Aberdeen
AB10 1QR
Scotland
Director Name | Mr Jack William Loggie |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 March 2016(26 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Supervisor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen Grampian AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2021(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 100 Union Street Union Street Aberdeen AB10 1QR Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | George Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Dyce Aberdeen Aberdeenshire AB2 0DQ Scotland |
Director Name | Baird Sim Shepherd |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1989(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 February 2002) |
Role | Managing Director |
Correspondence Address | 315 Clifton Road Aberdeen Aberdeenshire AB24 4HN Scotland |
Director Name | Alexander Troup McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1991) |
Role | Works Manager |
Correspondence Address | 60 Moir Crescent Aberdeen Aberdeenshire AB2 7BR Scotland |
Director Name | Duncan James Murray |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 February 2002) |
Role | Planing & Estimating Engineer |
Correspondence Address | 4 Berrymuir Wynd Portlethen Aberdeen Grampian AB1 4UP Scotland |
Secretary Name | Duncan James Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 4 Berrymuir Wynd Portlethen Aberdeen Grampian AB1 4UP Scotland |
Director Name | Alexander William Sinclair |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 February 2002) |
Role | Chartered Accountant |
Correspondence Address | The Coach House Spademill Lane Aberdeen AB15 4EZ Scotland |
Director Name | Joan Margaret Murray |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Berrymuir Wynd Portlethen Aberdeen Aberdeenshire AB12 4UP Scotland |
Director Name | Mr Bryan Angus Keenan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 October 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen Grampian AB10 1QR Scotland |
Secretary Name | Mr Bryan Angus Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(12 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 10 May 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen Grampian AB10 1QR Scotland |
Director Name | Joan Margaret Murray |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Berrymuir Wynd Portlethen Aberdeen Aberdeenshire AB12 4UP Scotland |
Director Name | Duncan James Murray |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 2003) |
Role | Engineer |
Correspondence Address | 59 Whitehall Place Aberdeen Aberdeenshire AB25 2PD Scotland |
Director Name | David Laing |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 2006) |
Role | Engineer |
Correspondence Address | 17 Urie Crescent Stonehaven Kincardineshire AB39 2DY Scotland |
Director Name | Mr Gary David Leslie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 2016) |
Role | Oil Company Executive |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1989(2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 1990) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | 100 Union Street Aberdeen Grampian AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,547,903 |
Gross Profit | £6,229,051 |
Net Worth | £10,501,870 |
Cash | £23,937 |
Current Liabilities | £1,968,776 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 28 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 28 June |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
28 June 2011 | Delivered on: 30 June 2011 Persons entitled: Hsbc Asset Finance (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
28 June 2011 | Delivered on: 30 June 2011 Persons entitled: Hsbc Equipment Finance (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 July 2010 | Delivered on: 9 July 2010 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Saltire pressure control building badentoy road portlethen aberdeen. Outstanding |
6 April 2010 | Delivered on: 17 April 2010 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 February 2002 | Delivered on: 20 February 2002 Satisfied on: 1 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial premises, badentoy road, portlethen. Fully Satisfied |
12 July 1995 | Delivered on: 19 July 1995 Satisfied on: 8 February 2002 Persons entitled: 3I Group PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 2 acres and 20 decimal or one-thousandth parts of an acre or thereby,part of badentoy industrial estate portlethen kincardineshire. Fully Satisfied |
3 July 1995 | Delivered on: 13 July 1995 Satisfied on: 8 February 2002 Persons entitled: 3I Group 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 |
9 February 1990 | Delivered on: 13 February 1990 Satisfied on: 26 June 2001 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 |
8 January 1990 | Delivered on: 25 January 1990 Satisfied on: 3 July 2012 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 |
15 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Accounts for a small company made up to 30 June 2022 (13 pages) |
23 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
16 September 2022 | Accounts for a small company made up to 30 June 2021 (12 pages) |
28 June 2022 | Current accounting period shortened from 29 June 2021 to 28 June 2021 (1 page) |
17 November 2021 | Director's details changed for Mr Michael David Loggie on 17 November 2021 (2 pages) |
17 November 2021 | Director's details changed for Mr Jack William Loggie on 17 November 2021 (2 pages) |
23 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
29 July 2021 | Accounts for a small company made up to 30 June 2020 (13 pages) |
30 June 2021 | Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
10 May 2021 | Appointment of Peterkins, Solicitors as a secretary on 10 May 2021 (2 pages) |
10 May 2021 | Termination of appointment of Bryan Angus Keenan as a secretary on 10 May 2021 (1 page) |
10 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
17 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a small company made up to 30 June 2018 (17 pages) |
19 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (18 pages) |
27 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
10 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
28 March 2016 | Termination of appointment of Gary David Leslie as a director on 10 March 2016 (1 page) |
28 March 2016 | Appointment of Mr Jack William Loggie as a director on 10 March 2016 (2 pages) |
28 March 2016 | Appointment of Mr Jack William Loggie as a director on 10 March 2016 (2 pages) |
28 March 2016 | Termination of appointment of Gary David Leslie as a director on 10 March 2016 (1 page) |
28 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
9 December 2014 | Full accounts made up to 30 June 2014 (23 pages) |
9 December 2014 | Full accounts made up to 30 June 2014 (23 pages) |
31 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
8 November 2013 | Full accounts made up to 30 June 2013 (20 pages) |
8 November 2013 | Full accounts made up to 30 June 2013 (20 pages) |
16 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
31 August 2013 | Alterations to floating charge 6 (15 pages) |
31 August 2013 | Alterations to floating charge 6 (15 pages) |
31 August 2013 | Alterations to floating charge 8 (15 pages) |
31 August 2013 | Alterations to floating charge 9 (15 pages) |
31 August 2013 | Alterations to floating charge 8 (15 pages) |
31 August 2013 | Alterations to floating charge 9 (15 pages) |
16 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
16 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 January 2012 | Appointment of Mr Gary David Leslie as a director (3 pages) |
12 January 2012 | Appointment of Mr Gary David Leslie as a director (3 pages) |
29 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
29 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
14 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page) |
14 November 2011 | Secretary's details changed for Mr Bryan Angus Keenan on 1 October 2011 (1 page) |
14 November 2011 | Director's details changed for Mr Michael David Loggie on 1 October 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Michael David Loggie on 1 October 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Mr Bryan Angus Keenan on 1 October 2011 (1 page) |
14 November 2011 | Director's details changed for Mr Michael David Loggie on 1 October 2011 (2 pages) |
14 November 2011 | Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 14 November 2011 (1 page) |
14 November 2011 | Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page) |
14 November 2011 | Termination of appointment of Bryan Keenan as a director (1 page) |
14 November 2011 | Termination of appointment of Bryan Keenan as a director (1 page) |
14 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Secretary's details changed for Mr Bryan Angus Keenan on 1 October 2011 (1 page) |
10 August 2011 | Auditor's resignation (1 page) |
10 August 2011 | Auditor's resignation (1 page) |
29 July 2011 | Auditor's resignation (1 page) |
29 July 2011 | Auditor's resignation (1 page) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
18 January 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
18 January 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
11 October 2010 | Director's details changed for Mr Bryan Angus Keenan on 15 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Register(s) moved to registered inspection location (1 page) |
11 October 2010 | Register inspection address has been changed (1 page) |
11 October 2010 | Director's details changed for Mr Bryan Angus Keenan on 15 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Mr Michael David Loggie on 15 September 2010 (2 pages) |
11 October 2010 | Register inspection address has been changed (1 page) |
11 October 2010 | Register(s) moved to registered inspection location (1 page) |
11 October 2010 | Director's details changed for Mr Michael David Loggie on 15 September 2010 (2 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
21 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
15 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
21 January 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
21 January 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
23 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
23 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 23 rubislaw terrace aberdeen grampian AB10 1XE (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 23 rubislaw terrace aberdeen grampian AB10 1XE (1 page) |
19 June 2008 | Company name changed cansco pressure control LIMITED\certificate issued on 23/06/08 (2 pages) |
19 June 2008 | Company name changed cansco pressure control LIMITED\certificate issued on 23/06/08 (2 pages) |
18 March 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
18 March 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
26 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
19 June 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
19 June 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
20 November 2006 | Return made up to 15/09/06; full list of members (2 pages) |
20 November 2006 | Return made up to 15/09/06; full list of members (2 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
7 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
7 December 2005 | Return made up to 15/09/05; full list of members (2 pages) |
7 December 2005 | Return made up to 15/09/05; full list of members (2 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
7 November 2003 | Return made up to 15/09/03; full list of members (7 pages) |
7 November 2003 | Return made up to 15/09/03; full list of members (7 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
16 May 2003 | Company name changed cansco 3 plus engineering limite d\certificate issued on 16/05/03 (2 pages) |
16 May 2003 | Company name changed cansco 3 plus engineering limite d\certificate issued on 16/05/03 (2 pages) |
31 October 2002 | Return made up to 15/09/02; full list of members
|
31 October 2002 | Return made up to 15/09/02; full list of members
|
18 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
1 March 2002 | Full accounts made up to 31 December 2000 (15 pages) |
1 March 2002 | Full accounts made up to 31 December 2000 (15 pages) |
20 February 2002 | Partic of mort/charge * (5 pages) |
20 February 2002 | Partic of mort/charge * (5 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | Memorandum and Articles of Association (6 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | Memorandum and Articles of Association (6 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (3 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Company name changed 3 plus engineering LIMITED\certificate issued on 15/02/02 (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Company name changed 3 plus engineering LIMITED\certificate issued on 15/02/02 (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (3 pages) |
15 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: badentoy ind.est. Portlethen aberdeen grampian AB1 4RR (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: badentoy ind.est. Portlethen aberdeen grampian AB1 4RR (1 page) |
8 February 2002 | Dec mort/charge * (4 pages) |
8 February 2002 | Dec mort/charge * (5 pages) |
8 February 2002 | Dec mort/charge * (5 pages) |
8 February 2002 | Dec mort/charge * (4 pages) |
12 December 2001 | Resolutions
|
12 December 2001 | Resolutions
|
12 December 2001 | Memorandum and Articles of Association (18 pages) |
12 December 2001 | Memorandum and Articles of Association (18 pages) |
30 October 2001 | Return made up to 15/09/01; full list of members
|
30 October 2001 | Return made up to 15/09/01; full list of members
|
16 July 2001 | Alterations to a floating charge (11 pages) |
16 July 2001 | Alterations to a floating charge (11 pages) |
16 July 2001 | Alterations to a floating charge (5 pages) |
16 July 2001 | Alterations to a floating charge (5 pages) |
26 June 2001 | Dec mort/charge * (5 pages) |
26 June 2001 | Dec mort/charge * (5 pages) |
6 October 2000 | Return made up to 15/09/00; full list of members (7 pages) |
6 October 2000 | Return made up to 15/09/00; full list of members (7 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 October 1999 | Return made up to 15/09/99; full list of members (8 pages) |
5 October 1999 | Return made up to 15/09/99; full list of members (8 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
2 October 1998 | Return made up to 15/09/98; full list of members (7 pages) |
2 October 1998 | Return made up to 15/09/98; full list of members (7 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
11 December 1997 | Return made up to 15/09/97; full list of members (8 pages) |
11 December 1997 | Return made up to 15/09/97; full list of members (8 pages) |
24 October 1997 | £ ic 185000/145000 31/12/96 £ sr 40000@1=40000 (1 page) |
24 October 1997 | £ sr 40000@1 31/12/95 (1 page) |
24 October 1997 | £ ic 185000/145000 31/12/96 £ sr 40000@1=40000 (1 page) |
24 October 1997 | £ sr 40000@1 31/12/94 (1 page) |
24 October 1997 | £ sr 40000@1 31/12/94 (1 page) |
24 October 1997 | £ sr 40000@1 31/12/95 (1 page) |
19 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
21 October 1996 | Return made up to 15/09/96; full list of members (9 pages) |
21 October 1996 | Return made up to 15/09/96; full list of members (9 pages) |
13 November 1995 | Return made up to 15/09/95; no change of members (6 pages) |
13 November 1995 | Return made up to 15/09/95; no change of members (6 pages) |
8 August 1995 | Alterations to a floating charge (5 pages) |
1 August 1995 | Alterations to a floating charge (10 pages) |
19 July 1995 | Partic of mort/charge * (5 pages) |
19 July 1995 | Partic of mort/charge * (5 pages) |
13 July 1995 | Partic of mort/charge * (8 pages) |
13 July 1995 | Partic of mort/charge * (8 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
16 September 1992 | Return made up to 15/09/92; full list of members (7 pages) |
16 September 1992 | Return made up to 15/09/92; full list of members (7 pages) |
6 November 1989 | Company name changed\certificate issued on 06/11/89 (2 pages) |
6 November 1989 | Company name changed\certificate issued on 06/11/89 (2 pages) |
15 September 1989 | Incorporation (23 pages) |
15 September 1989 | Incorporation (23 pages) |