Company NameCaledonian Petroleum Services Limited
Company StatusActive
Company NumberSC117992
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Roderick James Macgregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2010(20 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDelny Muir Delny Muir
Invergordon
IV18 0NP
Scotland
Director NameMr James Donald MacDonald
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(22 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Secretary NameMr James Donald MacDonald
StatusCurrent
Appointed27 September 2012(23 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMr Gordon James Farmer
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(29 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMr Robert Roy Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(1 year, 6 months after company formation)
Appointment Duration13 years (resigned 30 November 2003)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Keir Rise
Balmedie
Aberdeen
Director NameIain Davidson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(1 year, 6 months after company formation)
Appointment Duration13 years (resigned 30 November 2003)
RoleEngineer
Correspondence AddressMansfield Cottage
Fyvie
Turriff
Aberdeenshire
AB53 8LL
Scotland
Director NameDavid John Partridge
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 April 1996)
RoleCompany Director
Correspondence AddressStonehill House
81 Guildford Road
Bagshot
Surrey
GU19 5NS
Director NameMr Kenneth Stephen Hunter
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(1 year, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Mains
East Cammachmore
Stonehaven
Aberdeenshire
AB39 3NQ
Scotland
Director NameKenneth McNeill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 1993)
RoleEngineer
Correspondence Address107 North Deeside Road
Peterculter
Aberdeen
Aberdeenshire
AB1 0RR
Scotland
Secretary NameMr Kenneth Stephen Hunter
NationalityBritish
StatusResigned
Appointed30 November 1990(1 year, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Mains
East Cammachmore
Stonehaven
Aberdeenshire
AB39 3NQ
Scotland
Director NameWilliam Taylor Junor
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitestone
Cargill
Perth
PH2 6DT
Scotland
Director NameMr Christopher McGeehan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(14 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Grandholm Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8AE
Scotland
Director NameMr Bruce William Gill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(14 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Norman Gray Park
Blackburn
Aberdeenshire
AB21 0ZR
Scotland
Director NameMr John Graham Burgess
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(15 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceBanchory
Correspondence Address4 Willow Tree Way
Banchory
Aberdeenshire
AB31 5JQ
Scotland
Director NameMr Alexander Bruce Mair
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(20 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2012)
RoleSecretary
Country of ResidenceScotland
Correspondence Address19 Woodburn Avenue
Dyce
Aberdeen
Aberdeenshire
AB15 8JQ
Scotland
Director NameMr William Hamilton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(20 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMurlingden 8 Woodburn Avenue
Aberdeen
AB15 8JQ
Scotland
Secretary NameMr Alexander Bruce Mair
NationalityBritish
StatusResigned
Appointed08 March 2010(20 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Woodburn Avenue
Aberdeen
AB15 8JQ
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed28 April 2005(15 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 March 2010)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websitecpsaberdeen.co.uk
Telephone01224 725345
Telephone regionAberdeen

Location

Registered Address13 Henderson Road
Inverness
IV1 1SN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 30 other UK companies use this postal address

Shareholders

63.1k at £1Global Energy Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£51,461,000
Gross Profit£10,131,000
Net Worth£6,594,000
Cash£2,315,000
Current Liabilities£23,131,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

26 October 2021Delivered on: 3 November 2021
Persons entitled: Bank of Scotland PLC (SC327000) as Security Trustee

Classification: A registered charge
Outstanding
8 March 2010Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 1989Delivered 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 1989Delivered 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

Filing History

4 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
4 January 2024Accounts for a dormant company made up to 31 March 2023 (9 pages)
4 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
4 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (58 pages)
22 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
29 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (8 pages)
29 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
29 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
29 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (58 pages)
22 December 2022Termination of appointment of William Hamilton as a director on 22 December 2022 (1 page)
27 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
31 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
31 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (8 pages)
31 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (52 pages)
31 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
24 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
24 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
9 November 2021Satisfaction of charge 8 in full (1 page)
3 November 2021Registration of charge SC1179920009, created on 26 October 2021 (17 pages)
1 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
8 May 2021Audit exemption subsidiary accounts made up to 31 March 2020 (8 pages)
8 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (54 pages)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
16 December 2020Cessation of Global Energy Fabrication Limited as a person with significant control on 26 September 2016 (1 page)
23 October 2020Change of details for Global Energy (Group) Limited as a person with significant control on 26 September 2016 (2 pages)
23 October 2020Notification of Global Energy Fabrication Limited as a person with significant control on 6 April 2016 (2 pages)
5 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
24 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
24 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages)
10 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
10 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (45 pages)
29 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
18 February 2019Appointment of Mr Gordon James Farmer as a director on 1 February 2019 (2 pages)
27 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
27 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (43 pages)
27 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages)
27 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
24 May 2018Change of details for Global Energy (Group) Limited as a person with significant control on 1 April 2018 (2 pages)
24 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
27 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
27 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (24 pages)
27 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages)
27 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
23 October 2017Secretary's details changed for Mr James Donald Macdonald on 1 September 2017 (1 page)
23 October 2017Secretary's details changed for Mr James Donald Macdonald on 1 September 2017 (1 page)
23 October 2017Director's details changed for Mr James Donald Macdonald on 1 September 2017 (2 pages)
23 October 2017Director's details changed for Mr James Donald Macdonald on 1 September 2017 (2 pages)
29 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
29 December 2016Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page)
29 December 2016Audit exemption subsidiary accounts made up to 1 April 2016 (25 pages)
29 December 2016Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page)
29 December 2016Audit exemption subsidiary accounts made up to 1 April 2016 (25 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages)
6 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 63,065
(5 pages)
6 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 63,065
(5 pages)
18 May 2016Auditor's resignation (1 page)
18 May 2016Auditor's resignation (1 page)
6 January 2016Full accounts made up to 31 March 2015 (22 pages)
6 January 2016Full accounts made up to 31 March 2015 (22 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 63,065
(5 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 63,065
(5 pages)
5 January 2015Full accounts made up to 31 March 2014 (21 pages)
5 January 2015Full accounts made up to 31 March 2014 (21 pages)
16 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 63,065
(5 pages)
16 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 63,065
(5 pages)
24 December 2013Full accounts made up to 31 March 2013 (23 pages)
24 December 2013Full accounts made up to 31 March 2013 (23 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
27 December 2012Full accounts made up to 31 March 2012 (21 pages)
27 December 2012Full accounts made up to 31 March 2012 (21 pages)
19 November 2012Registered office address changed from in-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ on 19 November 2012 (1 page)
19 November 2012Registered office address changed from in-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ on 19 November 2012 (1 page)
26 October 2012Appointment of Mr James Donald Macdonald as a secretary (1 page)
26 October 2012Termination of appointment of Alexander Mair as a secretary (1 page)
26 October 2012Appointment of Mr James Donald Macdonald as a secretary (1 page)
26 October 2012Termination of appointment of Alexander Mair as a secretary (1 page)
26 October 2012Termination of appointment of Alexander Mair as a director (1 page)
26 October 2012Termination of appointment of Alexander Mair as a director (1 page)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
5 January 2012Full accounts made up to 31 March 2011 (19 pages)
5 January 2012Full accounts made up to 31 March 2011 (19 pages)
11 November 2011Appointment of James Donald Macdonald as a director (3 pages)
11 November 2011Appointment of James Donald Macdonald as a director (3 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
6 June 2011Termination of appointment of Bruce Gill as a director (1 page)
6 June 2011Termination of appointment of Bruce Gill as a director (1 page)
5 January 2011Full accounts made up to 31 March 2010 (19 pages)
5 January 2011Full accounts made up to 31 March 2010 (19 pages)
9 June 2010Full accounts made up to 31 March 2009 (18 pages)
9 June 2010Full accounts made up to 31 March 2009 (18 pages)
8 June 2010Director's details changed for Bruce William Gill on 18 May 2010 (2 pages)
8 June 2010Director's details changed for Bruce William Gill on 18 May 2010 (2 pages)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
20 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
20 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
19 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
19 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
22 March 2010Appointment of William Hamilton as a director (3 pages)
22 March 2010Appointment of William Hamilton as a director (3 pages)
16 March 2010Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 16 March 2010 (2 pages)
16 March 2010Appointment of Alexander Bruce Mair as a secretary (3 pages)
16 March 2010Appointment of Roderick James Macgregor as a director (3 pages)
16 March 2010Appointment of Mr Alexander Bruce Mair as a director (3 pages)
16 March 2010Appointment of Mr Alexander Bruce Mair as a director (3 pages)
16 March 2010Appointment of Roderick James Macgregor as a director (3 pages)
16 March 2010Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages)
16 March 2010Appointment of Alexander Bruce Mair as a secretary (3 pages)
16 March 2010Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 January 2010Termination of appointment of John Burgess as a director (1 page)
11 January 2010Termination of appointment of John Burgess as a director (1 page)
11 January 2010Termination of appointment of Christopher Mcgeehan as a director (1 page)
11 January 2010Termination of appointment of Christopher Mcgeehan as a director (1 page)
9 June 2009Full accounts made up to 31 March 2008 (18 pages)
9 June 2009Full accounts made up to 31 March 2008 (18 pages)
29 May 2009Return made up to 18/05/09; full list of members (4 pages)
29 May 2009Return made up to 18/05/09; full list of members (4 pages)
18 June 2008Return made up to 18/05/08; full list of members (4 pages)
18 June 2008Return made up to 18/05/08; full list of members (4 pages)
18 March 2008Full accounts made up to 31 March 2007 (17 pages)
18 March 2008Full accounts made up to 31 March 2007 (17 pages)
6 June 2007Return made up to 18/05/07; full list of members (3 pages)
6 June 2007Location of register of members (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Location of register of members (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: howe moss place kirkhill industrial estate dyce aberdeen AB21 0ES (1 page)
6 June 2007Return made up to 18/05/07; full list of members (3 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Location of debenture register (1 page)
6 June 2007Location of debenture register (1 page)
6 June 2007Registered office changed on 06/06/07 from: howe moss place kirkhill industrial estate dyce aberdeen AB21 0ES (1 page)
27 March 2007Auditor's resignation (1 page)
27 March 2007Auditor's resignation (1 page)
13 March 2007Memorandum and Articles of Association (37 pages)
13 March 2007Memorandum and Articles of Association (37 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2007Partic of mort/charge * (8 pages)
1 February 2007Partic of mort/charge * (8 pages)
24 January 2007Dec mort/charge * (2 pages)
24 January 2007Partic of mort/charge * (5 pages)
24 January 2007Partic of mort/charge * (5 pages)
24 January 2007Dec mort/charge * (2 pages)
18 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
18 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
20 July 2006Dec mort/charge * (3 pages)
20 July 2006Dec mort/charge * (2 pages)
20 July 2006Dec mort/charge * (2 pages)
20 July 2006Dec mort/charge * (3 pages)
5 July 2006Partic of mort/charge * (7 pages)
5 July 2006Partic of mort/charge * (7 pages)
15 June 2006Registered office changed on 15/06/06 from: unit 4, howe moss avenue kirkhill industrial estate dyce aberdeen AB21 0GP (1 page)
15 June 2006Registered office changed on 15/06/06 from: unit 4, howe moss avenue kirkhill industrial estate dyce aberdeen AB21 0GP (1 page)
15 June 2006Return made up to 18/05/06; full list of members
  • 363(287) ‐ Registered office changed on 15/06/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2006Return made up to 18/05/06; full list of members
  • 363(287) ‐ Registered office changed on 15/06/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
9 June 2005Auditor's resignation (1 page)
9 June 2005Auditor's resignation (1 page)
1 June 2005Declaration of assistance for shares acquisition (6 pages)
1 June 2005Declaration of assistance for shares acquisition (6 pages)
1 June 2005Declaration of assistance for shares acquisition (6 pages)
1 June 2005Alterations to a floating charge (5 pages)
1 June 2005Declaration of assistance for shares acquisition (6 pages)
1 June 2005Partic of mort/charge * (3 pages)
1 June 2005Alterations to a floating charge (5 pages)
1 June 2005Alterations to a floating charge (5 pages)
1 June 2005Partic of mort/charge * (3 pages)
1 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 June 2005Alterations to a floating charge (5 pages)
20 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
20 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
20 May 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 May 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (3 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005New director appointed (3 pages)
12 May 2005New secretary appointed (2 pages)
16 February 2005Dec mort/charge * (2 pages)
16 February 2005Dec mort/charge * (2 pages)
20 December 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
20 December 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
2 December 2004Partic of mort/charge * (3 pages)
2 December 2004Partic of mort/charge * (3 pages)
11 October 2004Accounts for a small company made up to 31 August 2003 (8 pages)
11 October 2004Accounts for a small company made up to 31 August 2003 (8 pages)
7 June 2004Return made up to 18/05/04; full list of members (7 pages)
7 June 2004Return made up to 18/05/04; full list of members (7 pages)
13 April 2004Ad 07/04/04--------- £ si 16397@1=16397 £ ic 46668/63065 (2 pages)
13 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
13 April 2004Ad 07/04/04--------- £ si 20000@1=20000 £ ic 26668/46668 (2 pages)
13 April 2004Ad 07/04/04--------- £ si 20000@1=20000 £ ic 26668/46668 (2 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
13 April 2004Ad 07/04/04--------- £ si 16397@1=16397 £ ic 46668/63065 (2 pages)
13 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2004Resolutions
  • RES13 ‐ Reclass 8890 shares 07/01/04
(1 page)
10 January 2004Resolutions
  • RES13 ‐ Reclass 8890 shares 07/01/04
(1 page)
6 January 2004Resolutions
  • RES13 ‐ Reclass of shares 23/12/03
(1 page)
6 January 2004Resolutions
  • RES13 ‐ Reclass of shares 23/12/03
(1 page)
31 December 2003New director appointed (2 pages)
31 December 2003Director resigned (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003Director resigned (1 page)
4 August 2003Accounts for a small company made up to 31 August 2002 (7 pages)
4 August 2003Accounts for a small company made up to 31 August 2002 (7 pages)
4 July 2003Auditor's resignation (1 page)
4 July 2003Auditor's resignation (1 page)
3 June 2003Return made up to 18/05/03; full list of members (9 pages)
3 June 2003Return made up to 18/05/03; full list of members (9 pages)
26 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
26 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
17 May 2002Return made up to 18/05/02; full list of members (9 pages)
17 May 2002Return made up to 18/05/02; full list of members (9 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
25 May 2001Return made up to 18/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 May 2001Return made up to 18/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
1 June 2000Return made up to 18/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 June 2000Return made up to 18/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 July 1999Dec mort/charge * (5 pages)
28 July 1999Dec mort/charge * (5 pages)
13 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
13 July 1999Accounts 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 1999Return 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 1999Return made up to 18/05/99; full list of members (9 pages)
27 August 1998Auditor's resignation (1 page)
27 August 1998Auditor's resignation (1 page)
20 August 1998Director's particulars changed (1 page)
20 August 1998Director's particulars changed (1 page)
29 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
9 June 1998Return made up to 18/05/98; no change of members (4 pages)
9 June 1998Return made up to 18/05/98; no change of members (4 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
17 June 1997Return made up to 18/05/97; full list of members (7 pages)
17 June 1997Return made up to 18/05/97; full list of members (7 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
28 May 1996Return made up to 18/05/96; full list of members (7 pages)
28 May 1996Return made up to 18/05/96; full list of members (7 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
15 March 1996Alterations to a floating charge (9 pages)
15 March 1996Alterations to a floating charge (8 pages)
15 March 1996Alterations to a floating charge (8 pages)
15 March 1996Alterations to a floating charge (9 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (9 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (9 pages)
23 May 1995Return made up to 18/05/95; full list of members (7 pages)
23 May 1995Return made up to 18/05/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
29 June 1994Accounts for a small company made up to 31 August 1993 (7 pages)
29 June 1994Accounts for a small company made up to 31 August 1993 (7 pages)
17 May 1994Return made up to 18/05/94; no change of members (6 pages)
17 May 1994Return made up to 18/05/94; no change of members (6 pages)
29 June 1993Accounts for a small company made up to 31 August 1992 (6 pages)
29 June 1993Accounts for a small company made up to 31 August 1992 (6 pages)
12 May 1993Return made up to 18/05/93; full list of members (8 pages)
12 May 1993Conve 23/04/93 (1 page)
12 May 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 May 1993Conve 23/04/93 (1 page)
12 May 1993Return made up to 18/05/93; full list of members (8 pages)
12 May 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 March 1993Director resigned;new director appointed (4 pages)
4 March 1993Director resigned;new director appointed (4 pages)
12 August 1992Return made up to 18/05/92; no change of members (7 pages)
12 August 1992Return made up to 18/05/92; no change of members (7 pages)
6 July 1992Accounts for a small company made up to 31 August 1991 (6 pages)
6 July 1992Accounts for a small company made up to 31 August 1991 (6 pages)
30 July 1991Return made up to 18/05/91; no change of members (9 pages)
30 July 1991Return made up to 18/05/91; no change of members (9 pages)
13 June 1991Accounts for a small company made up to 31 August 1990 (6 pages)
13 June 1991Accounts for a small company made up to 31 August 1990 (6 pages)
15 May 1991Secretary's particulars changed;director's particulars changed (2 pages)
15 May 1991Secretary's particulars changed;director's particulars changed (2 pages)
15 May 1991Return made up to 30/11/90; full list of members (9 pages)
15 May 1991Return made up to 30/11/90; full list of members (9 pages)
8 January 1991Accounting reference date shortened from 30/09 to 31/08 (1 page)
8 January 1991Accounting reference date shortened from 30/09 to 31/08 (1 page)
20 February 1990Registered office changed on 20/02/90 from: 24 keith avenue balmedie aberdeenshire AB4 ozr (1 page)
20 February 1990Registered office changed on 20/02/90 from: 24 keith avenue balmedie aberdeenshire AB4 ozr (1 page)
30 November 1989Alterations to a floating charge (5 pages)
30 November 1989Alterations to a floating charge (5 pages)
23 November 1989Alterations to a floating charge (5 pages)
23 November 1989Alterations to a floating charge (5 pages)
7 November 1989Partic of mort/charge 12686 (3 pages)
7 November 1989Partic of mort/charge 12686 (3 pages)
27 October 1989Partic of mort/charge 12275 (3 pages)
27 October 1989Partic of mort/charge 12275 (3 pages)
28 September 1989Memorandum and Articles of Association (7 pages)
28 September 1989Memorandum and Articles of Association (7 pages)
18 September 1989G123(300889)new nom cap £10000 (1 page)
18 September 1989G123(300889)new nom cap £10000 (1 page)
14 September 1989Company name changed aimstrike LIMITED\certificate issued on 14/09/89 (2 pages)
14 September 1989Company name changed aimstrike LIMITED\certificate issued on 14/09/89 (2 pages)
12 September 1989Secretary resigned;new secretary appointed;new director appointed (3 pages)
12 September 1989Registered office changed on 12/09/89 from: 24 castle street edinburgh EH2 3HT (1 page)
12 September 1989Secretary resigned;new secretary appointed;new director appointed (3 pages)
12 September 1989Registered office changed on 12/09/89 from: 24 castle street edinburgh EH2 3HT (1 page)
18 May 1989Incorporation (9 pages)
18 May 1989Incorporation (9 pages)