Invergordon
Ross-Shire
IV18 0NP
Scotland
Director Name | Mr James Donald MacDonald |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2014(24 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Secretary Name | James Donald MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2014(24 years, 11 months after company formation) |
Appointment Duration | 10 years |
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 | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 515 North Deeside Road Aberdeen Grampian AB15 4ZT Scotland |
Director Name | William Bathgate |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(1 year after company formation) |
Appointment Duration | 23 years, 11 months (resigned 23 April 2014) |
Role | Company Director |
Correspondence Address | 37 Seafield Crescent Aberdeen Grampian AB15 7UT Scotland |
Director Name | Angus Swan |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(1 year after company formation) |
Appointment Duration | 23 years, 11 months (resigned 23 April 2014) |
Role | Company Director |
Correspondence Address | 34 Queens Den Aberdeen Aberdeenshire AB15 8BW Scotland |
Director Name | Alison Linda Bathgate |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | 11 Derbeth Place Kingswells Aberdeen Aberdeenshire AB15 8TS Scotland |
Director Name | Rhona McMillan Swan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months (resigned 23 April 2014) |
Role | Company Director |
Correspondence Address | 34 Queens Den Aberdeen Aberdeenshire AB15 8BW Scotland |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1989(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2007(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 April 2014) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Website | sdfabricators.co.uk |
---|
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 |
10k at £1 | Caledonian Petroleum Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,328,000 |
Gross Profit | £1,715,000 |
Net Worth | £2,750,000 |
Cash | £807,000 |
Current Liabilities | £1,365,000 |
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 | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks from now) |
23 April 2014 | Delivered on: 26 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
7 December 1993 | Delivered on: 17 December 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: A lease between the corporation of aberdeen and annal & webster LTD over area of ground extending to 0.56 acres lying on the west side of greenbank crescent, east tullos industrial estate, aberdeen. Outstanding |
28 May 1990 | Delivered on: 1 June 1990 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. Outstanding |
21 October 2020 | Change of details for Caledonian Petroleum Services Ltd as a person with significant control on 6 April 2016 (2 pages) |
---|---|
5 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
24 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages) |
24 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
10 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (45 pages) |
10 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
17 April 2019 | Company name changed s & d fabricators LIMITED\certificate issued on 17/04/19
|
17 April 2019 | Resolutions
|
21 February 2019 | Appointment of Mr Gordon James Farmer as a director on 1 February 2019 (2 pages) |
11 January 2019 | Satisfaction of charge 2 in full (1 page) |
27 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
27 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
27 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages) |
27 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (43 pages) |
14 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
6 February 2018 | Secretary's details changed for James Donald Macdonald on 28 January 2018 (1 page) |
6 February 2018 | Director's details changed for Mr James Donald Macdonald on 28 January 2018 (2 pages) |
27 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 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 statement of guarantee by parent company for period ending 31/03/17 (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 (13 pages) |
27 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
27 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages) |
27 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 10 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 | Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page) |
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 | Audit exemption subsidiary accounts made up to 1 April 2016 (20 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 (20 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 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 10 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 (21 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
24 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
14 May 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
14 May 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Termination of appointment of William Bathgate as a director (2 pages) |
9 May 2014 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 9 May 2014 (2 pages) |
9 May 2014 | Appointment of Mr Roderick James Macgregor as a director (3 pages) |
9 May 2014 | Termination of appointment of William Bathgate as a director (2 pages) |
9 May 2014 | Appointment of Mr James Donald Macdonald as a director (3 pages) |
9 May 2014 | Appointment of Mr James Donald Macdonald as a director (3 pages) |
9 May 2014 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 9 May 2014 (2 pages) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Appointment of Mr Roderick James Macgregor as a director (3 pages) |
8 May 2014 | Termination of appointment of Angus Swan as a director (2 pages) |
8 May 2014 | Termination of appointment of Rhona Swan as a director (2 pages) |
8 May 2014 | Appointment of James Donald Macdonald as a secretary (3 pages) |
8 May 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
8 May 2014 | Termination of appointment of Rhona Swan as a director (2 pages) |
8 May 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
8 May 2014 | Termination of appointment of Angus Swan as a director (2 pages) |
8 May 2014 | Appointment of James Donald Macdonald as a secretary (3 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
26 April 2014 | Registration of charge 1181610003 (19 pages) |
26 April 2014 | Registration of charge 1181610003 (19 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
3 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
29 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
30 July 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
30 July 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
1 December 2008 | Resolutions
|
1 December 2008 | Resolutions
|
22 September 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
22 September 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
19 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 20 queen's road aberdeen AB15 4ZT (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 20 queen's road aberdeen AB15 4ZT (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
23 February 2007 | Auditor's resignation (1 page) |
23 February 2007 | Auditor's resignation (1 page) |
17 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
17 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
18 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
18 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
19 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
19 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
11 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
14 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
14 May 2004 | Director resigned (1 page) |
20 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Resolutions
|
14 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
14 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Return made up to 10/05/02; no change of members (5 pages) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Return made up to 10/05/02; no change of members (5 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
4 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
19 May 2000 | Director's particulars changed (1 page) |
19 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
19 May 2000 | Director's particulars changed (1 page) |
19 May 2000 | Director's particulars changed (1 page) |
19 May 2000 | Director's particulars changed (1 page) |
23 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 May 1999 | Director's particulars changed (1 page) |
23 May 1999 | Return made up to 10/05/99; full list of members (7 pages) |
23 May 1999 | Director's particulars changed (1 page) |
23 May 1999 | Director's particulars changed (1 page) |
23 May 1999 | Return made up to 10/05/99; full list of members (7 pages) |
23 May 1999 | Director's particulars changed (1 page) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
22 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
29 May 1997 | Return made up to 25/05/97; no change of members (4 pages) |
29 May 1997 | Return made up to 25/05/97; no change of members (4 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 May 1996 | Return made up to 25/05/96; full list of members
|
16 May 1996 | Return made up to 25/05/96; full list of members
|
24 April 1996 | Accounts for a small company made up to 31 December 1995 (14 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (14 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Memorandum and Articles of Association (48 pages) |
14 June 1995 | Memorandum and Articles of Association (48 pages) |
14 June 1995 | Resolutions
|
23 May 1995 | Return made up to 25/05/95; full list of members (6 pages) |
23 May 1995 | Return made up to 25/05/95; full list of members (6 pages) |
15 May 1995 | Particulars of contract relating to shares (4 pages) |
15 May 1995 | Ad 28/04/95--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages) |
15 May 1995 | Resolutions
|
15 May 1995 | Particulars of contract relating to shares (4 pages) |
15 May 1995 | Ad 28/04/95--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages) |
15 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
18 May 1994 | Return made up to 25/05/94; full list of members (6 pages) |
18 May 1994 | Return made up to 25/05/94; full list of members (6 pages) |
17 December 1993 | Partic of mort/charge * (3 pages) |
17 December 1993 | Partic of mort/charge * (3 pages) |
28 May 1993 | Return made up to 25/05/93; no change of members (4 pages) |
28 May 1993 | Return made up to 25/05/93; no change of members (4 pages) |
15 May 1992 | Return made up to 25/05/92; full list of members (7 pages) |
15 May 1992 | Resolutions
|
15 May 1992 | Resolutions
|
15 May 1992 | Return made up to 25/05/92; full list of members (7 pages) |
7 May 1992 | Resolutions
|
7 May 1992 | Resolutions
|
11 November 1991 | New director appointed (4 pages) |
11 November 1991 | New director appointed (4 pages) |
24 July 1991 | Return made up to 14/05/91; full list of members (6 pages) |
24 July 1991 | Return made up to 14/05/91; full list of members (14 pages) |
24 July 1991 | Return made up to 14/05/91; full list of members (6 pages) |
13 June 1991 | Ad 31/03/90--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 June 1991 | Ad 31/03/90--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 January 1991 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
13 January 1991 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
1 June 1990 | Partic of mort/charge 5921 (3 pages) |
1 June 1990 | Partic of mort/charge 5921 (3 pages) |
19 April 1990 | Director resigned (2 pages) |
19 April 1990 | Director resigned (2 pages) |
25 January 1990 | Resolutions
|
25 January 1990 | Director resigned;new director appointed (2 pages) |
25 January 1990 | Memorandum and Articles of Association (35 pages) |
25 January 1990 | Ad 13/12/89--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 January 1990 | Director resigned;new director appointed (2 pages) |
25 January 1990 | Memorandum and Articles of Association (35 pages) |
25 January 1990 | Ad 13/12/89--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 January 1990 | Resolutions
|
11 December 1989 | Director resigned (2 pages) |
11 December 1989 | Director resigned (2 pages) |
6 December 1989 | New director appointed (2 pages) |
6 December 1989 | New director appointed (2 pages) |
29 August 1989 | Company name changed\certificate issued on 29/08/89 (2 pages) |
29 August 1989 | Company name changed\certificate issued on 29/08/89 (2 pages) |
25 May 1989 | Incorporation (37 pages) |
25 May 1989 | Incorporation (37 pages) |