Glasgow
G41 1DX
Scotland
Director Name | Nigel Paul Board |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(12 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Enviromental Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Garry Charnock |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2005(16 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Consultancy |
Country of Residence | Scotland |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Katrina Maria Cooper |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2006(17 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Wendy Patricia Hogben |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(19 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mrs Sarah Madeleine Harmer |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(23 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Ms Sarah Anne Louise Mogford |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(23 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Fergus Anderson Collie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(23 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Brian Lewis |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(23 years, 3 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Sean Alasdair McDonald Gamble |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(23 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Dr Ian Robert Goodacre |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(23 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Robin Alistair Domeney |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2012(23 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Ms Melissa Gayle Fox |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2013(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr David Anchor |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2014(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Jonathan Bailey |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Christopher Mark Frain |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2016(26 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Timothy Grossey |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(27 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Dr David Benjamin Crofts |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2016(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Neil Hutchinson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Haydn Keen |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Tom Henman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2017(28 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Roger Charles Adams |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2017(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Timothy Holding |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2018(28 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Ian Ditchfield |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 09 August 2019(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Alexander John Bell |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2019(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Stephen John Kirk |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2019(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Rachel Susannah Jane Bendell |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Ms Claire Ashley Knighton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Dr Richard Nicholas Carter |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Ecologist |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Ms Claire Ashley Elms |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Simon Boulter |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Ms Corinne Patricia Kennedy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2023(34 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Darren Paul Beesley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2023(34 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Jeremy Leach |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2023(34 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Website | www.rsk.co.uk |
---|---|
Telephone | 01928 726006 |
Telephone region | Runcorn |
Registered Address | 65 Sussex Street Glasgow G41 1DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £30,901,000 |
Net Worth | £3,589,000 |
Cash | £2,244,000 |
Current Liabilities | £10,184,000 |
Latest Accounts | 3 April 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
17 June 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 1991 | Delivered 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 2023 | Delivered on: 13 April 2023 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 12 April 2023 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 12 April 2023 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
5 December 2022 | Delivered 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 2022 | Delivered on: 7 September 2022 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
10 November 2021 | Delivered on: 17 November 2021 Persons entitled: Ares Management Limited (Security Agent) Classification: A registered charge Outstanding |
16 September 2021 | Delivered on: 28 September 2021 Persons entitled: Ares Management Limited (Security Agent) Classification: A registered charge Outstanding |
6 August 2021 | Delivered on: 23 August 2021 Persons entitled: Ares Management Limited (As Security Trustee) Classification: A registered charge Outstanding |
6 August 2021 | Delivered 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 2021 | Delivered on: 12 August 2021 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
30 December 2020 | Delivered on: 8 January 2021 Persons entitled: Ares Management Limited (The "Security Agent") Classification: A registered charge Outstanding |
15 October 2020 | Delivered on: 4 November 2020 Persons entitled: Ares Management Limited (As Security Agent (as Defined in the Instrument)) Classification: A registered charge Outstanding |
18 August 2020 | Delivered 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 2020 | Delivered on: 26 August 2020 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
18 August 2020 | Delivered on: 25 August 2020 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
18 October 2019 | Delivered on: 30 October 2019 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
18 October 2019 | Delivered on: 30 October 2019 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
18 October 2019 | Delivered on: 24 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
25 October 2018 | Delivered 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 2018 | Delivered on: 30 October 2018 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
25 May 2018 | Delivered on: 5 June 2018 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
25 May 2018 | Delivered on: 5 June 2018 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
25 May 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 29 August 2017 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
25 August 2017 | Delivered on: 29 August 2017 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
20 April 2016 | Delivered 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 2016 | Delivered on: 8 April 2016 Persons entitled: U S Bank Trustees Limited Classification: A registered charge Outstanding |
5 June 2015 | Delivered 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 2015 | Delivered on: 17 June 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
16 February 2024 | Termination of appointment of Ian Sims as a director on 15 February 2024 (1 page) |
---|---|
19 December 2023 | Director's details changed for Ms Melissa Gayle Fox on 29 October 2023 (2 pages) |
14 November 2023 | Registration of charge SC1155300047, created on 26 October 2023 (18 pages) |
2 November 2023 | Termination of appointment of Adrian Harris Marsh as a director on 2 November 2023 (1 page) |
5 October 2023 | Registration of charge SC1155300046, created on 26 September 2023 (6 pages) |
4 October 2023 | Registration of charge SC1155300044, created on 26 September 2023 (30 pages) |
4 October 2023 | Registration of charge SC1155300043, created on 26 September 2023 (23 pages) |
4 October 2023 | Registration of charge SC1155300045, created on 26 September 2023 (31 pages) |
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
7 September 2023 | Appointment of Duncan Lindsey Sharp as a director on 16 August 2023 (2 pages) |
4 September 2023 | Director's details changed for Mr Mark Steward on 4 September 2023 (2 pages) |
31 August 2023 | Appointment of Darren Paul Beesley as a director on 16 August 2023 (2 pages) |
30 August 2023 | Director's details changed for Ms Corinne Patricia Kennedy on 30 August 2023 (2 pages) |
30 August 2023 | Director's details changed for Jeremy Leach on 30 August 2023 (2 pages) |
23 August 2023 | Appointment of Ian Michael Wilson as a director on 16 August 2023 (2 pages) |
23 August 2023 | Appointment of Jeremy Leach as a director on 16 August 2023 (2 pages) |
22 August 2023 | Appointment of Ms Corinne Patricia Kennedy as a director on 16 August 2023 (2 pages) |
13 April 2023 | Registration of charge SC1155300042, created on 31 March 2023 (29 pages) |
12 April 2023 | Registration of charge SC1155300040, created on 31 March 2023 (18 pages) |
12 April 2023 | Registration of charge SC1155300041, created on 31 March 2023 (31 pages) |
5 April 2023 | Full accounts made up to 3 April 2022 (60 pages) |
3 February 2023 | Director's details changed for Mr Stephen John Kirk on 3 February 2023 (2 pages) |
24 January 2023 | Appointment of Gary Donald Young as a director on 24 January 2023 (2 pages) |
12 January 2023 | Appointment of Mr Simon Boulter as a director on 15 December 2022 (2 pages) |
9 December 2022 | Registration of charge SC1155300039, created on 5 December 2022 (31 pages) |
23 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
7 September 2022 | Registration of charge SC1155300038, created on 26 August 2022 (34 pages) |
1 August 2022 | Director's details changed for Mr Mark Steward on 8 July 2022 (2 pages) |
30 March 2022 | Satisfaction of charge SC1155300030 in full (1 page) |
30 March 2022 | Satisfaction of charge SC1155300023 in full (1 page) |
30 March 2022 | Satisfaction of charge SC1155300028 in full (1 page) |
30 March 2022 | Satisfaction of charge SC1155300032 in full (1 page) |
30 March 2022 | Satisfaction of charge SC1155300026 in full (1 page) |
30 March 2022 | Satisfaction of charge SC1155300031 in full (1 page) |
30 March 2022 | Satisfaction of charge SC1155300024 in full (1 page) |
30 March 2022 | Satisfaction of charge SC1155300029 in full (1 page) |
30 March 2022 | Satisfaction of charge SC1155300025 in full (1 page) |
30 March 2022 | Satisfaction of charge SC1155300027 in full (1 page) |
15 March 2022 | Termination of appointment of Gareth Thomas Jones as a director on 28 February 2022 (1 page) |
1 March 2022 | Termination of appointment of Dorothy Janet Swan as a director on 1 March 2022 (1 page) |
2 February 2022 | Full accounts made up to 4 April 2021 (44 pages) |
17 November 2021 | Registration of charge SC1155300037, created on 10 November 2021 (53 pages) |
11 October 2021 | Appointment of Mrs Victoria Robinson-Moltke as a director on 30 September 2021 (2 pages) |
28 September 2021 | Registration of charge SC1155300036, created on 16 September 2021 (32 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with updates (4 pages) |
21 September 2021 | Director's details changed for Mr Shon Gwyn Owen Williams on 20 September 2021 (2 pages) |
21 September 2021 | Director's details changed for Mr Michael William Mason on 20 September 2021 (2 pages) |
21 September 2021 | Director's details changed for Mr Alasdair Alan Ryder on 20 September 2021 (2 pages) |
21 September 2021 | Director's details changed for Mr Roger Charles Adams on 20 September 2021 (2 pages) |
21 September 2021 | Director's details changed for Mr David Anchor on 20 September 2021 (2 pages) |
21 September 2021 | Director's details changed for Mrs Sarah Madeleine Harmer on 21 September 2021 (2 pages) |
21 September 2021 | Director's details changed for Ms Abigail Draper on 20 September 2021 (2 pages) |
21 September 2021 | Director's details changed for Mr Garry Charnock on 20 September 2021 (2 pages) |
21 September 2021 | Director's details changed for Mr Warren Lee Percival on 20 September 2021 (2 pages) |
21 September 2021 | Director's details changed for Mr Jonathan Bailey on 20 September 2021 (2 pages) |
20 September 2021 | Director's details changed for Jennefer Alison Wilson on 20 September 2021 (2 pages) |
20 September 2021 | Director's details changed for Mr Mark Steward on 20 September 2021 (2 pages) |
20 September 2021 | Director's details changed for Dorothy Janet Swan on 20 September 2021 (2 pages) |
20 September 2021 | Director's details changed for Ms Lucy Thomas on 20 September 2021 (2 pages) |
23 August 2021 | Registration of charge SC1155300035, created on 6 August 2021 (18 pages) |
13 August 2021 | Registration of charge SC1155300034, created on 6 August 2021 (142 pages) |
12 August 2021 | Registration of charge SC1155300033, created on 6 August 2021 (20 pages) |
14 June 2021 | Director's details changed for Dr Richard Nicholas Carter on 14 June 2021 (2 pages) |
14 June 2021 | Appointment of Ms Claire Knighton as a director on 3 June 2021 (2 pages) |
4 June 2021 | Appointment of Dr Richard Nicholas Carter as a director on 3 June 2021 (2 pages) |
28 April 2021 | Director's details changed for Alexander John Bell on 6 April 2021 (2 pages) |
13 April 2021 | Full accounts made up to 5 April 2020 (40 pages) |
11 January 2021 | Director's details changed for Mr Tom Henman on 11 January 2021 (2 pages) |
8 January 2021 | Registration of charge SC1155300032, created on 30 December 2020 (31 pages) |
4 November 2020 | Registration of charge SC1155300031, created on 15 October 2020 (35 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (3 pages) |
7 September 2020 | Director's details changed for Mr Warren Lee Percival on 7 September 2020 (2 pages) |
26 August 2020 | Registration of charge SC1155300029, created on 18 August 2020 (14 pages) |
26 August 2020 | Registration of charge SC1155300030, created on 18 August 2020 (156 pages) |
25 August 2020 | Registration of charge SC1155300028, created on 18 August 2020 (17 pages) |
22 July 2020 | Director's details changed for Dr Paul Stewart Upton on 22 July 2020 (2 pages) |
2 July 2020 | Director's details changed for Mr Robin Alistair Domeney on 2 July 2020 (2 pages) |
9 April 2020 | Director's details changed for Mr Peter Frederick Whipp on 8 April 2020 (2 pages) |
31 March 2020 | Termination of appointment of Susan Sljivic as a director on 31 March 2020 (1 page) |
27 March 2020 | Termination of appointment of Simon Boulter as a director on 9 March 2020 (1 page) |
3 March 2020 | Appointment of Rachel Susannah Jane Bendell as a director on 1 March 2020 (2 pages) |
26 February 2020 | Director's details changed for Mr Peter John Witherington on 25 February 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
7 January 2020 | Full accounts made up to 31 March 2019 (36 pages) |
19 November 2019 | Appointment of Stephen John Kirk as a director on 12 November 2019 (2 pages) |
19 November 2019 | Appointment of Duncan Ian White as a director on 12 November 2019 (2 pages) |
12 November 2019 | Appointment of Alexander John Bell as a director on 12 November 2019 (2 pages) |
5 November 2019 | Director's details changed for Mr Fergus Anderson Collie on 5 November 2019 (2 pages) |
30 October 2019 | Registration of charge SC1155300027, created on 18 October 2019 (18 pages) |
30 October 2019 | Registration of charge SC1155300026, created on 18 October 2019 (16 pages) |
24 October 2019 | Registration of charge SC1155300025, created on 18 October 2019 (144 pages) |
22 October 2019 | Director's details changed for Dr Ian Robert Goodacre on 15 August 2019 (2 pages) |
1 October 2019 | Termination of appointment of Mark Hilsdon as a director on 27 September 2019 (1 page) |
27 August 2019 | Director's details changed for Mr Ian Harry Strudwick on 10 February 2018 (2 pages) |
27 August 2019 | Director's details changed for Mr Ian Harry Strudwick on 27 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Dr Ian Robert Goodacre on 15 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Dr Ian Robert Goodacre on 18 August 2017 (2 pages) |
13 August 2019 | Director's details changed for Jennefer Alison Wilson on 13 August 2019 (2 pages) |
9 August 2019 | Termination of appointment of Steven Mills as a secretary on 9 August 2019 (1 page) |
9 August 2019 | Appointment of Sally Evans as a secretary on 9 August 2019 (2 pages) |
5 August 2019 | Second filing for the appointment of Brian Lewis as a director (6 pages) |
2 August 2019 | Second filing for the appointment of Sarah Mogford as a director (6 pages) |
2 August 2019 | Second filing for the appointment of Mr Neil Hutchinson as a director (6 pages) |
2 August 2019 | Second filing for the appointment of Dr Paul Stewart Upton as a director (6 pages) |
2 August 2019 | Second filing for the appointment of Mr Christopher Mark Frain as a director (6 pages) |
2 August 2019 | Director's details changed for David Taylor on 1 January 2011 (2 pages) |
2 August 2019 | Second filing for the appointment of Dr Ian Sims as a director (6 pages) |
2 August 2019 | Director's details changed for David Taylor on 2 August 2019 (2 pages) |
1 August 2019 | Director's details changed for Mr Adrian Harris Marsh on 1 August 2019 (2 pages) |
1 August 2019 | Director's details changed for Mr Gareth Thomas Jones on 31 July 2019 (2 pages) |
1 August 2019 | Director's details changed for Mr Adrian Harris Marsh on 1 January 2015 (2 pages) |
30 July 2019 | Director's details changed for Mr Sean Alasdair Mcdonald Gamble on 30 July 2019 (2 pages) |
30 July 2019 | Director's details changed for Mr Sean Alasdair Mcdonald Gamble on 1 January 2019 (2 pages) |
18 July 2019 | Change of details for Rsk Group Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2019 | Cessation of Ares Management Ltd as a person with significant control on 4 January 2019 (1 page) |
17 July 2019 | Change of details for a person with significant control (2 pages) |
17 July 2019 | Notification of Ares Management Limited as a person with significant control on 25 October 2018 (2 pages) |
10 July 2019 | Director's details changed for Mr Garry Charnock on 11 December 2017 (2 pages) |
10 July 2019 | Director's details changed for Katrina Maria Cooper on 10 July 2019 (2 pages) |
10 July 2019 | Director's details changed for Mr Garry Charnock on 10 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Mr Gary Mcguicken on 1 September 2017 (2 pages) |
9 July 2019 | Director's details changed for Wendy Patricia Hogben on 9 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Wendy Patricia Hogben on 1 January 2010 (2 pages) |
5 July 2019 | Director's details changed for Mr Nicolas William Selves on 5 July 2019 (2 pages) |
28 June 2019 | Director's details changed for Mr Shon Gwyn Owen Williams on 28 June 2019 (2 pages) |
28 June 2019 | Director's details changed for Dr Carolyn Jane Young on 28 June 2019 (2 pages) |
28 June 2019 | Director's details changed for Mr Shon Gwyn Owen Williams on 28 June 2019 (2 pages) |
28 June 2019 | Director's details changed for Dr Carolyn Jane Young on 28 June 2019 (2 pages) |
28 June 2019 | Director's details changed for Mr Jonathan Bailey on 28 June 2019 (2 pages) |
28 June 2019 | Director's details changed for Mr Peter Frederick Whipp on 1 October 2018 (2 pages) |
27 June 2019 | Director's details changed for Mr Mark Steward on 27 June 2019 (2 pages) |
27 June 2019 | Director's details changed for Mr Mark Steward on 1 April 2019 (2 pages) |
27 June 2019 | Director's details changed for Dr Mary Ann Elizabeth Smyth on 27 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Mr David Anchor on 26 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Mrs Susan Sljivic on 26 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Mr Warren Lee Percival on 26 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Dorothy Janet Swan on 26 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Mr Robin Alistair Domeney on 26 June 2019 (2 pages) |
25 June 2019 | Director's details changed for Mr Nigel Brian Austin on 25 June 2019 (2 pages) |
21 June 2019 | Director's details changed for Mr Robin Alistair Domeney on 22 August 2013 (2 pages) |
20 June 2019 | Director's details changed for Nigel Paul Board on 20 June 2019 (2 pages) |
20 June 2019 | Satisfaction of charge SC1155300022 in full (4 pages) |
20 June 2019 | Satisfaction of charge SC1155300020 in full (4 pages) |
20 June 2019 | Satisfaction of charge SC1155300014 in full (4 pages) |
20 June 2019 | Satisfaction of charge SC1155300018 in full (4 pages) |
20 June 2019 | Satisfaction of charge SC1155300016 in full (4 pages) |
20 June 2019 | Satisfaction of charge SC1155300015 in full (4 pages) |
20 June 2019 | Satisfaction of charge SC1155300017 in full (4 pages) |
20 June 2019 | Satisfaction of charge SC1155300013 in full (4 pages) |
20 June 2019 | Satisfaction of charge SC1155300019 in full (4 pages) |
20 June 2019 | Satisfaction of charge SC1155300021 in full (4 pages) |
6 June 2019 | Cessation of Rsk Group Plc as a person with significant control on 2 November 2018 (1 page) |
6 June 2019 | Cessation of U.S Bank Trustees Limited as a person with significant control on 2 November 2018 (1 page) |
12 March 2019 | Director's details changed for Mr Garry Charnock on 12 March 2019 (2 pages) |
12 March 2019 | Director's details changed for Dr Alasdair Alan Ryder on 12 March 2019 (2 pages) |
12 March 2019 | Director's details changed for Mr Garry Charnock on 12 March 2019 (2 pages) |
12 March 2019 | Director's details changed for Dr Alasdair Alan Ryder on 12 March 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
23 January 2019 | Cessation of Rsk Group L:Imited as a person with significant control on 3 November 2018 (1 page) |
23 January 2019 | Notification of Rsk Group L:Imited as a person with significant control on 2 November 2018 (2 pages) |
14 January 2019 | Notification of Ares Management Ltd as a person with significant control on 4 January 2019 (2 pages) |
28 December 2018 | Full accounts made up to 5 April 2018 (34 pages) |
7 November 2018 | Registration of charge SC1155300024, created on 25 October 2018 (102 pages) |
30 October 2018 | Registration of charge SC1155300023, created on 25 October 2018 (21 pages) |
9 October 2018 | Termination of appointment of Ann Boulter as a director on 8 October 2018 (1 page) |
5 July 2018 | Termination of appointment of Jenny Ann Wilson as a director on 4 July 2018 (1 page) |
5 July 2018 | Appointment of Details Removed Under Section 1095 as a director on 1 July 2018
|
28 June 2018 | Appointment of Mrs Jenny Ann Wilson as a director on 1 June 2018 (2 pages) |
21 June 2018 | Notification of Rsk Group Limited as a person with significant control on 6 April 2016 (4 pages) |
5 June 2018 | Registration of charge SC1155300022, created on 25 May 2018 (11 pages) |
5 June 2018 | Registration of charge SC1155300021, created on 25 May 2018 (30 pages) |
1 June 2018 | Registration of charge SC1155300020, created on 25 May 2018 (64 pages) |
22 May 2018 | Statement of capital following an allotment of shares on 5 June 2015
|
22 May 2018 | Second filing of Confirmation Statement dated 11/01/2017 (8 pages) |
22 May 2018 | Notification of U.S Bank Trustees Limited as a person with significant control on 6 April 2016 (4 pages) |
21 March 2018 | Appointment of Ms Abigail Draper as a director on 12 March 2018 (2 pages) |
21 February 2018 | Appointment of Mr Timothy Holding as a director on 2 January 2018 (2 pages) |
6 February 2018 | Appointment of Mr Ian Ditchfield as a director on 6 February 2018 (2 pages) |
19 January 2018 | Appointment of Mr Roger Charles Adams as a director on 21 December 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
17 January 2018 | Appointment of Mr Neal James Prescott as a director on 17 January 2018 (2 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (30 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (30 pages) |
31 October 2017 | Director's details changed for Ms Lucy Thomas on 27 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Ms Lucy Thomas on 27 October 2017 (2 pages) |
29 August 2017 | Registration of charge SC1155300018, created on 25 August 2017 (11 pages) |
29 August 2017 | Registration of charge SC1155300017, created on 25 August 2017 (28 pages) |
29 August 2017 | Registration of charge SC1155300017, created on 25 August 2017 (28 pages) |
29 August 2017 | Registration of charge SC1155300018, created on 25 August 2017 (11 pages) |
29 August 2017 | Registration of charge SC1155300019, created on 25 August 2017 (54 pages) |
29 August 2017 | Registration of charge SC1155300019, created on 25 August 2017 (54 pages) |
14 August 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Jennefer Alison Wilson as a director on 7 April 2016 (1 page) |
20 July 2017 | Termination of appointment of Jennefer Alison Wilson as a director on 31 December 9999
|
27 January 2017 | Appointment of Mr Tom Henman as a director on 27 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Tom Henman as a director on 27 January 2017 (2 pages) |
13 January 2017 | Full accounts made up to 3 April 2016 (34 pages) |
13 January 2017 | Full accounts made up to 3 April 2016 (34 pages) |
11 January 2017 | 11/01/17 Statement of Capital gbp 27402
|
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
25 October 2016 | Appointment of Mr Simon Boulter as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Simon Boulter as a director on 25 October 2016 (2 pages) |
28 September 2016 | Appointment of Mr Mark Hilsdon as a director on 27 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Mark Hilsdon as a director on 27 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Peter Frederick Whipp as a director on 12 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Peter Frederick Whipp as a director on 12 September 2016 (2 pages) |
15 August 2016 | Appointment of Mr Stephen Pettitt as a director on 1 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Stephen Pettitt as a director on 1 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Haydn Keen as a director on 1 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Haydn Keen as a director on 1 August 2016 (2 pages) |
9 June 2016 | Appointment of Mr Neil Hutchinson as a director on 1 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Neil Hutchinson as a director on 1 June 2016
|
26 May 2016 | Appointment of Dr David Benjamin Crofts as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Dr David Benjamin Crofts as a director on 25 May 2016 (2 pages) |
28 April 2016 | Appointment of Mr Timothy Grossey as a director on 21 April 2016 (2 pages) |
28 April 2016 | Registration of charge SC1155300016, created on 20 April 2016 (51 pages) |
28 April 2016 | Registration of charge SC1155300016, created on 20 April 2016 (51 pages) |
28 April 2016 | Appointment of Mr Timothy Grossey as a director on 21 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Robert Michael Jaques as a director on 1 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Robert Michael Jaques as a director on 1 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Andrew Grafton as a director on 18 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Andrew Grafton as a director on 18 April 2016 (1 page) |
8 April 2016 | Registration of charge SC1155300015, created on 24 March 2016 (25 pages) |
8 April 2016 | Registration of charge SC1155300015, created on 24 March 2016 (25 pages) |
28 January 2016 | Director's details changed for Mr Warren Percival on 25 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr Warren Percival on 25 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of John Roger Jones as a director on 8 December 2015 (1 page) |
27 January 2016 | Termination of appointment of John Roger Jones as a director on 8 December 2015 (1 page) |
13 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
7 January 2016 | Appointment of Mr Christopher Mark Frain as a director on 4 January 2016
|
7 January 2016 | Appointment of Mr Christopher Mark Frain as a director on 4 January 2016 (2 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (29 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (29 pages) |
11 December 2015 | Appointment of Dr Paul Stewart Upton as a director on 4 December 2015 (2 pages) |
11 December 2015 | Appointment of Dr Paul Stewart Upton as a director on 4 December 2015
|
26 October 2015 | Appointment of Mr Jonathan Bailey as a director on 26 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Jonathan Bailey as a director on 26 October 2015 (2 pages) |
1 July 2015 | Satisfaction of charge 11 in full (4 pages) |
1 July 2015 | Satisfaction of charge 11 in full (4 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Registration of charge SC1155300014, created on 5 June 2015 (73 pages) |
19 June 2015 | Registration of charge SC1155300014, created on 5 June 2015 (73 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Registration of charge SC1155300014, created on 5 June 2015 (73 pages) |
17 June 2015 | Registration of charge SC1155300013, created on 5 June 2015 (21 pages) |
17 June 2015 | Registration of charge SC1155300013, created on 5 June 2015 (21 pages) |
17 June 2015 | Registration of charge SC1155300013, created on 5 June 2015 (21 pages) |
12 June 2015 | Satisfaction of charge 12 in full (4 pages) |
12 June 2015 | Satisfaction of charge 12 in full (4 pages) |
13 January 2015 | Termination of appointment of William Desmond Clewes as a director on 31 October 2014 (1 page) |
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Termination of appointment of William Desmond Clewes as a director on 31 October 2014 (1 page) |
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
30 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
8 October 2014 | Termination of appointment of Jon Clark as a director on 30 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Jon Clark as a director on 30 September 2014 (1 page) |
28 August 2014 | Appointment of Mr David Anchor as a director on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr David Anchor as a director on 26 August 2014 (2 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
13 January 2014 | Appointment of Mr Nigel Austin as a director (2 pages) |
13 January 2014 | Director's details changed for Robert Michael Jaques on 2 January 2014 (2 pages) |
13 January 2014 | Appointment of Mr Nigel Austin as a director (2 pages) |
13 January 2014 | Director's details changed for Robert Michael Jaques on 2 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Robert Michael Jaques on 2 January 2014 (2 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (30 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (30 pages) |
27 September 2013 | Appointment of Ms Melissa Gayle Fox as a director (2 pages) |
27 September 2013 | Appointment of Ms Melissa Gayle Fox as a director (2 pages) |
20 June 2013 | Termination of appointment of Paul Stearns as a director (1 page) |
20 June 2013 | Termination of appointment of Paul Stearns as a director (1 page) |
4 June 2013 | Termination of appointment of Neal Prescott as a director (1 page) |
4 June 2013 | Termination of appointment of Neal Prescott as a director (1 page) |
15 May 2013 | Appointment of Mr Warren Percival as a director (2 pages) |
15 May 2013 | Appointment of Mr Warren Percival as a director (2 pages) |
30 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (39 pages) |
30 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (39 pages) |
17 January 2013 | Appointment of Mr Mark Steward as a director (2 pages) |
17 January 2013 | Appointment of Mr Mark Steward as a director (2 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (28 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (28 pages) |
16 November 2012 | Director's details changed for Mr Robert Domeney on 16 November 2012 (2 pages) |
16 November 2012 | Appointment of Mr Robert Domeney as a director (2 pages) |
16 November 2012 | Appointment of Mr Robert Domeney as a director (2 pages) |
16 November 2012 | Director's details changed for Mr Robert Domeney on 16 November 2012 (2 pages) |
12 September 2012 | Appointment of Mr Sean Alasdair Mcdonald Gamble as a director (2 pages) |
12 September 2012 | Appointment of Mr Sean Alasdair Mcdonald Gamble as a director (2 pages) |
5 September 2012 | Appointment of Mr William Desmond Clewes as a director (2 pages) |
5 September 2012 | Appointment of Ms Lucy Thomas as a director (2 pages) |
5 September 2012 | Appointment of Mr Ian Goodacre as a director (2 pages) |
5 September 2012 | Appointment of Mr William Desmond Clewes as a director (2 pages) |
5 September 2012 | Appointment of Ms Lucy Thomas as a director (2 pages) |
5 September 2012 | Appointment of Mr Ian Goodacre as a director (2 pages) |
3 September 2012 | Director's details changed for Mr Neil Prescott on 1 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Neil Prescott on 1 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Neil Prescott on 1 September 2012 (2 pages) |
31 May 2012 | Appointment of Mr Neil Prescott as a director (2 pages) |
31 May 2012 | Appointment of Mr Neil Prescott as a director (2 pages) |
17 May 2012 | Director's details changed for Mr Brian Lweis on 17 May 2012 (2 pages) |
17 May 2012 | Appointment of Mr Fergus Anderson Collie as a director (2 pages) |
17 May 2012 | Appointment of Mrs Sarah Hamer as a director (2 pages) |
17 May 2012 | Appointment of Mr Fergus Anderson Collie as a director (2 pages) |
17 May 2012 | Appointment of Mr Shon Gwyn Owen Williams as a director (2 pages) |
17 May 2012 | Appointment of Mrs Annie Boulter as a director (2 pages) |
17 May 2012 | Director's details changed for Mrs Sarah Hamer on 17 May 2012 (2 pages) |
17 May 2012 | Appointment of Mrs Sarah Hamer as a director (2 pages) |
17 May 2012 | Director's details changed for Mrs Sarah Hamer on 17 May 2012 (2 pages) |
17 May 2012 | Appointment of Mr Shon Gwyn Owen Williams as a director (2 pages) |
17 May 2012 | Appointment of Mr Paul Stephen Stearns as a director (2 pages) |
17 May 2012 | Appointment of Mrs Annie Boulter as a director (2 pages) |
17 May 2012 | Director's details changed for Mr Andrew Grafton on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Andrew Grafton on 17 May 2012 (2 pages) |
17 May 2012 | Appointment of Mr Paul Stephen Stearns as a director (2 pages) |
17 May 2012 | Director's details changed for Mr Brian Lweis on 17 May 2012 (2 pages) |
11 May 2012 | Appointment of Mr George Tuckwell as a director (2 pages) |
11 May 2012 | Appointment of Mr Gareth Thomas Jones as a director (2 pages) |
11 May 2012 | Appointment of Mr George Tuckwell as a director (2 pages) |
11 May 2012 | Appointment of Mr Gareth Thomas Jones as a director (2 pages) |
8 May 2012 | Appointment of Mr Andrew Grafton as a director (2 pages) |
8 May 2012 | Appointment of Sarah Mogford as a director
|
8 May 2012 | Appointment of Mr Brian Lweis as a director (2 pages) |
8 May 2012 | Appointment of Dr Ian Sims as a director
|
8 May 2012 | Appointment of Mr Andrew Grafton as a director (2 pages) |
8 May 2012 | Appointment of Dr Ian Sims as a director (2 pages) |
8 May 2012 | Appointment of Mr Brian Lweis as a director
|
8 May 2012 | Appointment of Sarah Mogford as a director (2 pages) |
16 April 2012 | Appointment of Mr Jon Clark as a director (2 pages) |
16 April 2012 | Appointment of Mr Gary Mcguicken as a director (2 pages) |
16 April 2012 | Appointment of Mr Adrian Marsh as a director (2 pages) |
16 April 2012 | Appointment of Mr Nickolas Selves as a director (2 pages) |
16 April 2012 | Appointment of Mr Jon Clark as a director (2 pages) |
16 April 2012 | Appointment of Mr Adrian Marsh as a director (2 pages) |
16 April 2012 | Appointment of Mr Nickolas Selves as a director (2 pages) |
16 April 2012 | Appointment of Mr Gary Mcguicken as a director (2 pages) |
13 January 2012 | Director's details changed for Garry Charnock on 1 January 2012 (2 pages) |
13 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (21 pages) |
13 January 2012 | Director's details changed for Garry Charnock on 1 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Garry Charnock on 1 January 2012 (2 pages) |
13 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (21 pages) |
12 January 2012 | Secretary's details changed for Mr Steven Mills on 1 January 2012 (2 pages) |
12 January 2012 | Secretary's details changed for Mr Steven Mills on 1 January 2012 (2 pages) |
12 January 2012 | Secretary's details changed for Mr Steven Mills on 1 January 2012 (2 pages) |
30 November 2011 | Appointment of Mr David Watson as a director (2 pages) |
30 November 2011 | Appointment of Mr David Watson as a director (2 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
19 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (20 pages) |
19 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (20 pages) |
29 December 2010 | Full accounts made up to 28 March 2010 (19 pages) |
29 December 2010 | Full accounts made up to 28 March 2010 (19 pages) |
20 December 2010 | Termination of appointment of Philip Parkinson as a director (1 page) |
20 December 2010 | Termination of appointment of Philip Parkinson as a director (1 page) |
2 June 2010 | Resolutions
|
2 June 2010 | Resolutions
|
12 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (13 pages) |
12 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (13 pages) |
9 April 2010 | Director's details changed for Robert Michael Jaques on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for David Taylor on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Dorothy Janet Swan on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Wendy Patricia Hogben on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for David Taylor on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Robert Michael Jaques on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Michael William Mason on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Wendy Patricia Hogben on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Michael William Mason on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for David Taylor on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Wendy Patricia Hogben on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Katrina Maria Cooper on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Philip Graham Parkinson on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Katrina Maria Cooper on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Philip Graham Parkinson on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Robert Michael Jaques on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Dorothy Janet Swan on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Katrina Maria Cooper on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Philip Graham Parkinson on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Michael William Mason on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Dorothy Janet Swan on 1 January 2010 (2 pages) |
4 January 2010 | Full accounts made up to 29 March 2009 (22 pages) |
4 January 2010 | Full accounts made up to 29 March 2009 (22 pages) |
29 January 2009 | Return made up to 11/01/09; full list of members (9 pages) |
29 January 2009 | Appointment terminated secretary alasdair ryder (1 page) |
29 January 2009 | Secretary appointed mr steven mills (1 page) |
29 January 2009 | Appointment terminated secretary alasdair ryder (1 page) |
29 January 2009 | Secretary appointed mr steven mills (1 page) |
29 January 2009 | Return made up to 11/01/09; full list of members (9 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
22 October 2008 | Director appointed wendy patricia hogben (2 pages) |
22 October 2008 | Director appointed wendy patricia hogben (2 pages) |
10 September 2008 | Director appointed dr carolyn jane young (1 page) |
10 September 2008 | Director appointed dr carolyn jane young (1 page) |
28 August 2008 | Appointment terminated director david brown (1 page) |
28 August 2008 | Appointment terminated director david brown (1 page) |
28 August 2008 | Return made up to 11/01/08; no change of members (11 pages) |
28 August 2008 | Return made up to 11/01/08; no change of members (11 pages) |
20 December 2007 | Full accounts made up to 31 March 2007 (28 pages) |
20 December 2007 | Full accounts made up to 31 March 2007 (28 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page) |
14 February 2007 | Return made up to 11/01/07; full list of members (14 pages) |
14 February 2007 | Return made up to 11/01/07; full list of members (14 pages) |
22 January 2007 | Company name changed rsk ensr environment LIMITED\certificate issued on 22/01/07 (2 pages) |
22 January 2007 | Company name changed rsk ensr environment LIMITED\certificate issued on 22/01/07 (2 pages) |
15 January 2007 | Dec mort/charge * (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Dec mort/charge * (5 pages) |
15 January 2007 | Dec mort/charge * (2 pages) |
15 January 2007 | Dec mort/charge * (2 pages) |
15 January 2007 | Dec mort/charge * (2 pages) |
15 January 2007 | Dec mort/charge * (2 pages) |
15 January 2007 | Dec mort/charge * (2 pages) |
15 January 2007 | Dec mort/charge * (5 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
3 January 2007 | Declaration of assistance for shares acquisition (22 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (22 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (22 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (19 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (22 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (22 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (22 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (22 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (22 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (22 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (22 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (22 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (22 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (19 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (19 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (19 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (22 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (22 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (22 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (22 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (22 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (22 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | Declaration of assistance for shares acquisition (22 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | Declaration of assistance for shares acquisition (22 pages) |
29 December 2006 | Partic of mort/charge * (5 pages) |
29 December 2006 | Partic of mort/charge * (5 pages) |
23 December 2006 | Dec mort/charge * (2 pages) |
23 December 2006 | Dec mort/charge * (2 pages) |
23 December 2006 | Dec mort/charge * (2 pages) |
23 December 2006 | Dec mort/charge * (2 pages) |
23 December 2006 | Dec mort/charge * (2 pages) |
23 December 2006 | Dec mort/charge * (2 pages) |
23 December 2006 | Dec mort/charge * (2 pages) |
23 December 2006 | Dec mort/charge * (2 pages) |
23 December 2006 | Dec mort/charge * (2 pages) |
23 December 2006 | Dec mort/charge * (2 pages) |
12 December 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
12 December 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
8 March 2006 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
8 March 2006 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 February 2006 | Return made up to 11/01/06; full list of members (14 pages) |
6 February 2006 | Return 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 2005 | Return made up to 11/01/05; full list of members (14 pages) |
24 February 2005 | Return made up to 11/01/05; full list of members (14 pages) |
6 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Director's particulars changed (1 page) |
13 August 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
13 August 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
12 February 2004 | Return made up to 11/01/04; full list of members
|
12 February 2004 | Return made up to 11/01/04; full list of members
|
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
4 August 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
4 August 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
9 July 2003 | Ad 11/06/03--------- £ si 749@1=749 £ ic 17217/17966 (2 pages) |
9 July 2003 | Ad 11/06/03--------- £ si 749@1=749 £ ic 17217/17966 (2 pages) |
9 July 2003 | Statement of affairs (65 pages) |
9 July 2003 | Statement of affairs (65 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
27 June 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
20 June 2003 | Nc inc already adjusted 11/06/03 (2 pages) |
20 June 2003 | Resolutions
|
20 June 2003 | Resolutions
|
20 June 2003 | Nc inc already adjusted 11/06/03 (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Company name changed R.S.K. environment LIMITED\certificate issued on 03/04/03 (2 pages) |
3 April 2003 | Company name changed R.S.K. environment LIMITED\certificate issued on 03/04/03 (2 pages) |
20 February 2003 | Return made up to 11/01/03; full list of members (12 pages) |
20 February 2003 | Return made up to 11/01/03; full list of members (12 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
9 January 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
9 January 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
25 May 2002 | New director appointed (2 pages) |
25 May 2002 | New director appointed (2 pages) |
25 May 2002 | New director appointed (2 pages) |
25 May 2002 | New director appointed (2 pages) |
23 May 2002 | Return made up to 11/01/02; full list of members (10 pages) |
23 May 2002 | Return made up to 11/01/02; full list of members (10 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
13 August 2001 | Ad 03/08/01--------- £ si 4477@1=4477 £ ic 12740/17217 (2 pages) |
13 August 2001 | Ad 03/08/01--------- £ si 4477@1=4477 £ ic 12740/17217 (2 pages) |
9 April 2001 | Full accounts made up to 31 March 2000 (18 pages) |
9 April 2001 | Full accounts made up to 31 March 2000 (18 pages) |
2 April 2001 | Return made up to 11/01/01; full list of members (10 pages) |
2 April 2001 | Return made up to 11/01/01; full list of members (10 pages) |
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
13 April 2000 | Full accounts made up to 31 March 1999 (16 pages) |
13 April 2000 | Full accounts made up to 31 March 1999 (16 pages) |
7 April 2000 | Return made up to 11/01/00; full list of members
|
7 April 2000 | Return made up to 11/01/00; full list of members
|
31 March 2000 | £ ic 13000/12740 21/12/99 £ sr 260@1=260 (1 page) |
31 March 2000 | Resolutions
|
31 March 2000 | £ ic 13000/12740 21/12/99 £ sr 260@1=260 (1 page) |
31 March 2000 | Resolutions
|
1 March 2000 | Resolutions
|
1 March 2000 | Resolutions
|
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
7 September 1999 | Alterations to a floating charge (8 pages) |
7 September 1999 | Alterations to a floating charge (8 pages) |
3 September 1999 | Alterations to a floating charge (8 pages) |
3 September 1999 | Alterations to a floating charge (8 pages) |
1 September 1999 | Alterations to a floating charge (8 pages) |
1 September 1999 | Alterations 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 1999 | Partic of mort/charge * (5 pages) |
5 July 1999 | Partic of mort/charge * (5 pages) |
2 July 1999 | Partic of mort/charge * (7 pages) |
2 July 1999 | Partic of mort/charge * (7 pages) |
2 March 1999 | Return made up to 11/01/99; full list of members (11 pages) |
2 March 1999 | Return made up to 11/01/99; full list of members (11 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
27 November 1998 | Alterations to a floating charge (11 pages) |
27 November 1998 | Alterations to a floating charge (11 pages) |
27 November 1998 | Alterations to a floating charge (5 pages) |
27 November 1998 | Alterations to a floating charge (5 pages) |
23 November 1998 | Alterations to a floating charge (8 pages) |
23 November 1998 | Alterations to a floating charge (8 pages) |
10 November 1998 | Partic of mort/charge * (7 pages) |
10 November 1998 | Partic of mort/charge * (3 pages) |
10 November 1998 | Partic of mort/charge * (3 pages) |
10 November 1998 | Partic of mort/charge * (7 pages) |
18 June 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
18 June 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
10 March 1998 | Return made up to 11/01/98; full list of members (10 pages) |
10 March 1998 | Return made up to 11/01/98; full list of members (10 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 February 1997 | Return made up to 11/01/97; full list of members (10 pages) |
12 February 1997 | Return made up to 11/01/97; full list of members (10 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
22 April 1996 | Return made up to 11/01/96; full list of members (9 pages) |
22 April 1996 | Return made up to 11/01/96; full list of members (9 pages) |
9 April 1996 | Director resigned (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (2 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
29 January 1996 | Director resigned (4 pages) |
29 January 1996 | Director resigned (4 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
12 January 1996 | Director's particulars changed (2 pages) |
12 January 1996 | Director's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (4 pages) |
25 April 1995 | Return made up to 11/01/95; full list of members (16 pages) |
25 April 1995 | Return made up to 11/01/95; full list of members (16 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
12 April 1995 | Ad 31/03/95--------- £ si 3553@1=3553 £ ic 13000/16553 (7 pages) |
12 April 1995 | Amending form 882 with statement (3 pages) |
12 April 1995 | Memorandum and Articles of Association (16 pages) |
12 April 1995 | Memorandum and Articles of Association (16 pages) |
12 April 1995 | Ad 31/03/95--------- £ si 3553@1=3553 £ ic 13000/16553 (7 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Amending form 882 with statement (3 pages) |
12 April 1995 | Resolutions
|
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
28 March 1995 | Incorrect res LODGED050494 (1 page) |
28 March 1995 | Incorrect res LODGED050494 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
23 August 1994 | Director's particulars changed (2 pages) |
23 August 1994 | Director's particulars changed (2 pages) |
20 July 1994 | New director appointed (2 pages) |
20 July 1994 | New director appointed (2 pages) |
28 January 1994 | Return made up to 11/01/94; no change of members (5 pages) |
28 January 1994 | Return made up to 11/01/94; no change of members (5 pages) |
19 July 1993 | Partic of mort/charge * (3 pages) |
19 July 1993 | Partic of mort/charge * (3 pages) |
6 April 1993 | Partic of mort/charge * (5 pages) |
6 April 1993 | Partic of mort/charge * (5 pages) |
29 March 1993 | Partic of mort/charge * (3 pages) |
29 March 1993 | Partic of mort/charge * (3 pages) |
22 January 1993 | Return made up to 11/01/93; no change of members (4 pages) |
22 January 1993 | Return made up to 11/01/93; no change of members (4 pages) |
28 February 1992 | Return made up to 11/01/92; full list of members (6 pages) |
28 February 1992 | Return made up to 11/01/92; full list of members (6 pages) |
11 February 1992 | Full accounts made up to 31 March 1991 (13 pages) |
11 February 1992 | Full accounts made up to 31 March 1991 (13 pages) |
9 April 1991 | Return made up to 11/01/91; full list of members (7 pages) |
9 April 1991 | Return made up to 11/01/91; full list of members (7 pages) |
19 March 1991 | Partic of mort/charge 3174 (4 pages) |
19 March 1991 | Partic of mort/charge 3174 (4 pages) |
19 December 1990 | Director's particulars changed (2 pages) |
19 December 1990 | Return made up to 24/07/90; full list of members (8 pages) |
19 December 1990 | Director's particulars changed (2 pages) |
19 December 1990 | Return made up to 24/07/90; full list of members (8 pages) |
12 December 1990 | Full accounts made up to 31 March 1990 (10 pages) |
12 December 1990 | Full accounts made up to 31 March 1990 (10 pages) |
21 February 1990 | New director appointed (2 pages) |
21 February 1990 | New director appointed (2 pages) |
10 October 1989 | Secretary's particulars changed (2 pages) |
10 October 1989 | Secretary's particulars changed (2 pages) |
18 May 1989 | Company name changed tamas LIMITED\certificate issued on 18/05/89 (2 pages) |
18 May 1989 | Company name changed tamas LIMITED\certificate issued on 18/05/89 (2 pages) |
18 May 1989 | Director resigned;new director appointed (2 pages) |
18 May 1989 | Director resigned;new director appointed (2 pages) |
17 May 1989 | Resolutions
|
17 May 1989 | Resolutions
|
17 May 1989 | Memorandum and Articles of Association (12 pages) |
17 May 1989 | 123 inc cap to £20,000 (1 page) |
17 May 1989 | 123 inc cap to £20,000 (1 page) |
17 May 1989 | Memorandum and Articles of Association (12 pages) |
11 January 1989 | Incorporation (14 pages) |
11 January 1989 | Incorporation (14 pages) |