Invergordon
IV18 0NP
Scotland
Director Name | Mr James Donald MacDonald |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2011(22 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Secretary Name | Mr James Donald MacDonald |
---|---|
Status | Current |
Appointed | 27 September 2012(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Mr Gordon James Farmer |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Mr Robert Roy Brown |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(1 year, 6 months after company formation) |
Appointment Duration | 13 years (resigned 30 November 2003) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Keir Rise Balmedie Aberdeen |
Director Name | Iain Davidson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(1 year, 6 months after company formation) |
Appointment Duration | 13 years (resigned 30 November 2003) |
Role | Engineer |
Correspondence Address | Mansfield Cottage Fyvie Turriff Aberdeenshire AB53 8LL Scotland |
Director Name | David John Partridge |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | Stonehill House 81 Guildford Road Bagshot Surrey GU19 5NS |
Director Name | Mr Kenneth Stephen Hunter |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Mains East Cammachmore Stonehaven Aberdeenshire AB39 3NQ Scotland |
Director Name | Kenneth McNeill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 1993) |
Role | Engineer |
Correspondence Address | 107 North Deeside Road Peterculter Aberdeen Aberdeenshire AB1 0RR Scotland |
Secretary Name | Mr Kenneth Stephen Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Mains East Cammachmore Stonehaven Aberdeenshire AB39 3NQ Scotland |
Director Name | William Taylor Junor |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitestone Cargill Perth PH2 6DT Scotland |
Director Name | Mr Christopher McGeehan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(14 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Grandholm Drive Bridge Of Don Aberdeen Aberdeenshire AB22 8AE Scotland |
Director Name | Mr Bruce William Gill |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Norman Gray Park Blackburn Aberdeenshire AB21 0ZR Scotland |
Director Name | Mr John Graham Burgess |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | Banchory |
Correspondence Address | 4 Willow Tree Way Banchory Aberdeenshire AB31 5JQ Scotland |
Director Name | Mr Alexander Bruce Mair |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2012) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 19 Woodburn Avenue Dyce Aberdeen Aberdeenshire AB15 8JQ Scotland |
Director Name | Mr William Hamilton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(20 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 22 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Murlingden 8 Woodburn Avenue Aberdeen AB15 8JQ Scotland |
Secretary Name | Mr Alexander Bruce Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Woodburn Avenue Aberdeen AB15 8JQ Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 March 2010) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | cpsaberdeen.co.uk |
---|---|
Telephone | 01224 725345 |
Telephone region | Aberdeen |
Registered Address | 13 Henderson Road Inverness IV1 1SN Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 30 other UK companies use this postal address |
63.1k at £1 | Global Energy Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,461,000 |
Gross Profit | £10,131,000 |
Net Worth | £6,594,000 |
Cash | £2,315,000 |
Current Liabilities | £23,131,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
26 October 2021 | Delivered on: 3 November 2021 Persons entitled: Bank of Scotland PLC (SC327000) as Security Trustee Classification: A registered charge Outstanding |
---|---|
8 March 2010 | Delivered on: 10 March 2010 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 January 2007 | Delivered on: 1 February 2007 Satisfied on: 20 May 2010 Persons entitled: Merrill Lynch International 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 |
18 January 2007 | Delivered on: 24 January 2007 Satisfied on: 19 May 2010 Persons entitled: Merrill Lynch International 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 |
23 June 2006 | Delivered on: 5 July 2006 Satisfied on: 24 January 2007 Persons entitled: Barclays Bank PLC 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 |
18 May 2005 | Delivered on: 1 June 2005 Satisfied on: 20 July 2006 Persons entitled: The Royal Bank of Scotland Commercial Services Limited 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 |
18 November 2004 | Delivered on: 2 December 2004 Satisfied on: 20 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 November 1989 | Delivered on: 7 November 1989 Satisfied on: 28 July 1999 Persons entitled: 3I PLC 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 |
21 October 1989 | Delivered on: 27 October 1989 Satisfied on: 16 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
4 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
---|---|
4 January 2024 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
4 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
4 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (58 pages) |
22 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
29 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (8 pages) |
29 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
29 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
29 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (58 pages) |
22 December 2022 | Termination of appointment of William Hamilton as a director on 22 December 2022 (1 page) |
27 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
31 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
31 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (8 pages) |
31 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (52 pages) |
31 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
24 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
24 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
9 November 2021 | Satisfaction of charge 8 in full (1 page) |
3 November 2021 | Registration of charge SC1179920009, created on 26 October 2021 (17 pages) |
1 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
8 May 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (8 pages) |
8 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
22 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (54 pages) |
22 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
16 December 2020 | Cessation of Global Energy Fabrication Limited as a person with significant control on 26 September 2016 (1 page) |
23 October 2020 | Change of details for Global Energy (Group) Limited as a person with significant control on 26 September 2016 (2 pages) |
23 October 2020 | Notification of Global Energy Fabrication Limited as a person with significant control on 6 April 2016 (2 pages) |
5 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
24 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
24 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages) |
10 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
10 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (45 pages) |
29 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
18 February 2019 | Appointment of Mr Gordon James Farmer as a director on 1 February 2019 (2 pages) |
27 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
27 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (43 pages) |
27 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages) |
27 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
24 May 2018 | Change of details for Global Energy (Group) Limited as a person with significant control on 1 April 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
27 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
27 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (24 pages) |
27 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages) |
27 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
23 October 2017 | Secretary's details changed for Mr James Donald Macdonald on 1 September 2017 (1 page) |
23 October 2017 | Secretary's details changed for Mr James Donald Macdonald on 1 September 2017 (1 page) |
23 October 2017 | Director's details changed for Mr James Donald Macdonald on 1 September 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr James Donald Macdonald on 1 September 2017 (2 pages) |
29 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
29 December 2016 | Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages) |
29 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page) |
29 December 2016 | Audit exemption subsidiary accounts made up to 1 April 2016 (25 pages) |
29 December 2016 | Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages) |
29 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page) |
29 December 2016 | Audit exemption subsidiary accounts made up to 1 April 2016 (25 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages) |
6 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
18 May 2016 | Auditor's resignation (1 page) |
18 May 2016 | Auditor's resignation (1 page) |
6 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
16 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
24 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
24 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
19 November 2012 | Registered office address changed from in-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from in-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ on 19 November 2012 (1 page) |
26 October 2012 | Appointment of Mr James Donald Macdonald as a secretary (1 page) |
26 October 2012 | Termination of appointment of Alexander Mair as a secretary (1 page) |
26 October 2012 | Appointment of Mr James Donald Macdonald as a secretary (1 page) |
26 October 2012 | Termination of appointment of Alexander Mair as a secretary (1 page) |
26 October 2012 | Termination of appointment of Alexander Mair as a director (1 page) |
26 October 2012 | Termination of appointment of Alexander Mair as a director (1 page) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
11 November 2011 | Appointment of James Donald Macdonald as a director (3 pages) |
11 November 2011 | Appointment of James Donald Macdonald as a director (3 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Termination of appointment of Bruce Gill as a director (1 page) |
6 June 2011 | Termination of appointment of Bruce Gill as a director (1 page) |
5 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
9 June 2010 | Full accounts made up to 31 March 2009 (18 pages) |
9 June 2010 | Full accounts made up to 31 March 2009 (18 pages) |
8 June 2010 | Director's details changed for Bruce William Gill on 18 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Bruce William Gill on 18 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
20 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
19 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
19 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
22 March 2010 | Appointment of William Hamilton as a director (3 pages) |
22 March 2010 | Appointment of William Hamilton as a director (3 pages) |
16 March 2010 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 16 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 16 March 2010 (2 pages) |
16 March 2010 | Appointment of Alexander Bruce Mair as a secretary (3 pages) |
16 March 2010 | Appointment of Roderick James Macgregor as a director (3 pages) |
16 March 2010 | Appointment of Mr Alexander Bruce Mair as a director (3 pages) |
16 March 2010 | Appointment of Mr Alexander Bruce Mair as a director (3 pages) |
16 March 2010 | Appointment of Roderick James Macgregor as a director (3 pages) |
16 March 2010 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages) |
16 March 2010 | Appointment of Alexander Bruce Mair as a secretary (3 pages) |
16 March 2010 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
11 January 2010 | Termination of appointment of John Burgess as a director (1 page) |
11 January 2010 | Termination of appointment of John Burgess as a director (1 page) |
11 January 2010 | Termination of appointment of Christopher Mcgeehan as a director (1 page) |
11 January 2010 | Termination of appointment of Christopher Mcgeehan as a director (1 page) |
9 June 2009 | Full accounts made up to 31 March 2008 (18 pages) |
9 June 2009 | Full accounts made up to 31 March 2008 (18 pages) |
29 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
18 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
18 March 2008 | Full accounts made up to 31 March 2007 (17 pages) |
18 March 2008 | Full accounts made up to 31 March 2007 (17 pages) |
6 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: howe moss place kirkhill industrial estate dyce aberdeen AB21 0ES (1 page) |
6 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Location of debenture register (1 page) |
6 June 2007 | Location of debenture register (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: howe moss place kirkhill industrial estate dyce aberdeen AB21 0ES (1 page) |
27 March 2007 | Auditor's resignation (1 page) |
27 March 2007 | Auditor's resignation (1 page) |
13 March 2007 | Memorandum and Articles of Association (37 pages) |
13 March 2007 | Memorandum and Articles of Association (37 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
1 February 2007 | Partic of mort/charge * (8 pages) |
1 February 2007 | Partic of mort/charge * (8 pages) |
24 January 2007 | Dec mort/charge * (2 pages) |
24 January 2007 | Partic of mort/charge * (5 pages) |
24 January 2007 | Partic of mort/charge * (5 pages) |
24 January 2007 | Dec mort/charge * (2 pages) |
18 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
18 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
20 July 2006 | Dec mort/charge * (3 pages) |
20 July 2006 | Dec mort/charge * (2 pages) |
20 July 2006 | Dec mort/charge * (2 pages) |
20 July 2006 | Dec mort/charge * (3 pages) |
5 July 2006 | Partic of mort/charge * (7 pages) |
5 July 2006 | Partic of mort/charge * (7 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: unit 4, howe moss avenue kirkhill industrial estate dyce aberdeen AB21 0GP (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: unit 4, howe moss avenue kirkhill industrial estate dyce aberdeen AB21 0GP (1 page) |
15 June 2006 | Return made up to 18/05/06; full list of members
|
15 June 2006 | Return made up to 18/05/06; full list of members
|
15 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Auditor's resignation (1 page) |
9 June 2005 | Auditor's resignation (1 page) |
1 June 2005 | Declaration of assistance for shares acquisition (6 pages) |
1 June 2005 | Declaration of assistance for shares acquisition (6 pages) |
1 June 2005 | Declaration of assistance for shares acquisition (6 pages) |
1 June 2005 | Alterations to a floating charge (5 pages) |
1 June 2005 | Declaration of assistance for shares acquisition (6 pages) |
1 June 2005 | Partic of mort/charge * (3 pages) |
1 June 2005 | Alterations to a floating charge (5 pages) |
1 June 2005 | Alterations to a floating charge (5 pages) |
1 June 2005 | Partic of mort/charge * (3 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | Resolutions
|
1 June 2005 | Alterations to a floating charge (5 pages) |
20 May 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
20 May 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
20 May 2005 | Return made up to 18/05/05; full list of members
|
20 May 2005 | Return made up to 18/05/05; full list of members
|
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New secretary appointed (2 pages) |
16 February 2005 | Dec mort/charge * (2 pages) |
16 February 2005 | Dec mort/charge * (2 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
2 December 2004 | Partic of mort/charge * (3 pages) |
2 December 2004 | Partic of mort/charge * (3 pages) |
11 October 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
11 October 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
7 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
13 April 2004 | Ad 07/04/04--------- £ si 16397@1=16397 £ ic 46668/63065 (2 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
13 April 2004 | Ad 07/04/04--------- £ si 20000@1=20000 £ ic 26668/46668 (2 pages) |
13 April 2004 | Ad 07/04/04--------- £ si 20000@1=20000 £ ic 26668/46668 (2 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Ad 07/04/04--------- £ si 16397@1=16397 £ ic 46668/63065 (2 pages) |
13 April 2004 | Resolutions
|
10 January 2004 | Resolutions
|
10 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Director resigned (1 page) |
4 August 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
4 August 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
4 July 2003 | Auditor's resignation (1 page) |
4 July 2003 | Auditor's resignation (1 page) |
3 June 2003 | Return made up to 18/05/03; full list of members (9 pages) |
3 June 2003 | Return made up to 18/05/03; full list of members (9 pages) |
26 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
26 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
17 May 2002 | Return made up to 18/05/02; full list of members (9 pages) |
17 May 2002 | Return made up to 18/05/02; full list of members (9 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
25 May 2001 | Return made up to 18/05/01; full list of members
|
25 May 2001 | Return made up to 18/05/01; full list of members
|
3 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
1 June 2000 | Return made up to 18/05/00; full list of members
|
1 June 2000 | Return made up to 18/05/00; full list of members
|
28 July 1999 | Dec mort/charge * (5 pages) |
28 July 1999 | Dec mort/charge * (5 pages) |
13 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
13 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
7 June 1999 | £ ic 70166/55666 30/09/98 £ sr 14500@1=14500 (1 page) |
7 June 1999 | £ ic 84666/70166 31/03/99 £ sr 14500@1=14500 (1 page) |
7 June 1999 | £ sr 14500@1 30/09/97 (1 page) |
7 June 1999 | Return made up to 18/05/99; full list of members (9 pages) |
7 June 1999 | £ sr 14500@1 30/09/97 (1 page) |
7 June 1999 | £ ic 84666/70166 31/03/99 £ sr 14500@1=14500 (1 page) |
7 June 1999 | £ ic 70166/55666 30/09/98 £ sr 14500@1=14500 (1 page) |
7 June 1999 | £ sr 14500@1 31/03/98 (1 page) |
7 June 1999 | £ sr 14500@1 31/03/98 (1 page) |
7 June 1999 | Return made up to 18/05/99; full list of members (9 pages) |
27 August 1998 | Auditor's resignation (1 page) |
27 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Director's particulars changed (1 page) |
20 August 1998 | Director's particulars changed (1 page) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
9 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
26 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
26 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
17 June 1997 | Return made up to 18/05/97; full list of members (7 pages) |
17 June 1997 | Return made up to 18/05/97; full list of members (7 pages) |
26 June 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
26 June 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
28 May 1996 | Return made up to 18/05/96; full list of members (7 pages) |
28 May 1996 | Return made up to 18/05/96; full list of members (7 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
15 March 1996 | Alterations to a floating charge (9 pages) |
15 March 1996 | Alterations to a floating charge (8 pages) |
15 March 1996 | Alterations to a floating charge (8 pages) |
15 March 1996 | Alterations to a floating charge (9 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
23 May 1995 | Return made up to 18/05/95; full list of members (7 pages) |
23 May 1995 | Return made up to 18/05/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
29 June 1994 | Accounts for a small company made up to 31 August 1993 (7 pages) |
29 June 1994 | Accounts for a small company made up to 31 August 1993 (7 pages) |
17 May 1994 | Return made up to 18/05/94; no change of members (6 pages) |
17 May 1994 | Return made up to 18/05/94; no change of members (6 pages) |
29 June 1993 | Accounts for a small company made up to 31 August 1992 (6 pages) |
29 June 1993 | Accounts for a small company made up to 31 August 1992 (6 pages) |
12 May 1993 | Return made up to 18/05/93; full list of members (8 pages) |
12 May 1993 | Conve 23/04/93 (1 page) |
12 May 1993 | Resolutions
|
12 May 1993 | Conve 23/04/93 (1 page) |
12 May 1993 | Return made up to 18/05/93; full list of members (8 pages) |
12 May 1993 | Resolutions
|
4 March 1993 | Director resigned;new director appointed (4 pages) |
4 March 1993 | Director resigned;new director appointed (4 pages) |
12 August 1992 | Return made up to 18/05/92; no change of members (7 pages) |
12 August 1992 | Return made up to 18/05/92; no change of members (7 pages) |
6 July 1992 | Accounts for a small company made up to 31 August 1991 (6 pages) |
6 July 1992 | Accounts for a small company made up to 31 August 1991 (6 pages) |
30 July 1991 | Return made up to 18/05/91; no change of members (9 pages) |
30 July 1991 | Return made up to 18/05/91; no change of members (9 pages) |
13 June 1991 | Accounts for a small company made up to 31 August 1990 (6 pages) |
13 June 1991 | Accounts for a small company made up to 31 August 1990 (6 pages) |
15 May 1991 | Secretary's particulars changed;director's particulars changed (2 pages) |
15 May 1991 | Secretary's particulars changed;director's particulars changed (2 pages) |
15 May 1991 | Return made up to 30/11/90; full list of members (9 pages) |
15 May 1991 | Return made up to 30/11/90; full list of members (9 pages) |
8 January 1991 | Accounting reference date shortened from 30/09 to 31/08 (1 page) |
8 January 1991 | Accounting reference date shortened from 30/09 to 31/08 (1 page) |
20 February 1990 | Registered office changed on 20/02/90 from: 24 keith avenue balmedie aberdeenshire AB4 ozr (1 page) |
20 February 1990 | Registered office changed on 20/02/90 from: 24 keith avenue balmedie aberdeenshire AB4 ozr (1 page) |
30 November 1989 | Alterations to a floating charge (5 pages) |
30 November 1989 | Alterations to a floating charge (5 pages) |
23 November 1989 | Alterations to a floating charge (5 pages) |
23 November 1989 | Alterations to a floating charge (5 pages) |
7 November 1989 | Partic of mort/charge 12686 (3 pages) |
7 November 1989 | Partic of mort/charge 12686 (3 pages) |
27 October 1989 | Partic of mort/charge 12275 (3 pages) |
27 October 1989 | Partic of mort/charge 12275 (3 pages) |
28 September 1989 | Memorandum and Articles of Association (7 pages) |
28 September 1989 | Memorandum and Articles of Association (7 pages) |
18 September 1989 | G123(300889)new nom cap £10000 (1 page) |
18 September 1989 | G123(300889)new nom cap £10000 (1 page) |
14 September 1989 | Company name changed aimstrike LIMITED\certificate issued on 14/09/89 (2 pages) |
14 September 1989 | Company name changed aimstrike LIMITED\certificate issued on 14/09/89 (2 pages) |
12 September 1989 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
12 September 1989 | Registered office changed on 12/09/89 from: 24 castle street edinburgh EH2 3HT (1 page) |
12 September 1989 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
12 September 1989 | Registered office changed on 12/09/89 from: 24 castle street edinburgh EH2 3HT (1 page) |
18 May 1989 | Incorporation (9 pages) |
18 May 1989 | Incorporation (9 pages) |