Segensworth East
Fareham
PO15 5SD
Director Name | Mr Jon Mortimer Robertson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2012(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Brunel Way Segensworth East Fareham PO15 5SD |
Secretary Name | Mr Seumas Kilpatrick |
---|---|
Status | Current |
Appointed | 11 April 2018(28 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Christopher John Tarmey |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1990(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 August 2007) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Hales Farmhouse High Street Meonstoke Hants SO32 3NH |
Director Name | David Alexander William Grant |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 November 2003) |
Role | Managing Director |
Correspondence Address | 74 Summerhill Road Aberdeen Aberdeenshire AB15 6HU Scotland |
Director Name | Alan George Ace |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emsworth 20 Victoria Road Lenzie Glasgow Lanarkshire G66 5AN Scotland |
Director Name | Renwick James Elder |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 November 1997) |
Role | Company Director |
Correspondence Address | 13 Mearns Walk Stonehaven Kincardineshire AB39 2DG Scotland |
Secretary Name | Renwick James Elder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | 13 Mearns Walk Stonehaven Kincardineshire AB39 2DG Scotland |
Director Name | Mr Gordon McCrum McLellan |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2003) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 76a Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Mr Ian Blamire |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Ranvilles Lane Titchfield Common Fareham Hampshire PO14 3EA |
Director Name | Steven David Cardno |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 November 2003) |
Role | Accountant |
Correspondence Address | 17 Conglass Drive Inverurie AB51 4LB Scotland |
Director Name | Mr Sydney Robert Fudge |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pitlethie House Pitlethie Road Leuchars Fife KY16 0DP Scotland |
Secretary Name | Matthew David Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(13 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 11 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brunel Way Segensworth East Fareham PO15 5SD |
Director Name | Lars Johan Tossman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 May 2007(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2010) |
Role | President |
Correspondence Address | Salladsvagen 2 Linkoping Se-582 75 Sweden |
Director Name | Bo Sven-Inge Svensson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 May 2007(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 November 2017) |
Role | Program Director |
Country of Residence | Sweden |
Correspondence Address | Mullvadsstigen 8 Borensberg Se-590 29 |
Director Name | Agneta Maria Margareta Kammeby |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 May 2007(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 November 2017) |
Role | Director Of Finance And Admini |
Country of Residence | United Kingdom |
Correspondence Address | Nybble Bruseborg Linghem Se-58562 |
Director Name | Mr David Alexander William Grant |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(17 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 20 September 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Peak Drive Fareham Hampshire PO14 1RL |
Director Name | Ms Anne-Marie Vosu |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 April 2018(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 April 2022) |
Role | Chairman |
Country of Residence | Sweden |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 November 2003) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | seaeye.com |
---|---|
Telephone | 01489 898000 |
Telephone region | Bishops Waltham |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,303,905 |
Current Liabilities | £919,651 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
14 December 1995 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 1995 | Delivered 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 |
23 December 2020 | Full accounts made up to 31 December 2019 (14 pages) |
---|---|
26 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
5 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
17 May 2018 | Appointment of Mr Seumas Kilpatrick as a secretary on 11 April 2018 (2 pages) |
17 May 2018 | Appointment of Ms Anne-Marie Vosu as a director on 11 April 2018 (2 pages) |
17 May 2018 | Termination of appointment of Matthew David Bates as a secretary on 11 April 2018 (1 page) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
16 March 2018 | Notification of a person with significant control statement (2 pages) |
26 February 2018 | Confirmation statement made on 21 February 2018 with updates (3 pages) |
9 February 2018 | Termination of appointment of Agneta Maria Margareta Kammeby as a director on 29 November 2017 (2 pages) |
9 February 2018 | Termination of appointment of Bo Sven-Inge Svensson as a director on 29 November 2017 (2 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
5 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
12 May 2014 | Director's details changed for Bo Sven-Inge Svensson on 1 January 2014 (2 pages) |
12 May 2014 | Director's details changed for Bo Sven-Inge Svensson on 1 January 2014 (2 pages) |
12 May 2014 | Director's details changed for Jon Mortimer Robertson on 1 September 2013 (2 pages) |
12 May 2014 | Director's details changed for Agneta Maria Margareta Kammeby on 1 December 2013 (2 pages) |
12 May 2014 | Director's details changed for Jon Mortimer Robertson on 1 September 2013 (2 pages) |
12 May 2014 | Director's details changed for Agneta Maria Margareta Kammeby on 1 December 2013 (2 pages) |
12 May 2014 | Secretary's details changed for Matthew David Bates on 20 February 2014 (1 page) |
12 May 2014 | Director's details changed for Jon Mortimer Robertson on 5 April 2013 (2 pages) |
12 May 2014 | Director's details changed for Jon Mortimer Robertson on 5 April 2013 (2 pages) |
12 May 2014 | Director's details changed for Agneta Maria Margareta Kammeby on 1 December 2013 (2 pages) |
12 May 2014 | Director's details changed for Matthew David Bates on 20 July 2013 (2 pages) |
12 May 2014 | Director's details changed for Bo Sven-Inge Svensson on 1 January 2014 (2 pages) |
12 May 2014 | Secretary's details changed for Matthew David Bates on 20 February 2014 (1 page) |
12 May 2014 | Director's details changed for Matthew David Bates on 20 July 2013 (2 pages) |
12 May 2014 | Director's details changed for Jon Mortimer Robertson on 5 April 2013 (2 pages) |
12 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for Jon Mortimer Robertson on 1 September 2013 (2 pages) |
12 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for Matthew David Bates on 20 February 2014 (2 pages) |
12 May 2014 | Director's details changed for Matthew David Bates on 20 February 2014 (2 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (16 pages) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (16 pages) |
24 October 2012 | Appointment of Jon Mortimer Robertson as a director (2 pages) |
24 October 2012 | Appointment of Jon Mortimer Robertson as a director (2 pages) |
12 October 2012 | Termination of appointment of David Grant as a director (1 page) |
12 October 2012 | Termination of appointment of David Grant as a director (1 page) |
25 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
3 August 2011 | Accounts for a medium company made up to 31 December 2010 (11 pages) |
3 August 2011 | Accounts for a medium company made up to 31 December 2010 (11 pages) |
1 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
14 June 2010 | Accounts for a medium company made up to 31 December 2009 (11 pages) |
14 June 2010 | Accounts for a medium company made up to 31 December 2009 (11 pages) |
9 April 2010 | Termination of appointment of Lars Tossman as a director (1 page) |
9 April 2010 | Termination of appointment of Lars Tossman as a director (1 page) |
1 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
22 July 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
22 July 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of register of members (1 page) |
6 March 2009 | Return made up to 21/02/09; full list of members (7 pages) |
6 March 2009 | Director's change of particulars / mathew bates / 31/12/2008 (1 page) |
6 March 2009 | Director's change of particulars / mathew bates / 31/12/2008 (1 page) |
6 March 2009 | Secretary's change of particulars david alexander william grant logged form (1 page) |
6 March 2009 | Secretary's change of particulars david alexander william grant logged form (1 page) |
6 March 2009 | Return made up to 21/02/09; full list of members (7 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
23 September 2008 | Director's change of particulars / david grant / 23/05/2008 (1 page) |
23 September 2008 | Director's change of particulars / david grant / 23/05/2008 (1 page) |
19 August 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
19 August 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
14 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
14 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
10 March 2008 | Return made up to 21/02/08; full list of members (8 pages) |
10 March 2008 | Return made up to 21/02/08; full list of members (8 pages) |
11 December 2007 | Group of companies' accounts made up to 30 April 2007 (25 pages) |
11 December 2007 | Group of companies' accounts made up to 30 April 2007 (25 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
12 September 2007 | Company name changed seaeye holdings LIMITED\certificate issued on 12/09/07 (3 pages) |
12 September 2007 | Company name changed seaeye holdings LIMITED\certificate issued on 12/09/07 (3 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New 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 2007 | Return made up to 21/02/07; full list of members (8 pages) |
19 March 2007 | Return made up to 21/02/07; full list of members (8 pages) |
31 January 2007 | Group of companies' accounts made up to 30 April 2006 (25 pages) |
31 January 2007 | Group of companies' accounts made up to 30 April 2006 (25 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
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 2006 | Return made up to 21/02/06; full list of members (8 pages) |
9 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
3 March 2006 | Resolutions
|
3 March 2006 | Resolutions
|
16 January 2006 | Group of companies' accounts made up to 30 April 2005 (25 pages) |
16 January 2006 | Group of companies' accounts made up to 30 April 2005 (25 pages) |
15 June 2005 | Return made up to 21/02/05; full list of members (8 pages) |
15 June 2005 | Return made up to 21/02/05; full list of members (8 pages) |
9 February 2005 | Group of companies' accounts made up to 30 April 2004 (24 pages) |
9 February 2005 | Group of companies' accounts made up to 30 April 2004 (24 pages) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
15 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
15 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
11 March 2004 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
11 March 2004 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: howe moss avenue kirkhill industrial estate dyce aberdeen AB2 0GP (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: howe moss avenue kirkhill industrial estate dyce aberdeen AB2 0GP (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Company name changed hydrovision LIMITED\certificate issued on 06/11/03 (2 pages) |
6 November 2003 | Company name changed hydrovision LIMITED\certificate issued on 06/11/03 (2 pages) |
2 June 2003 | New director appointed (4 pages) |
2 June 2003 | New director appointed (4 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (4 pages) |
22 April 2003 | New director appointed (4 pages) |
31 March 2003 | Return made up to 21/02/03; full list of members (9 pages) |
31 March 2003 | Return made up to 21/02/03; full list of members (9 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
4 March 2003 | Auditor's resignation (2 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
20 February 2003 | Auditor's resignation (2 pages) |
20 February 2003 | Auditor's resignation (2 pages) |
7 January 2003 | Group of companies' accounts made up to 30 April 2002 (23 pages) |
7 January 2003 | Group of companies' accounts made up to 30 April 2002 (23 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New 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 2002 | Return made up to 21/02/02; full list of members
|
27 March 2002 | Return made up to 21/02/02; full list of members
|
8 November 2001 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
8 November 2001 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
19 March 2001 | Return made up to 21/02/01; full list of members
|
19 March 2001 | Return made up to 21/02/01; full list of members
|
11 January 2001 | Full group accounts made up to 30 April 2000 (25 pages) |
11 January 2001 | Full group accounts made up to 30 April 2000 (25 pages) |
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Director'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 2000 | Resolutions
|
26 September 2000 | Ad 06/09/00--------- £ si 279003@1=279003 £ ic 185590/464593 (2 pages) |
26 September 2000 | Nc 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 2000 | Resolutions
|
26 September 2000 | Memorandum and Articles of Association (16 pages) |
26 September 2000 | £ nc 425849/352549 06/09/00 (2 pages) |
26 September 2000 | Ad 06/09/00--------- £ si 279003@1=279003 £ ic 185590/464593 (2 pages) |
26 September 2000 | Nc inc already adjusted 06/09/00 (1 page) |
26 September 2000 | Memorandum and Articles of Association (16 pages) |
22 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | Director's particulars changed (1 page) |
20 March 2000 | Return made up to 21/02/00; full list of members (9 pages) |
20 March 2000 | Return made up to 21/02/00; full list of members (9 pages) |
2 December 1999 | Ad 19/11/99--------- £ si 27190@1=27190 £ ic 176800/203990 (2 pages) |
2 December 1999 | Nc inc already adjusted 19/11/99 (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | Ad 19/11/99--------- £ si 27190@1=27190 £ ic 176800/203990 (2 pages) |
2 December 1999 | Nc inc already adjusted 19/11/99 (1 page) |
12 November 1999 | Full accounts made up to 30 April 1999 (20 pages) |
12 November 1999 | Full 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 1999 | Return made up to 21/02/99; full list of members
|
22 March 1999 | Return made up to 21/02/99; full list of members
|
10 December 1998 | Full accounts made up to 30 April 1998 (18 pages) |
10 December 1998 | Full accounts made up to 30 April 1998 (18 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
29 October 1998 | Memorandum and Articles of Association (30 pages) |
29 October 1998 | Memorandum and Articles of Association (30 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor'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 1998 | Return made up to 21/02/98; full list of members (5 pages) |
24 March 1998 | Return made up to 21/02/98; full list of members (5 pages) |
6 February 1998 | Statement of affairs (19 pages) |
6 February 1998 | Statement of affairs (19 pages) |
5 February 1998 | Dec mort/charge * (5 pages) |
5 February 1998 | Dec mort/charge * (5 pages) |
4 February 1998 | Resolutions
|
4 February 1998 | Resolutions
|
4 February 1998 | Resolutions
|
4 February 1998 | Resolutions
|
4 February 1998 | Resolutions
|
4 February 1998 | Resolutions
|
2 February 1998 | Dec mort/charge * (5 pages) |
2 February 1998 | Dec mort/charge * (5 pages) |
21 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
11 January 1998 | Resolutions
|
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Resolutions
|
11 January 1998 | Resolutions
|
11 January 1998 | £ ic 398659/325359 22/12/97 £ sr 73300@1=73300 (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | £ ic 398659/325359 22/12/97 £ sr 73300@1=73300 (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Secretary resigned (1 page) |
18 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
18 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
18 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
18 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
9 April 1996 | Return made up to 21/02/96; full list of members (5 pages) |
9 April 1996 | Return made up to 21/02/96; full list of members (5 pages) |
30 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
30 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
21 February 1996 | Memorandum and Articles of Association (25 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Resolutions
|
21 February 1996 | Memorandum and Articles of Association (25 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: pressure products house westhill industrial estate westhill aberdeen (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: pressure products house westhill industrial estate westhill aberdeen (1 page) |
26 January 1996 | Alterations to a floating charge (8 pages) |
26 January 1996 | Alterations to a floating charge (8 pages) |
23 January 1996 | Alterations to a floating charge (8 pages) |
23 January 1996 | Alterations to a floating charge (8 pages) |
23 January 1996 | Alterations to a floating charge (8 pages) |
23 January 1996 | Alterations to a floating charge (8 pages) |
4 December 1995 | Partic of mort/charge * (6 pages) |
4 December 1995 | Partic of mort/charge * (6 pages) |
7 September 1992 | Memorandum and Articles of Association (21 pages) |
7 September 1992 | Memorandum and Articles of Association (21 pages) |
7 September 1992 | Memorandum and Articles of Association (21 pages) |
7 September 1992 | Resolutions
|
16 October 1991 | Accounts for a small company made up to 30 April 1991 (8 pages) |
16 October 1991 | Accounts for a small company made up to 30 April 1991 (8 pages) |
6 March 1991 | Return made up to 21/02/91; full list of members (7 pages) |
6 March 1991 | Return made up to 21/02/91; full list of members (7 pages) |
10 August 1990 | Memorandum and Articles of Association (23 pages) |
10 August 1990 | Memorandum and Articles of Association (23 pages) |
10 August 1990 | Memorandum and Articles of Association (23 pages) |
7 August 1990 | Ad 05/07/90--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages) |
7 August 1990 | Ad 05/07/90--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages) |
7 August 1990 | Memorandum and Articles of Association (23 pages) |
7 August 1990 | Memorandum and Articles of Association (23 pages) |
6 August 1990 | Company name changed tombett LIMITED\certificate issued on 07/08/90 (3 pages) |
6 August 1990 | Company name changed tombett LIMITED\certificate issued on 07/08/90 (3 pages) |
1 August 1990 | Resolutions
|
1 August 1990 | Resolutions
|
21 February 1990 | Incorporation (14 pages) |
21 February 1990 | Incorporation (14 pages) |