Company NameRedwave (Aberdeen) Limited
Company StatusDissolved
Company NumberSC120769
CategoryPrivate Limited Company
Incorporation Date12 October 1989(34 years, 6 months ago)
Dissolution Date31 March 2020 (4 years ago)
Previous NameADCE Inter-Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Rob Laan
Date of BirthJune 1983 (Born 40 years ago)
NationalityDutch
StatusClosed
Appointed30 November 2016(27 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 31 March 2020)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameRedwave Bv (Corporation)
StatusClosed
Appointed15 December 2017(28 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 31 March 2020)
Correspondence Address6 Handelskade
Beverwijk
1948na
Director NameDavid Vallance Robertson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1990(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 1995)
RoleDesigner
Correspondence Address1 Garage Cottage
Wellfield Estate
Strathmiglo
Fife
Director NameRobert Richard Steward Duff
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1990(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 1995)
RoleMechanical Fitter
Correspondence Address47 Annandale Gardens
Glenrothes
Fife
KY6 1JD
Scotland
Secretary NameRobert Richard Steward Duff
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 1995)
RoleCompany Director
Correspondence Address47 Annandale Gardens
Glenrothes
Fife
KY6 1JD
Scotland
Director NameMr William Allen Small
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 08 August 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrunthill
Whiterashes
Aberdeen
AB21 0QL
Scotland
Director NameMichael John George Henderson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 1997)
RoleAccountant
Correspondence AddressLetterbeg Farm
Strachan
Banchory
Kincardineshire
AB31 3NP
Scotland
Secretary NameMichael John George Henderson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressLetterbeg Farm
Strachan
Banchory
Kincardineshire
AB31 3NP
Scotland
Secretary NameMichael John George Henderson
NationalityBritish
StatusResigned
Appointed01 September 1995(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressLetterbeg Farm
Strachan
Banchory
Kincardineshire
AB31 3NP
Scotland
Secretary NameSheila Boardman
NationalityBritish
StatusResigned
Appointed01 January 1997(7 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address19 Cairngrassie Drive
Portlethen
Aberdeen
AB12 4TY
Scotland
Secretary NameIan James Clubb
NationalityBritish
StatusResigned
Appointed01 October 1997(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 1998)
RoleCompany Director
Correspondence Address38 Eigie Crescent
Balmedie
Aberdeen
AB23 8WH
Scotland
Director NameJozephus Adrianus Maria Van Lunenburg
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed01 August 1999(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2001)
RoleCompany Director
Correspondence AddressBosdreef 58
Kapellen
2950
Director NameHendrik Goos
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed08 August 2000(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 February 2005)
RoleCompany Director
Correspondence AddressBaike Howe
St Katherines
Oldmeldrum
Aberdeenshire
AB51 8TY
Scotland
Secretary NameSusan Jayne Crichton
NationalityBritish
StatusResigned
Appointed23 March 2001(11 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address1 Carden Terrace
Aberdeen
AB10 1US
Scotland
Director NameJan Smit
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed06 April 2001(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2003)
RoleGroup Managing Director
Correspondence AddressHandelskade 6, 1948
Na Beverwijk
The Netherlands
Director NameGeertruida Wilhelmina Maria Zonneveld-Stam
Date of BirthJuly 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2004(14 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 May 2016)
RoleCompany Director
Correspondence AddressLannenburg 36
Heemskerk
North Holland
1965by
Netherlands
Director NameMs Alison Jane Hill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 2007)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address31 Dunlin Road
Cove Bay
Aberdeen
Aberdeenshire
AB12 3SD
Scotland
Director NameHendrik Jan Goos
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed31 December 2007(18 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 May 2008)
RoleBusiness Development Mgr
Correspondence AddressOostersingel 46
Schagen
Noord-Holland
1741 Mr
Secretary NameHendrik Jan Goos
NationalityDutch
StatusResigned
Appointed31 December 2007(18 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 May 2008)
RoleBusiness Development Mgr
Correspondence AddressOostersingel 46
Schagen
Noord-Holland
1741 Mr
Director NameMrs Jacqueline Jolanda Van Den Akker
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed21 May 2008(18 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodstock House Inverurie Street
Auchenblae
Laurencekirk
Kincardineshire
AB30 1XS
Scotland
Secretary NameMs Isabella Craib
NationalityBritish
StatusResigned
Appointed21 May 2008(18 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 December 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCottsway Whitestones Road
Kintore
Aberdeenshire
AB51 0YA
Scotland
Director NameMr Patrick Van Den Berg
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed04 May 2016(26 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5th Floor Regent Centre
Regent Road
Aberdeen
AB11 5NS
Scotland
Director NameMr John Herfkens
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed04 May 2016(26 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5th Floor Regent Centre
Regent Road
Aberdeen
AB11 5NS
Scotland

Contact

Websitewww.redwave.co.uk/
Email address[email protected]
Telephone01224 640600
Telephone regionAberdeen

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£2,509,985
Gross Profit£387,543
Net Worth£788,476
Cash£298,642
Current Liabilities£71,873

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

28 August 2003Delivered on: 6 September 2003
Satisfied on: 6 December 2005
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
18 March 1991Delivered on: 2 April 1991
Satisfied on: 6 January 2004
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
7 January 2020Application to strike the company off the register (3 pages)
20 December 2019Accounts for a small company made up to 31 December 2018 (7 pages)
27 November 2019Compulsory strike-off action has been discontinued (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
24 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
6 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
29 June 2018Registered office address changed from 5th Floor Regent Centre Regent Road Aberdeen AB11 5NS United Kingdom to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 29 June 2018 (1 page)
29 June 2018Withdrawal of a person with significant control statement on 29 June 2018 (2 pages)
29 June 2018Director's details changed for Mr Rob Laan on 29 June 2018 (2 pages)
29 June 2018Notification of a person with significant control statement (2 pages)
30 January 2018Termination of appointment of Jacqueline Jolanda Van Den Akker as a director on 30 January 2018 (1 page)
4 January 2018Termination of appointment of Isabella Craib as a secretary on 15 December 2017 (1 page)
4 January 2018Appointment of Redwave Bv as a director on 15 December 2017 (2 pages)
4 January 2018Appointment of Redwave Bv as a director on 15 December 2017 (2 pages)
4 January 2018Termination of appointment of Isabella Craib as a secretary on 15 December 2017 (1 page)
17 November 2017Termination of appointment of John Herfkens as a director on 22 September 2017 (1 page)
17 November 2017Termination of appointment of John Herfkens as a director on 22 September 2017 (1 page)
22 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
31 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
1 December 2016Appointment of Mr Rob Laan as a director on 30 November 2016 (2 pages)
1 December 2016Appointment of Mr Rob Laan as a director on 30 November 2016 (2 pages)
1 December 2016Termination of appointment of Patrick Van Den Berg as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Patrick Van Den Berg as a director on 30 November 2016 (1 page)
13 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
24 May 2016Termination of appointment of Geertruida Wilhelmina Maria Zonneveld-Stam as a director on 4 May 2016 (1 page)
24 May 2016Appointment of Mr John Herfkens as a director on 4 May 2016 (2 pages)
24 May 2016Appointment of Mr Patrick Van Den Berg as a director on 4 May 2016 (2 pages)
24 May 2016Termination of appointment of Geertruida Wilhelmina Maria Zonneveld-Stam as a director on 4 May 2016 (1 page)
24 May 2016Appointment of Mr John Herfkens as a director on 4 May 2016 (2 pages)
24 May 2016Appointment of Mr Patrick Van Den Berg as a director on 4 May 2016 (2 pages)
20 May 2016Full accounts made up to 31 December 2015 (18 pages)
20 May 2016Full accounts made up to 31 December 2015 (18 pages)
18 January 2016Registered office address changed from Thistle House 24-26 Thistle Street Aberdeen AB10 1DX to 5th Floor Regent Centre Regent Road Aberdeen AB11 5NS on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Thistle House 24-26 Thistle Street Aberdeen AB10 1DX to 5th Floor Regent Centre Regent Road Aberdeen AB11 5NS on 18 January 2016 (1 page)
4 September 2015Full accounts made up to 31 December 2014 (17 pages)
4 September 2015Full accounts made up to 31 December 2014 (17 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 25,000
(5 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 25,000
(5 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 25,000
(5 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 25,000
(5 pages)
21 May 2014Full accounts made up to 31 December 2013 (17 pages)
21 May 2014Full accounts made up to 31 December 2013 (17 pages)
6 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-03
(1 page)
6 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-03
(1 page)
6 January 2014Company name changed adce inter-services LIMITED\certificate issued on 06/01/14
  • CONNOT ‐
(3 pages)
6 January 2014Company name changed adce inter-services LIMITED\certificate issued on 06/01/14
  • CONNOT ‐
(3 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
19 July 2013Full accounts made up to 31 December 2012 (17 pages)
19 July 2013Full accounts made up to 31 December 2012 (17 pages)
10 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
31 July 2012Full accounts made up to 31 December 2011 (17 pages)
31 July 2012Full accounts made up to 31 December 2011 (17 pages)
29 August 2011Director's details changed for Jacqueline Van Den Akker on 23 July 2011 (2 pages)
29 August 2011Director's details changed for Jacqueline Van Den Akker on 23 July 2011 (2 pages)
23 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
8 July 2011Full accounts made up to 31 December 2010 (19 pages)
8 July 2011Full accounts made up to 31 December 2010 (19 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
9 July 2010Full accounts made up to 31 December 2009 (17 pages)
9 July 2010Full accounts made up to 31 December 2009 (17 pages)
27 October 2009Full accounts made up to 31 December 2008 (18 pages)
27 October 2009Full accounts made up to 31 December 2008 (18 pages)
19 August 2009Return made up to 24/07/08; full list of members; amend (5 pages)
19 August 2009Return made up to 24/07/08; full list of members; amend (5 pages)
18 August 2009Return made up to 24/07/09; full list of members (3 pages)
18 August 2009Return made up to 24/07/09; full list of members (3 pages)
7 August 2008Return made up to 24/07/08; full list of members (3 pages)
7 August 2008Return made up to 24/07/08; full list of members (3 pages)
2 June 2008Director appointed jacqueline van den akker (2 pages)
2 June 2008Director appointed jacqueline van den akker (2 pages)
2 June 2008Secretary appointed isabella craib (2 pages)
2 June 2008Appointment terminated director and secretary hendrik goos (1 page)
2 June 2008Appointment terminated director and secretary hendrik goos (1 page)
2 June 2008Secretary appointed isabella craib (2 pages)
28 April 2008Full accounts made up to 31 December 2007 (19 pages)
28 April 2008Full accounts made up to 31 December 2007 (19 pages)
9 January 2008New secretary appointed;new director appointed (3 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed;new director appointed (3 pages)
9 January 2008Secretary resigned (1 page)
1 October 2007Full accounts made up to 31 December 2006 (16 pages)
1 October 2007Full accounts made up to 31 December 2006 (16 pages)
14 August 2007Return made up to 24/07/07; full list of members (2 pages)
14 August 2007Return made up to 24/07/07; full list of members (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
9 August 2006Return made up to 24/07/06; full list of members (2 pages)
9 August 2006Return made up to 24/07/06; full list of members (2 pages)
12 May 2006Full accounts made up to 31 December 2005 (16 pages)
12 May 2006Full accounts made up to 31 December 2005 (16 pages)
6 December 2005Dec mort/charge * (2 pages)
6 December 2005Dec mort/charge * (2 pages)
28 July 2005Return made up to 24/07/05; full list of members (2 pages)
28 July 2005Return made up to 24/07/05; full list of members (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (3 pages)
21 February 2005New director appointed (3 pages)
21 February 2005Director resigned (1 page)
26 January 2005Full accounts made up to 31 December 2004 (16 pages)
26 January 2005Full accounts made up to 31 December 2004 (16 pages)
26 August 2004Return made up to 24/07/04; full list of members (5 pages)
26 August 2004Return made up to 24/07/04; full list of members (5 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
27 January 2004Full accounts made up to 31 December 2003 (16 pages)
27 January 2004Full accounts made up to 31 December 2003 (16 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
6 January 2004Dec mort/charge * (4 pages)
6 January 2004Dec mort/charge * (4 pages)
6 September 2003Partic of mort/charge * (6 pages)
6 September 2003Partic of mort/charge * (6 pages)
31 July 2003Return made up to 24/07/03; full list of members (5 pages)
31 July 2003Return made up to 24/07/03; full list of members (5 pages)
29 January 2003Full accounts made up to 31 December 2002 (15 pages)
29 January 2003Full accounts made up to 31 December 2002 (15 pages)
5 August 2002Location of register of members (1 page)
5 August 2002Location of register of members (1 page)
5 August 2002Return made up to 24/07/02; full list of members (5 pages)
5 August 2002Return made up to 24/07/02; full list of members (5 pages)
30 January 2002Full accounts made up to 31 December 2001 (15 pages)
30 January 2002Full accounts made up to 31 December 2001 (15 pages)
16 August 2001Director's particulars changed (1 page)
16 August 2001Director's particulars changed (1 page)
13 August 2001Return made up to 24/07/01; full list of members (5 pages)
13 August 2001Return made up to 24/07/01; full list of members (5 pages)
26 July 2001Registered office changed on 26/07/01 from: 24-26 thistle house thistle house aberdeen AB10 1DX (1 page)
26 July 2001Registered office changed on 26/07/01 from: 24-26 thistle house thistle house aberdeen AB10 1DX (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2001Full accounts made up to 31 December 2000 (14 pages)
23 February 2001Full accounts made up to 31 December 2000 (14 pages)
6 February 2001Registered office changed on 06/02/01 from: 110 crown street aberdeen AB11 2HJ (1 page)
6 February 2001Registered office changed on 06/02/01 from: 110 crown street aberdeen AB11 2HJ (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2000Director resigned (1 page)
30 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2000Full accounts made up to 31 December 1999 (17 pages)
30 March 2000Full accounts made up to 31 December 1999 (17 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
9 August 1999Return made up to 24/07/99; no change of members (4 pages)
9 August 1999Return made up to 24/07/99; no change of members (4 pages)
22 June 1999Director's particulars changed (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999Director's particulars changed (1 page)
22 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Secretary resigned (1 page)
24 May 1999Full accounts made up to 31 December 1998 (15 pages)
24 May 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1998Return made up to 24/07/98; full list of members
  • 363(287) ‐ Registered office changed on 02/11/98
(6 pages)
2 November 1998Return made up to 24/07/98; full list of members
  • 363(287) ‐ Registered office changed on 02/11/98
(6 pages)
26 October 1998Full accounts made up to 31 March 1998 (15 pages)
26 October 1998Full accounts made up to 31 March 1998 (15 pages)
5 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
5 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 October 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 October 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997Secretary resigned (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997New secretary appointed (2 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 1996Ad 01/09/95--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
15 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 February 1996Ad 01/09/95--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
15 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 February 1996New secretary appointed;director resigned (2 pages)
15 February 1996Particulars of contract relating to shares (4 pages)
15 February 1996Particulars of contract relating to shares (4 pages)
15 February 1996New secretary appointed;director resigned (2 pages)
15 February 1996Nc inc already adjusted 01/09/95 (1 page)
15 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 1996Nc inc already adjusted 01/09/95 (1 page)
20 December 1995Return made up to 24/07/95; no change of members (4 pages)
20 December 1995Return made up to 24/07/95; no change of members (4 pages)
18 December 1995Full accounts made up to 31 March 1995 (9 pages)
18 December 1995Full accounts made up to 31 March 1995 (9 pages)
5 October 1995New director appointed (6 pages)
5 October 1995Secretary resigned;director resigned (6 pages)
5 October 1995Secretary resigned;director resigned (6 pages)
5 October 1995New director appointed (4 pages)
5 October 1995New director appointed (4 pages)
5 October 1995New director appointed (6 pages)
14 August 1990Company name changed ledge eleven LIMITED\certificate issued on 15/08/90 (2 pages)
14 August 1990Company name changed ledge eleven LIMITED\certificate issued on 15/08/90 (2 pages)
12 October 1989Incorporation (16 pages)
12 October 1989Incorporation (16 pages)