3 January 2007Declaration of assistance for shares acquisition (19 pages)
3 January 2007Declaration of assistance for shares acquisition (22 pages)
3 January 2007Declaration of assistance for shares acquisition (22 pages)
3 January 2007Declaration of assistance for shares acquisition (22 pages)
3 January 2007Declaration of assistance for shares acquisition (22 pages)
3 January 2007Declaration of assistance for shares acquisition (22 pages)
3 January 2007Declaration of assistance for shares acquisition (22 pages)
3 January 2007Declaration of assistance for shares acquisition (22 pages)
3 January 2007Declaration of assistance for shares acquisition (22 pages)
3 January 2007Declaration of assistance for shares acquisition (22 pages)
3 January 2007Declaration of assistance for shares acquisition (19 pages)
3 January 2007Declaration of assistance for shares acquisition (19 pages)
3 January 2007Declaration of assistance for shares acquisition (19 pages)
3 January 2007Declaration of assistance for shares acquisition (22 pages)
3 January 2007Declaration of assistance for shares acquisition (22 pages)
3 January 2007Declaration of assistance for shares acquisition (22 pages)
3 January 2007Declaration of assistance for shares acquisition (22 pages)
3 January 2007Declaration of assistance for shares acquisition (22 pages)
3 January 2007Declaration of assistance for shares acquisition (22 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 January 2007Declaration of assistance for shares acquisition (22 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 January 2007Declaration of assistance for shares acquisition (22 pages)
29 December 2006Partic of mort/charge * (5 pages)
29 December 2006Partic of mort/charge * (5 pages)
23 December 2006Dec mort/charge * (2 pages)
23 December 2006Dec mort/charge * (2 pages)
23 December 2006Dec mort/charge * (2 pages)
23 December 2006Dec mort/charge * (2 pages)
23 December 2006Dec mort/charge * (2 pages)
23 December 2006Dec mort/charge * (2 pages)
23 December 2006Dec mort/charge * (2 pages)
23 December 2006Dec mort/charge * (2 pages)
23 December 2006Dec mort/charge * (2 pages)
23 December 2006Dec mort/charge * (2 pages)
12 December 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
12 December 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
8 March 2006Group of companies' accounts made up to 31 March 2005 (29 pages)
8 March 2006Group of companies' accounts made up to 31 March 2005 (29 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 February 2006Return made up to 11/01/06; full list of members (14 pages)
6 February 2006Return made up to 11/01/06; full list of members (14 pages)
25 August 2005£ ic 17966/17599 01/04/05 £ sr 367@1=367 (2 pages)
25 August 2005£ ic 17966/17599 01/04/05 £ sr 367@1=367 (2 pages)
24 February 2005Return made up to 11/01/05; full list of members (14 pages)
24 February 2005Return made up to 11/01/05; full list of members (14 pages)
6 December 2004Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
13 August 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
13 August 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
12 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
4 August 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
4 August 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
9 July 2003Ad 11/06/03--------- £ si 749@1=749 £ ic 17217/17966 (2 pages)
9 July 2003Ad 11/06/03--------- £ si 749@1=749 £ ic 17217/17966 (2 pages)
9 July 2003Statement of affairs (65 pages)
9 July 2003Statement of affairs (65 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
27 June 2003Partic of mort/charge * (5 pages)
27 June 2003Partic of mort/charge * (5 pages)
20 June 2003Nc inc already adjusted 11/06/03 (2 pages)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 June 2003Nc inc already adjusted 11/06/03 (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
3 April 2003Company name changed R.S.K. environment LIMITED\certificate issued on 03/04/03 (2 pages)
3 April 2003Company name changed R.S.K. environment LIMITED\certificate issued on 03/04/03 (2 pages)
20 February 2003Return made up to 11/01/03; full list of members (12 pages)
20 February 2003Return made up to 11/01/03; full list of members (12 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
9 January 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
9 January 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
25 May 2002New director appointed (2 pages)
25 May 2002New director appointed (2 pages)
25 May 2002New director appointed (2 pages)
25 May 2002New director appointed (2 pages)
23 May 2002Return made up to 11/01/02; full list of members (10 pages)
23 May 2002Return made up to 11/01/02; full list of members (10 pages)
30 October 2001Full accounts made up to 31 March 2001 (19 pages)
30 October 2001Full accounts made up to 31 March 2001 (19 pages)
13 August 2001Ad 03/08/01--------- £ si 4477@1=4477 £ ic 12740/17217 (2 pages)
13 August 2001Ad 03/08/01--------- £ si 4477@1=4477 £ ic 12740/17217 (2 pages)
9 April 2001Full accounts made up to 31 March 2000 (18 pages)
9 April 2001Full accounts made up to 31 March 2000 (18 pages)
2 April 2001Return made up to 11/01/01; full list of members (10 pages)
2 April 2001Return made up to 11/01/01; full list of members (10 pages)
30 August 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
13 April 2000Full accounts made up to 31 March 1999 (16 pages)
13 April 2000Full accounts made up to 31 March 1999 (16 pages)
7 April 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 March 2000£ ic 13000/12740 21/12/99 £ sr 260@1=260 (1 page)
31 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 March 2000£ ic 13000/12740 21/12/99 £ sr 260@1=260 (1 page)
31 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 March 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
1 March 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
7 September 1999Alterations to a floating charge (8 pages)
7 September 1999Alterations to a floating charge (8 pages)
3 September 1999Alterations to a floating charge (8 pages)
3 September 1999Alterations to a floating charge (8 pages)
1 September 1999Alterations to a floating charge (8 pages)
1 September 1999Alterations to a floating charge (8 pages)
18 August 1999£ ic 17568/13000 22/06/99 £ sr 4568@1=4568 (2 pages)
18 August 1999£ ic 17568/13000 22/06/99 £ sr 4568@1=4568 (2 pages)
5 July 1999Partic of mort/charge * (5 pages)
5 July 1999Partic of mort/charge * (5 pages)
2 July 1999Partic of mort/charge * (7 pages)
2 July 1999Partic of mort/charge * (7 pages)
2 March 1999Return made up to 11/01/99; full list of members (11 pages)
2 March 1999Return made up to 11/01/99; full list of members (11 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Secretary resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
27 November 1998Alterations to a floating charge (11 pages)
27 November 1998Alterations to a floating charge (11 pages)
27 November 1998Alterations to a floating charge (5 pages)
27 November 1998Alterations to a floating charge (5 pages)
23 November 1998Alterations to a floating charge (8 pages)
23 November 1998Alterations to a floating charge (8 pages)
10 November 1998Partic of mort/charge * (7 pages)
10 November 1998Partic of mort/charge * (3 pages)
10 November 1998Partic of mort/charge * (3 pages)
10 November 1998Partic of mort/charge * (7 pages)
18 June 1998Accounts for a small company made up to 31 March 1998 (9 pages)
18 June 1998Accounts for a small company made up to 31 March 1998 (9 pages)
10 March 1998Return made up to 11/01/98; full list of members (10 pages)
10 March 1998Return made up to 11/01/98; full list of members (10 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 February 1997Return made up to 11/01/97; full list of members (10 pages)
12 February 1997Return made up to 11/01/97; full list of members (10 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
22 April 1996Return made up to 11/01/96; full list of members (9 pages)
22 April 1996Return made up to 11/01/96; full list of members (9 pages)
9 April 1996Director resigned (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (2 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
29 January 1996Director resigned (4 pages)
29 January 1996Director resigned (4 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
12 January 1996Director's particulars changed (2 pages)
12 January 1996Director's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (4 pages)
25 April 1995Return made up to 11/01/95; full list of members (16 pages)
25 April 1995Return made up to 11/01/95; full list of members (16 pages)
12 April 1995Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 April 1995Ad 31/03/95--------- £ si 3553@1=3553 £ ic 13000/16553 (7 pages)
12 April 1995Amending form 882 with statement (3 pages)
12 April 1995Memorandum and Articles of Association (16 pages)
12 April 1995Memorandum and Articles of Association (16 pages)
12 April 1995Ad 31/03/95--------- £ si 3553@1=3553 £ ic 13000/16553 (7 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 April 1995Amending form 882 with statement (3 pages)
12 April 1995Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
28 March 1995Incorrect res LODGED050494 (1 page)
28 March 1995Incorrect res LODGED050494 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
23 August 1994Director's particulars changed (2 pages)
23 August 1994Director's particulars changed (2 pages)
20 July 1994New director appointed (2 pages)
20 July 1994New director appointed (2 pages)
28 January 1994Return made up to 11/01/94; no change of members (5 pages)
28 January 1994Return made up to 11/01/94; no change of members (5 pages)
19 July 1993Partic of mort/charge * (3 pages)
19 July 1993Partic of mort/charge * (3 pages)
6 April 1993Partic of mort/charge * (5 pages)
6 April 1993Partic of mort/charge * (5 pages)
29 March 1993Partic of mort/charge * (3 pages)
29 March 1993Partic of mort/charge * (3 pages)
22 January 1993Return made up to 11/01/93; no change of members (4 pages)
22 January 1993Return made up to 11/01/93; no change of members (4 pages)
28 February 1992Return made up to 11/01/92; full list of members (6 pages)
28 February 1992Return made up to 11/01/92; full list of members (6 pages)
11 February 1992Full accounts made up to 31 March 1991 (13 pages)
11 February 1992Full accounts made up to 31 March 1991 (13 pages)
9 April 1991Return made up to 11/01/91; full list of members (7 pages)
9 April 1991Return made up to 11/01/91; full list of members (7 pages)
19 March 1991Partic of mort/charge 3174 (4 pages)
19 March 1991Partic of mort/charge 3174 (4 pages)
19 December 1990Director's particulars changed (2 pages)
19 December 1990Return made up to 24/07/90; full list of members (8 pages)
19 December 1990Director's particulars changed (2 pages)
19 December 1990Return made up to 24/07/90; full list of members (8 pages)
12 December 1990Full accounts made up to 31 March 1990 (10 pages)
12 December 1990Full accounts made up to 31 March 1990 (10 pages)
21 February 1990New director appointed (2 pages)
21 February 1990New director appointed (2 pages)
10 October 1989Secretary's particulars changed (2 pages)
10 October 1989Secretary's particulars changed (2 pages)
18 May 1989Company name changed tamas LIMITED\certificate issued on 18/05/89 (2 pages)
18 May 1989Company name changed tamas LIMITED\certificate issued on 18/05/89 (2 pages)
18 May 1989Director resigned;new director appointed (2 pages)
18 May 1989Director resigned;new director appointed (2 pages)
17 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1989Memorandum and Articles of Association (12 pages)
17 May 1989123 inc cap to £20,000 (1 page)
17 May 1989123 inc cap to £20,000 (1 page)
17 May 1989Memorandum and Articles of Association (12 pages)
11 January 1989Incorporation (14 pages)
11 January 1989Incorporation (14 pages)