Company NameVoith Hydro Wavegen Limited
Company StatusDissolved
Company NumberSC124670
CategoryPrivate Limited Company
Incorporation Date30 April 1990(34 years ago)
Dissolution Date17 February 2017 (7 years, 2 months ago)
Previous NamesApplied Research & Technology Limited and Wavegen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameStefan SchrÖDer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2009(18 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 17 February 2017)
RoleChief Financial Officer
Correspondence AddressAlexanderstrasse 11
Heidenheim
Germany
Director NameDr Norbert Riedel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed08 March 2013(22 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 17 February 2017)
RoleChief Technical Officer
Country of ResidenceGermany
Correspondence AddressC/O Ledingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
Inverness-Shire
IV2 3BW
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed01 April 2006(15 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 17 February 2017)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameAndrew Scott Cockburn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(same day as company formation)
RoleCompany Formation Agent
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameKaren Davidson
NationalityBritish
StatusResigned
Appointed30 April 1990(same day as company formation)
RoleCompany Director
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Director NameAlan Arthur Wells
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(1 month after company formation)
Appointment Duration8 years, 2 months (resigned 13 August 1998)
RoleCompany Director
Correspondence AddressGrove House
Mepal, Ely
Cambridge
SD6 2AR
Director NameMr Allan Robert Thomson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(1 month after company formation)
Appointment Duration14 years, 2 months (resigned 19 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWester Aultlugie
Daviot Muir
Inverness-Shire
IV1 2ER
Scotland
Secretary NameAlan Arthur Wells
NationalityBritish
StatusResigned
Appointed01 June 1990(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 12 November 1996)
RoleCompany Director
Correspondence AddressGrove House
Mepal, Ely
Cambridge
SD6 2AR
Director NameAlan George Ace
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmsworth 20 Victoria Road
Lenzie
Glasgow
Lanarkshire
G66 5AN
Scotland
Director NameGeorge Barrie
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 1992)
RoleChartered Accountant
Correspondence AddressKingston 15 Drummond Road
Inverness
Inverness Shire
IV2 4NB
Scotland
Director NameThomas Viner Heath
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 1994)
RoleChartered Engineer
Correspondence AddressCraigburn
Canonbury Terrace
Fortrose
Ross-Shire
IV10 8TT
Scotland
Director NameHans-Ulrich Spiess
Date of BirthMay 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed25 November 1992(2 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 September 1993)
RoleEngineer
Correspondence AddressFli
Weesen
Foreign
Director NameThomas Viner Heath
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 1994)
RoleChartered Engineer
Correspondence AddressCraigburn
Canonbury Terrace
Fortrose
Ross-Shire
IV10 8TT
Scotland
Director NameFerdinand Elsener
Date of BirthAugust 1943 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed25 November 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 1994)
RoleLawyer
Correspondence AddressBahnhofstrasse 18
Rapperswill
Ch 8640
Director NameHans Van Den Berg
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed09 September 1993(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 February 1997)
RoleEngineer
Correspondence AddressIm Marbach 55
8800 Thalwil
Switzerland
Foreign
Secretary NameDavid Alexander Burns Gibb
NationalityBritish
StatusResigned
Appointed12 November 1996(6 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address20 Craigard Place
Inverness
IV3 8PR
Scotland
Director NameFerdinand Elsener
Date of BirthAugust 1943 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed28 February 1997(6 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 February 2002)
RoleLawyer
Correspondence AddressBahnhofstrasse 18
Rapperswill
Ch 8640
Director NameDr James Stanley Lee Young
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1999)
RoleSnr Petroleum Engineer
Correspondence Address17 Castlegate
Richmond
Surrey
TW9 2HL
Director NameDavid Alexander Burns Gibb
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(7 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 June 2005)
RoleAccountant
Correspondence Address20 Craigard Place
Inverness
IV3 8PR
Scotland
Director NameDr Nicholas Arthur James Wells
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2002)
RoleEngineer
Country of ResidenceNorthern Ireland
Correspondence Address10 Edenderry Road
Belfast
BT8 8LD
Northern Ireland
Director NameDr Peter Julian Hill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(9 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 May 2000)
RoleCompany Director
Correspondence AddressSwallow Barns Tismans Common
Rudgwick
Horsham
West Sussex
RH12 3BP
Director NameRobert John Kimber
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 20 October 2003)
RoleOil Company Manager
Correspondence Address38 High Street
Farnborough
Orpington
Kent
BR6 7BA
Director NameMr George Lane
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(11 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Woodburn Avenue
Aberdeen
AB15 8JQ
Scotland
Director NameHamish Curran
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(12 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 March 2003)
RoleCompany Director
Correspondence Address49 Gowan Avenue
Fulham
London
SW6 6RH
Director NameMr Graeme Charles Mackie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2005)
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence Address15 Millview Drive
North Shields
Tyne & Wear
NE30 2PR
Director NameMr James McLeman Ferguson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(14 years after company formation)
Appointment Duration1 year (resigned 08 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunchattan
6 Waverley Road
Nairn
Morayshire
IV12 4RQ
Scotland
Director NameEgon Kraetschmer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed17 June 2005(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2008)
RoleEconomist
Correspondence AddressAlexander Strasse 2
Heidenheim
89510
Germany
Director NameDr Siegbert Etter
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed17 June 2005(15 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2013)
RoleEngineer
Correspondence AddressAlexander Strasse 2
Heidenheim
89510
Germany
Director NameDr Jochen Weilepp
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed26 January 2007(16 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2013)
RoleGeneral R & D Manager
Correspondence AddressHasengasse 10
Heidenheim
89522
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed17 June 2005(15 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Location

Registered AddressErnst & Young Llp
Ten George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2012
Turnover£1,597,064
Gross Profit£518,465
Net Worth-£50,289
Cash£30,698
Current Liabilities£443,763

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 February 2017Final Gazette dissolved following liquidation (1 page)
17 February 2017Final Gazette dissolved following liquidation (1 page)
17 November 2016Return of final meeting of voluntary winding up (3 pages)
17 November 2016Return of final meeting of voluntary winding up (3 pages)
14 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 October 2013Registered office address changed from Ledingham Chalmers Kintail House Beechwood Business Park Inverness IV2 3BW on 14 October 2013 (2 pages)
14 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 October 2013Registered office address changed from Ledingham Chalmers Kintail House Beechwood Business Park Inverness IV2 3BW on 14 October 2013 (2 pages)
2 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 1,894,667
(4 pages)
2 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 1,894,667
(4 pages)
2 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2013Appointment of Dr Norbert Riedel as a director (2 pages)
14 May 2013Appointment of Dr Norbert Riedel as a director (2 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
18 April 2013Termination of appointment of Siegbert Etter as a director (1 page)
18 April 2013Termination of appointment of Siegbert Etter as a director (1 page)
18 April 2013Termination of appointment of Jochen Weilepp as a director (1 page)
18 April 2013Termination of appointment of Jochen Weilepp as a director (1 page)
10 April 2013Satisfaction of charge 5 in full (3 pages)
10 April 2013Satisfaction of charge 5 in full (3 pages)
3 April 2013Full accounts made up to 30 September 2012 (14 pages)
3 April 2013Full accounts made up to 30 September 2012 (14 pages)
22 June 2012Full accounts made up to 30 September 2011 (15 pages)
22 June 2012Full accounts made up to 30 September 2011 (15 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
7 February 2011Full accounts made up to 30 September 2010 (15 pages)
7 February 2011Full accounts made up to 30 September 2010 (15 pages)
22 June 2010Full accounts made up to 30 September 2009 (14 pages)
22 June 2010Full accounts made up to 30 September 2009 (14 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
8 May 2009Company name changed wavegen LIMITED\certificate issued on 08/05/09 (2 pages)
8 May 2009Company name changed wavegen LIMITED\certificate issued on 08/05/09 (2 pages)
6 May 2009Full accounts made up to 30 September 2008 (14 pages)
6 May 2009Full accounts made up to 30 September 2008 (14 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 March 2009Appointment terminated director egon kraetschmer (1 page)
12 March 2009Appointment terminated director egon kraetschmer (1 page)
12 March 2009Director appointed stefan schröder (1 page)
12 March 2009Director appointed stefan schröder (1 page)
1 July 2008Company name changed applied research & technology LIMITED\certificate issued on 01/07/08 (2 pages)
1 July 2008Company name changed applied research & technology LIMITED\certificate issued on 01/07/08 (2 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
25 April 2008Full accounts made up to 30 September 2007 (15 pages)
25 April 2008Full accounts made up to 30 September 2007 (15 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
30 April 2007Full accounts made up to 30 September 2006 (15 pages)
30 April 2007Full accounts made up to 30 September 2006 (15 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
3 July 2006Full accounts made up to 30 September 2005 (15 pages)
3 July 2006Full accounts made up to 30 September 2005 (15 pages)
30 May 2006Return made up to 30/04/06; full list of members (8 pages)
30 May 2006Return made up to 30/04/06; full list of members (8 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 February 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
13 February 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
25 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2005Full accounts made up to 31 December 2004 (16 pages)
24 October 2005Full accounts made up to 31 December 2004 (16 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005Registered office changed on 27/07/05 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
20 May 2005Return made up to 30/04/05; full list of members (11 pages)
20 May 2005Return made up to 30/04/05; full list of members (11 pages)
9 October 2004Registered office changed on 09/10/04 from: moray house 16 bank street inverness IV1 1QY (1 page)
9 October 2004Registered office changed on 09/10/04 from: moray house 16 bank street inverness IV1 1QY (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
26 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 May 2004Return made up to 30/04/04; full list of members (11 pages)
28 May 2004Return made up to 30/04/04; full list of members (11 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
22 May 2003Return made up to 30/04/03; full list of members (11 pages)
22 May 2003Return made up to 30/04/03; full list of members (11 pages)
7 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
7 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 April 2003Dec mort/charge * (5 pages)
4 April 2003Dec mort/charge * (5 pages)
4 April 2003Dec mort/charge * (5 pages)
4 April 2003Dec mort/charge * (5 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 May 2002New director appointed (1 page)
26 May 2002New director appointed (1 page)
13 May 2002Accounts for a small company made up to 31 December 2001 (9 pages)
13 May 2002Accounts for a small company made up to 31 December 2001 (9 pages)
10 May 2002Return made up to 30/04/02; full list of members (11 pages)
10 May 2002Return made up to 30/04/02; full list of members (11 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
17 December 2001Director's particulars changed (1 page)
17 December 2001Director's particulars changed (1 page)
28 November 2001Conve 01/10/01 (1 page)
28 November 2001Ad 01/10/01--------- £ si 184930@1=184930 £ ic 919002/1103932 (2 pages)
28 November 2001Ad 01/10/01--------- £ si 184930@1=184930 £ ic 919002/1103932 (2 pages)
28 November 2001Particulars of contract relating to shares (4 pages)
28 November 2001Conve 01/10/01 (1 page)
28 November 2001Particulars of contract relating to shares (4 pages)
1 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
1 November 2001Memorandum and Articles of Association (17 pages)
1 November 2001Memorandum and Articles of Association (17 pages)
1 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
9 July 2001Accounts for a small company made up to 31 December 2000 (9 pages)
9 July 2001Accounts for a small company made up to 31 December 2000 (9 pages)
6 July 2001New director appointed (3 pages)
6 July 2001New director appointed (3 pages)
25 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 May 2001Particulars of contract relating to shares (4 pages)
1 May 2001Ad 23/04/01--------- £ si 189930@1=189930 £ ic 919002/1108932 (2 pages)
1 May 2001Ad 23/04/01--------- £ si 184930@1=184930 £ ic 1108932/1293862 (2 pages)
1 May 2001Ad 23/04/01--------- £ si 55634@1=55634 £ ic 1293862/1349496 (2 pages)
1 May 2001Particulars of contract relating to shares (4 pages)
1 May 2001Ad 23/04/01--------- £ si 55634@1=55634 £ ic 1293862/1349496 (2 pages)
1 May 2001Ad 23/04/01--------- £ si 184930@1=184930 £ ic 1108932/1293862 (2 pages)
1 May 2001Ad 23/04/01--------- £ si 189930@1=189930 £ ic 919002/1108932 (2 pages)
25 April 2001Memorandum and Articles of Association (17 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2001Nc inc already adjusted 11/04/01 (1 page)
25 April 2001Nc inc already adjusted 11/04/01 (1 page)
25 April 2001Memorandum and Articles of Association (17 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2001Partic of mort/charge * (5 pages)
18 January 2001Partic of mort/charge * (5 pages)
14 November 2000Accounts for a small company made up to 31 December 1999 (10 pages)
14 November 2000Accounts for a small company made up to 31 December 1999 (10 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
17 May 2000Return made up to 30/04/00; full list of members (10 pages)
17 May 2000Return made up to 30/04/00; full list of members (10 pages)
2 September 1999New director appointed (3 pages)
2 September 1999New director appointed (3 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 June 1999Return made up to 30/04/99; full list of members (10 pages)
2 June 1999Return made up to 30/04/99; full list of members (10 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (1 page)
24 August 1998New director appointed (1 page)
24 August 1998Director resigned (1 page)
7 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 June 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
1 June 1998New director appointed (1 page)
1 June 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
1 June 1998New director appointed (1 page)
1 June 1998New director appointed (1 page)
1 June 1998New director appointed (1 page)
5 May 1998Ad 20/04/98--------- £ si 5394@1=5394 £ ic 913608/919002 (2 pages)
5 May 1998Ad 20/04/98--------- £ si 5394@1=5394 £ ic 913608/919002 (2 pages)
5 May 1998Particulars of contract relating to shares (3 pages)
5 May 1998Particulars of contract relating to shares (3 pages)
29 April 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(3 pages)
29 April 1998Particulars of contract relating to shares (3 pages)
29 April 1998Nc inc already adjusted 20/04/98 (1 page)
29 April 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(5 pages)
29 April 1998Particulars of contract relating to shares (3 pages)
29 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
29 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
29 April 1998Ad 20/04/98--------- £ si 29@1=29 £ ic 913579/913608 (2 pages)
29 April 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(5 pages)
29 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(5 pages)
29 April 1998Resolutions
  • WRES13 ‐ Written resolution
(37 pages)
29 April 1998Particulars of contract relating to shares (3 pages)
29 April 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(5 pages)
29 April 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(5 pages)
29 April 1998Ad 20/04/98--------- £ si 181289@1=181289 £ ic 644771/826060 (2 pages)
29 April 1998Memorandum and Articles of Association (35 pages)
29 April 1998Ad 22/04/98--------- £ si 87519@1=87519 £ ic 826060/913579 (2 pages)
29 April 1998Ad 22/04/98--------- £ si 87519@1=87519 £ ic 826060/913579 (2 pages)
29 April 1998Ad 20/04/98--------- £ si 644592@1=644592 £ ic 179/644771 (2 pages)
29 April 1998Conve 20/04/98 (1 page)
29 April 1998Memorandum and Articles of Association (35 pages)
29 April 1998Resolutions
  • WRES13 ‐ Written resolution
(37 pages)
29 April 1998Particulars of contract relating to shares (3 pages)
29 April 1998Ad 20/04/98--------- £ si 644592@1=644592 £ ic 179/644771 (2 pages)
29 April 1998Nc inc already adjusted 20/04/98 (1 page)
29 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(5 pages)
29 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(5 pages)
29 April 1998Ad 20/04/98--------- £ si 29@1=29 £ ic 913579/913608 (2 pages)
29 April 1998Ad 20/04/98--------- £ si 181289@1=181289 £ ic 644771/826060 (2 pages)
29 April 1998Conve 20/04/98 (1 page)
29 April 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(3 pages)
29 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(5 pages)
23 April 1998Secretary's particulars changed;director's particulars changed (1 page)
23 April 1998Director resigned (1 page)
23 April 1998New director appointed (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Secretary's particulars changed;director's particulars changed (1 page)
23 April 1998New director appointed (1 page)
23 April 1998New director appointed (1 page)
23 April 1998New director appointed (1 page)
13 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
25 June 1997Return made up to 30/04/97; full list of members (9 pages)
25 June 1997Return made up to 30/04/97; full list of members (9 pages)
28 April 1997New director appointed (3 pages)
28 April 1997New director appointed (3 pages)
4 December 1996New secretary appointed (2 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996New secretary appointed (2 pages)
4 December 1996Secretary resigned (1 page)
9 August 1996Accounts for a small company made up to 31 December 1995 (11 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (11 pages)
28 May 1996Return made up to 30/04/96; change of members (8 pages)
28 May 1996Return made up to 30/04/96; change of members (8 pages)
10 May 1996Notice of assignment of name or new name to shares (2 pages)
10 May 1996Notice of assignment of name or new name to shares (2 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
13 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 May 1995Alterations to a floating charge (5 pages)
16 May 1995Alterations to a floating charge (5 pages)
12 May 1995Alterations to a floating charge (5 pages)
12 May 1995Alterations to a floating charge (5 pages)
21 April 1995Dec mort/charge * (2 pages)
21 April 1995Dec mort/charge * (2 pages)
11 April 1995Partic of mort/charge * (3 pages)
11 April 1995Partic of mort/charge * (3 pages)
20 March 1995Ad 10/03/95--------- £ si 1@1=1 £ ic 133/134 (2 pages)
20 March 1995Ad 10/03/95--------- £ si 1@1=1 £ ic 133/134 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
19 May 1993Return made up to 30/04/93; full list of members (8 pages)
19 May 1993Return made up to 30/04/93; full list of members (8 pages)
4 November 1992Full accounts made up to 31 December 1991 (10 pages)
4 November 1992Full accounts made up to 31 December 1991 (10 pages)
17 July 1990Company name changed pacific shelf 328 LIMITED\certificate issued on 18/07/90 (2 pages)
17 July 1990Company name changed pacific shelf 328 LIMITED\certificate issued on 18/07/90 (2 pages)
12 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
12 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
30 April 1990Incorporation (13 pages)
30 April 1990Incorporation (13 pages)