Company NameSAAB Seaeye Holdings Limited
DirectorsMatthew David Bates and Jon Mortimer Robertson
Company StatusActive
Company NumberSC123144
CategoryPrivate Limited Company
Incorporation Date21 February 1990(34 years, 2 months ago)
Previous NameSeaeye Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Matthew David Bates
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2003(13 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address20 Brunel Way
Segensworth East
Fareham
PO15 5SD
Director NameMr Jon Mortimer Robertson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2012(22 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Brunel Way
Segensworth East
Fareham
PO15 5SD
Secretary NameMr Seumas Kilpatrick
StatusCurrent
Appointed11 April 2018(28 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Christopher John Tarmey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1990(3 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 31 August 2007)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHales Farmhouse
High Street
Meonstoke
Hants
SO32 3NH
Director NameDavid Alexander William Grant
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 November 2003)
RoleManaging Director
Correspondence Address74 Summerhill Road
Aberdeen
Aberdeenshire
AB15 6HU
Scotland
Director NameAlan George Ace
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmsworth 20 Victoria Road
Lenzie
Glasgow
Lanarkshire
G66 5AN
Scotland
Director NameRenwick James Elder
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 November 1997)
RoleCompany Director
Correspondence Address13 Mearns Walk
Stonehaven
Kincardineshire
AB39 2DG
Scotland
Secretary NameRenwick James Elder
NationalityBritish
StatusResigned
Appointed21 February 1993(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 April 1997)
RoleCompany Director
Correspondence Address13 Mearns Walk
Stonehaven
Kincardineshire
AB39 2DG
Scotland
Director NameMr Gordon McCrum McLellan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(8 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address76a Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMr Ian Blamire
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(9 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Ranvilles Lane
Titchfield Common
Fareham
Hampshire
PO14 3EA
Director NameSteven David Cardno
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 November 2003)
RoleAccountant
Correspondence Address17 Conglass Drive
Inverurie
AB51 4LB
Scotland
Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitlethie House
Pitlethie Road
Leuchars
Fife
KY16 0DP
Scotland
Secretary NameMatthew David Bates
NationalityBritish
StatusResigned
Appointed03 November 2003(13 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brunel Way
Segensworth East
Fareham
PO15 5SD
Director NameLars Johan Tossman
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed22 May 2007(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2010)
RolePresident
Correspondence AddressSalladsvagen 2
Linkoping
Se-582 75
Sweden
Director NameBo Sven-Inge Svensson
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed22 May 2007(17 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 November 2017)
RoleProgram Director
Country of ResidenceSweden
Correspondence AddressMullvadsstigen 8
Borensberg
Se-590 29
Director NameAgneta Maria Margareta Kammeby
Date of BirthApril 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed22 May 2007(17 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 November 2017)
RoleDirector Of Finance And Admini
Country of ResidenceUnited Kingdom
Correspondence AddressNybble Bruseborg
Linghem
Se-58562
Director NameMr David Alexander William Grant
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(17 years, 6 months after company formation)
Appointment Duration5 years (resigned 20 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Peak Drive
Fareham
Hampshire
PO14 1RL
Director NameMs Anne-Marie Vosu
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed11 April 2018(28 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 05 April 2022)
RoleChairman
Country of ResidenceSweden
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed28 April 1997(7 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 November 2003)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websiteseaeye.com
Telephone01489 898000
Telephone regionBishops Waltham

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£2,303,905
Current Liabilities£919,651

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

14 December 1995Delivered on: 15 December 1995
Satisfied on: 2 February 1998
Persons entitled: 3I Group 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
14 December 1995Delivered on: 15 December 1995
Satisfied on: 5 February 1998
Persons entitled: Scottish Enterprise

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
5 July 1990Delivered on: 23 July 1990
Satisfied on: 24 January 1996
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
27 November 1995Delivered on: 4 December 1995
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.
Outstanding

Filing History

23 December 2020Full accounts made up to 31 December 2019 (14 pages)
26 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (14 pages)
5 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (15 pages)
17 May 2018Appointment of Mr Seumas Kilpatrick as a secretary on 11 April 2018 (2 pages)
17 May 2018Appointment of Ms Anne-Marie Vosu as a director on 11 April 2018 (2 pages)
17 May 2018Termination of appointment of Matthew David Bates as a secretary on 11 April 2018 (1 page)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
16 March 2018Notification of a person with significant control statement (2 pages)
26 February 2018Confirmation statement made on 21 February 2018 with updates (3 pages)
9 February 2018Termination of appointment of Agneta Maria Margareta Kammeby as a director on 29 November 2017 (2 pages)
9 February 2018Termination of appointment of Bo Sven-Inge Svensson as a director on 29 November 2017 (2 pages)
30 September 2017Full accounts made up to 31 December 2016 (14 pages)
30 September 2017Full accounts made up to 31 December 2016 (14 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (17 pages)
22 September 2016Full accounts made up to 31 December 2015 (17 pages)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 267,472
(7 pages)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 267,472
(7 pages)
5 October 2015Full accounts made up to 31 December 2014 (12 pages)
5 October 2015Full accounts made up to 31 December 2014 (12 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 267,472
(7 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 267,472
(7 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
12 May 2014Director's details changed for Bo Sven-Inge Svensson on 1 January 2014 (2 pages)
12 May 2014Director's details changed for Bo Sven-Inge Svensson on 1 January 2014 (2 pages)
12 May 2014Director's details changed for Jon Mortimer Robertson on 1 September 2013 (2 pages)
12 May 2014Director's details changed for Agneta Maria Margareta Kammeby on 1 December 2013 (2 pages)
12 May 2014Director's details changed for Jon Mortimer Robertson on 1 September 2013 (2 pages)
12 May 2014Director's details changed for Agneta Maria Margareta Kammeby on 1 December 2013 (2 pages)
12 May 2014Secretary's details changed for Matthew David Bates on 20 February 2014 (1 page)
12 May 2014Director's details changed for Jon Mortimer Robertson on 5 April 2013 (2 pages)
12 May 2014Director's details changed for Jon Mortimer Robertson on 5 April 2013 (2 pages)
12 May 2014Director's details changed for Agneta Maria Margareta Kammeby on 1 December 2013 (2 pages)
12 May 2014Director's details changed for Matthew David Bates on 20 July 2013 (2 pages)
12 May 2014Director's details changed for Bo Sven-Inge Svensson on 1 January 2014 (2 pages)
12 May 2014Secretary's details changed for Matthew David Bates on 20 February 2014 (1 page)
12 May 2014Director's details changed for Matthew David Bates on 20 July 2013 (2 pages)
12 May 2014Director's details changed for Jon Mortimer Robertson on 5 April 2013 (2 pages)
12 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 267,472
(7 pages)
12 May 2014Director's details changed for Jon Mortimer Robertson on 1 September 2013 (2 pages)
12 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 267,472
(7 pages)
12 May 2014Director's details changed for Matthew David Bates on 20 February 2014 (2 pages)
12 May 2014Director's details changed for Matthew David Bates on 20 February 2014 (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (12 pages)
24 September 2013Full accounts made up to 31 December 2012 (12 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (16 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (16 pages)
24 October 2012Appointment of Jon Mortimer Robertson as a director (2 pages)
24 October 2012Appointment of Jon Mortimer Robertson as a director (2 pages)
12 October 2012Termination of appointment of David Grant as a director (1 page)
12 October 2012Termination of appointment of David Grant as a director (1 page)
25 July 2012Full accounts made up to 31 December 2011 (12 pages)
25 July 2012Full accounts made up to 31 December 2011 (12 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
3 August 2011Accounts for a medium company made up to 31 December 2010 (11 pages)
3 August 2011Accounts for a medium company made up to 31 December 2010 (11 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
14 June 2010Accounts for a medium company made up to 31 December 2009 (11 pages)
14 June 2010Accounts for a medium company made up to 31 December 2009 (11 pages)
9 April 2010Termination of appointment of Lars Tossman as a director (1 page)
9 April 2010Termination of appointment of Lars Tossman as a director (1 page)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
22 July 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
22 July 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
9 March 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
6 March 2009Return made up to 21/02/09; full list of members (7 pages)
6 March 2009Director's change of particulars / mathew bates / 31/12/2008 (1 page)
6 March 2009Director's change of particulars / mathew bates / 31/12/2008 (1 page)
6 March 2009Secretary's change of particulars david alexander william grant logged form (1 page)
6 March 2009Secretary's change of particulars david alexander william grant logged form (1 page)
6 March 2009Return made up to 21/02/09; full list of members (7 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
23 September 2008Director's change of particulars / david grant / 23/05/2008 (1 page)
23 September 2008Director's change of particulars / david grant / 23/05/2008 (1 page)
19 August 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
19 August 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
14 August 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
14 August 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
10 March 2008Return made up to 21/02/08; full list of members (8 pages)
10 March 2008Return made up to 21/02/08; full list of members (8 pages)
11 December 2007Group of companies' accounts made up to 30 April 2007 (25 pages)
11 December 2007Group of companies' accounts made up to 30 April 2007 (25 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
12 September 2007Company name changed seaeye holdings LIMITED\certificate issued on 12/09/07 (3 pages)
12 September 2007Company name changed seaeye holdings LIMITED\certificate issued on 12/09/07 (3 pages)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
9 May 2007£ nc 464593/267472 11/04/07 (2 pages)
9 May 2007£ nc 464593/267472 11/04/07 (2 pages)
19 March 2007Return made up to 21/02/07; full list of members (8 pages)
19 March 2007Return made up to 21/02/07; full list of members (8 pages)
31 January 2007Group of companies' accounts made up to 30 April 2006 (25 pages)
31 January 2007Group of companies' accounts made up to 30 April 2006 (25 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 March 2006£ ic 446193/267472 28/02/06 £ sr 178721@1=178721 (2 pages)
21 March 2006£ ic 446193/267472 28/02/06 £ sr 178721@1=178721 (2 pages)
9 March 2006Return made up to 21/02/06; full list of members (8 pages)
9 March 2006Return made up to 21/02/06; full list of members (8 pages)
3 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 January 2006Group of companies' accounts made up to 30 April 2005 (25 pages)
16 January 2006Group of companies' accounts made up to 30 April 2005 (25 pages)
15 June 2005Return made up to 21/02/05; full list of members (8 pages)
15 June 2005Return made up to 21/02/05; full list of members (8 pages)
9 February 2005Group of companies' accounts made up to 30 April 2004 (24 pages)
9 February 2005Group of companies' accounts made up to 30 April 2004 (24 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
15 March 2004Return made up to 21/02/04; full list of members (8 pages)
15 March 2004Return made up to 21/02/04; full list of members (8 pages)
11 March 2004Group of companies' accounts made up to 30 April 2003 (24 pages)
11 March 2004Group of companies' accounts made up to 30 April 2003 (24 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: howe moss avenue kirkhill industrial estate dyce aberdeen AB2 0GP (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Registered office changed on 19/11/03 from: howe moss avenue kirkhill industrial estate dyce aberdeen AB2 0GP (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
6 November 2003Company name changed hydrovision LIMITED\certificate issued on 06/11/03 (2 pages)
6 November 2003Company name changed hydrovision LIMITED\certificate issued on 06/11/03 (2 pages)
2 June 2003New director appointed (4 pages)
2 June 2003New director appointed (4 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 April 2003New director appointed (4 pages)
22 April 2003New director appointed (4 pages)
31 March 2003Return made up to 21/02/03; full list of members (9 pages)
31 March 2003Return made up to 21/02/03; full list of members (9 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
4 March 2003Auditor's resignation (2 pages)
4 March 2003Auditor's resignation (2 pages)
20 February 2003Auditor's resignation (2 pages)
20 February 2003Auditor's resignation (2 pages)
7 January 2003Group of companies' accounts made up to 30 April 2002 (23 pages)
7 January 2003Group of companies' accounts made up to 30 April 2002 (23 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
21 October 2002£ sr 18400@1 06/06/01 (2 pages)
21 October 2002£ sr 18400@1 06/06/01 (2 pages)
27 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2001Group of companies' accounts made up to 30 April 2001 (24 pages)
8 November 2001Group of companies' accounts made up to 30 April 2001 (24 pages)
19 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2001Full group accounts made up to 30 April 2000 (25 pages)
11 January 2001Full group accounts made up to 30 April 2000 (25 pages)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
26 September 2000£ nc 425849/352549 06/09/00 (2 pages)
26 September 2000£ ic 219390/200990 06/09/00 £ sr 18400@1=18400 (1 page)
26 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 September 2000Ad 06/09/00--------- £ si 279003@1=279003 £ ic 185590/464593 (2 pages)
26 September 2000Nc inc already adjusted 06/09/00 (1 page)
26 September 2000£ ic 219390/200990 06/09/00 £ sr 18400@1=18400 (1 page)
26 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 September 2000Memorandum and Articles of Association (16 pages)
26 September 2000£ nc 425849/352549 06/09/00 (2 pages)
26 September 2000Ad 06/09/00--------- £ si 279003@1=279003 £ ic 185590/464593 (2 pages)
26 September 2000Nc inc already adjusted 06/09/00 (1 page)
26 September 2000Memorandum and Articles of Association (16 pages)
22 June 2000Director's particulars changed (1 page)
22 June 2000Director's particulars changed (1 page)
20 March 2000Return made up to 21/02/00; full list of members (9 pages)
20 March 2000Return made up to 21/02/00; full list of members (9 pages)
2 December 1999Ad 19/11/99--------- £ si 27190@1=27190 £ ic 176800/203990 (2 pages)
2 December 1999Nc inc already adjusted 19/11/99 (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 December 1999Ad 19/11/99--------- £ si 27190@1=27190 £ ic 176800/203990 (2 pages)
2 December 1999Nc inc already adjusted 19/11/99 (1 page)
12 November 1999Full accounts made up to 30 April 1999 (20 pages)
12 November 1999Full accounts made up to 30 April 1999 (20 pages)
12 July 1999£ ic 195200/176800 30/04/99 £ sr 18400@1=18400 (1 page)
12 July 1999£ ic 195200/176800 30/04/99 £ sr 18400@1=18400 (1 page)
22 March 1999Return made up to 21/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Return made up to 21/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1998Full accounts made up to 30 April 1998 (18 pages)
10 December 1998Full accounts made up to 30 April 1998 (18 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
29 October 1998Memorandum and Articles of Association (30 pages)
29 October 1998Memorandum and Articles of Association (30 pages)
27 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
13 August 1998£ sr 18400@1 06/02/98 (1 page)
13 August 1998£ ic 213600/195200 30/04/98 £ sr 18400@1=18400 (1 page)
13 August 1998£ sr 18400@1 06/02/98 (1 page)
13 August 1998£ ic 213600/195200 30/04/98 £ sr 18400@1=18400 (1 page)
30 March 1998£ ic 291999/232000 28/02/98 £ sr 59999@1=59999 (1 page)
30 March 1998£ ic 291999/232000 28/02/98 £ sr 59999@1=59999 (1 page)
26 March 1998£ ic 325359/291999 28/02/98 £ sr 33360@1=33360 (1 page)
26 March 1998£ ic 325359/291999 28/02/98 £ sr 33360@1=33360 (1 page)
24 March 1998Return made up to 21/02/98; full list of members (5 pages)
24 March 1998Return made up to 21/02/98; full list of members (5 pages)
6 February 1998Statement of affairs (19 pages)
6 February 1998Statement of affairs (19 pages)
5 February 1998Dec mort/charge * (5 pages)
5 February 1998Dec mort/charge * (5 pages)
4 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 February 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 February 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 February 1998Dec mort/charge * (5 pages)
2 February 1998Dec mort/charge * (5 pages)
21 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
21 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
11 January 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
11 January 1998Director resigned (1 page)
11 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 January 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
11 January 1998£ ic 398659/325359 22/12/97 £ sr 73300@1=73300 (1 page)
11 January 1998Director resigned (1 page)
11 January 1998£ ic 398659/325359 22/12/97 £ sr 73300@1=73300 (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Secretary resigned (1 page)
18 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
18 February 1997Return made up to 21/02/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
18 February 1997Return made up to 21/02/97; no change of members (4 pages)
9 April 1996Return made up to 21/02/96; full list of members (5 pages)
9 April 1996Return made up to 21/02/96; full list of members (5 pages)
30 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
30 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
21 February 1996Memorandum and Articles of Association (25 pages)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1996Memorandum and Articles of Association (25 pages)
31 January 1996Registered office changed on 31/01/96 from: pressure products house westhill industrial estate westhill aberdeen (1 page)
31 January 1996Registered office changed on 31/01/96 from: pressure products house westhill industrial estate westhill aberdeen (1 page)
26 January 1996Alterations to a floating charge (8 pages)
26 January 1996Alterations to a floating charge (8 pages)
23 January 1996Alterations to a floating charge (8 pages)
23 January 1996Alterations to a floating charge (8 pages)
23 January 1996Alterations to a floating charge (8 pages)
23 January 1996Alterations to a floating charge (8 pages)
4 December 1995Partic of mort/charge * (6 pages)
4 December 1995Partic of mort/charge * (6 pages)
7 September 1992Memorandum and Articles of Association (21 pages)
7 September 1992Memorandum and Articles of Association (21 pages)
7 September 1992Memorandum and Articles of Association (21 pages)
7 September 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 October 1991Accounts for a small company made up to 30 April 1991 (8 pages)
16 October 1991Accounts for a small company made up to 30 April 1991 (8 pages)
6 March 1991Return made up to 21/02/91; full list of members (7 pages)
6 March 1991Return made up to 21/02/91; full list of members (7 pages)
10 August 1990Memorandum and Articles of Association (23 pages)
10 August 1990Memorandum and Articles of Association (23 pages)
10 August 1990Memorandum and Articles of Association (23 pages)
7 August 1990Ad 05/07/90--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages)
7 August 1990Ad 05/07/90--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages)
7 August 1990Memorandum and Articles of Association (23 pages)
7 August 1990Memorandum and Articles of Association (23 pages)
6 August 1990Company name changed tombett LIMITED\certificate issued on 07/08/90 (3 pages)
6 August 1990Company name changed tombett LIMITED\certificate issued on 07/08/90 (3 pages)
1 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
1 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
21 February 1990Incorporation (14 pages)
21 February 1990Incorporation (14 pages)