Company NameVysus (GB) Limited
DirectorsDavid Macbrayne Clark and Geoffrey Elmslie Morrison
Company StatusActive
Company NumberSC125513
CategoryPrivate Limited Company
Incorporation Date8 June 1990(33 years, 11 months ago)
Previous Names4

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Secretary NameGeoff Megginson
StatusCurrent
Appointed30 September 2015(25 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressProserv House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Director NameMr David Macbrayne Clark
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(28 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProserv House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Director NameMr Geoffrey Elmslie Morrison
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(33 years, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProserv House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Director NameMr Norman Henry Allen
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1990(same day as company formation)
RoleGeologist
Country of ResidenceScotland
Correspondence AddressArdgowan
Watson Street
Banchory
Kincardineshire
AB31 5TR
Scotland
Secretary NameStephanie Veronica James
NationalityBritish
StatusResigned
Appointed08 June 1990(same day as company formation)
RoleCompany Director
Correspondence AddressOld Schoolhouse
Woodlands Of Durris
Banchory
Kincardineshire
AB31 3BH
Scotland
Director NameMr Alan Thomas James
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1990(3 months, 1 week after company formation)
Appointment Duration9 years (resigned 04 October 1999)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressOld Schoolhouse
Woodlands Of Durris
Banchory
Kincardineshire
AB31 6BH
Scotland
Director NameMr Kenneth Thomas Black
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(5 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 20 September 2010)
RoleGeophysisist
Country of ResidenceUnited Kingdom
Correspondence Address28 Wilson Road
Banchory
Aberdeenshire
AB31 5UY
Scotland
Director NameMrs Elizabeth Ann Allen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(9 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 July 2007)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressArdgowan
Watson Street
Banchory
Kincardineshire
AB31 5TR
Scotland
Director NameMr Frank Cabot Whitehead
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(9 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 September 2010)
RolePetrophysicist
Country of ResidenceUnited Kingdom
Correspondence AddressInwoods Barn
Farleigh Wick
Bradford On Avon
Wiltshire
BA15 2PU
Director NameStephen David Spencer
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2003)
RoleGeophysicist
Country of ResidenceScotland
Correspondence Address12 Tilquhillie Place
Banchory
Kincardineshire
AB31 5ZN
Scotland
Director NameDr Katrine Ann Holdoway
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 January 2005)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address56 Beaconsfield Place
Aberdeen
Aberdeenshire
AB15 4AJ
Scotland
Director NameMr Barnaby Hugh Brennan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 2007)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence Address51 Maplehatch Close
Godalming
Surrey
GU7 1TH
Director NameLeslie Torrance Coats
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(16 years, 6 months after company formation)
Appointment Duration7 months (resigned 06 July 2007)
RoleCommercial Manager
Correspondence AddressThe Brathens Steading
Glassel
Banchory
Kincardineshire
AB31 4DA
Scotland
Director NameDr Patrick Neve
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(17 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressBirchbank
Banchory
AB31 5QA
Scotland
Secretary NameMr Neil Mackay Campbell
NationalityBritish
StatusResigned
Appointed06 July 2007(17 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2015)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address45 Woodlands Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9DE
Scotland
Director NameMr David Robert Harry Reed
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
10 Grampian Terrace
Torphins
Aberdeenshire
AB31 4JS
Scotland
Director NameMr Neil Mackay Campbell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(18 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr James Gibson McCallum
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(18 years after company formation)
Appointment Duration8 years (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWormiston House
Crail
Anstruther
Fife
KY10 3XH
Scotland
Director NameMr David James Mitchell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(24 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLloyd's Register Kingswells Causeway
Prime Four Business Park, Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMr Alasdair Ian Buchanan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(26 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2019)
RoleEnergy Director
Country of ResidenceScotland
Correspondence AddressLloyd's Register Kingswells Causeway
Prime Four Business Park, Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMr Adam Mark Pearce
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(26 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Philip David Edwards
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(26 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 17 April 2020)
RoleConsulting Director
Country of ResidenceEngland
Correspondence AddressLloyd's Register Kingswells Causeway
Prime Four Business Park, Kingswells
Aberdeen
AB15 8PU
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed28 May 1998(7 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 May 2007)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 May 2007(16 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 July 2007)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland

Contact

Websitesenergyworld.com
Telephone01224 213440
Telephone regionAberdeen

Location

Registered AddressProserv House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches3 other UK companies use this postal address

Shareholders

194.7k at £0.1Senergy Oil & Gas LTD
100.00%
Ordinary

Financials

Year2014
Turnover£53,465,417
Gross Profit£12,044,410
Net Worth£26,249,169
Cash£1,290,155
Current Liabilities£72,444,592

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

4 June 2021Delivered on: 8 June 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 April 2021Delivered on: 17 May 2021
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding
20 September 2010Delivered on: 23 September 2010
Persons entitled: Andrew Thomson

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 July 2007Delivered on: 11 July 2007
Satisfied on: 24 December 2013
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
1 August 1996Delivered on: 22 August 1996
Satisfied on: 9 January 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on the south east side of the north deeside road,banchory,kincardine.
Fully Satisfied
22 March 1992Delivered on: 2 April 1992
Satisfied on: 11 July 2007
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

9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
22 April 2020Termination of appointment of Philip David Edwards as a director on 17 April 2020 (1 page)
20 March 2020Full accounts made up to 30 June 2019 (20 pages)
18 June 2019Full accounts made up to 30 June 2018 (22 pages)
12 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
14 May 2019Termination of appointment of David James Mitchell as a director on 30 April 2019 (1 page)
3 April 2019Termination of appointment of Alasdair Ian Buchanan as a director on 31 March 2019 (1 page)
3 April 2019Appointment of Mr David Macbrayne Clark as a director on 31 March 2019 (2 pages)
29 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 30 June 2017 (28 pages)
4 September 2017Registered office address changed from 7 Bon Accord Square Aberdeen AB11 6DJ to Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 7 Bon Accord Square Aberdeen AB11 6DJ to Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU on 4 September 2017 (1 page)
26 August 2017Satisfaction of charge 6 in full (4 pages)
26 August 2017Satisfaction of charge 6 in full (4 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
5 April 2017Full accounts made up to 30 June 2016 (28 pages)
5 April 2017Full accounts made up to 30 June 2016 (28 pages)
27 October 2016Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page)
27 October 2016Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page)
8 July 2016Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page)
8 July 2016Appointment of Mr Phil Edwards as a director on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Phil Edwards as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 19,469.2
(4 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 19,469.2
(4 pages)
12 April 2016Full accounts made up to 30 June 2015 (21 pages)
12 April 2016Full accounts made up to 30 June 2015 (21 pages)
26 October 2015Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page)
26 October 2015Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages)
26 October 2015Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page)
26 October 2015Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page)
26 October 2015Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages)
26 October 2015Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 19,469.2
(5 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 19,469.2
(5 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 19,469.2
(5 pages)
29 April 2015Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages)
29 April 2015Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages)
8 April 2015Termination of appointment of Alasdair Ian Buchanan as a director on 2 April 2015 (1 page)
8 April 2015Termination of appointment of Alasdair Ian Buchanan as a director on 2 April 2015 (1 page)
8 April 2015Termination of appointment of Alasdair Ian Buchanan as a director on 2 April 2015 (1 page)
2 April 2015Full accounts made up to 30 June 2014 (22 pages)
2 April 2015Full accounts made up to 30 June 2014 (22 pages)
1 April 2015Registered office address changed from 15 Bon Accord Crescent Aberdeen Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 15 Bon Accord Crescent Aberdeen Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 15 Bon Accord Crescent Aberdeen Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page)
4 March 2015Appointment of Mr David James Mitchell as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr David James Mitchell as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr David James Mitchell as a director on 4 March 2015 (2 pages)
23 October 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
23 October 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 19,469.2
(5 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 19,469.2
(5 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 19,469.2
(5 pages)
3 March 2014Full accounts made up to 31 May 2013 (20 pages)
3 March 2014Full accounts made up to 31 May 2013 (20 pages)
24 December 2013Satisfaction of charge 5 in full (1 page)
24 December 2013Satisfaction of charge 5 in full (1 page)
24 October 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
24 October 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
26 June 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
26 June 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
17 April 2013Appointment of Mr Alasdair Buchanan as a director (2 pages)
17 April 2013Appointment of Mr Alasdair Buchanan as a director (2 pages)
1 March 2013Full accounts made up to 31 May 2012 (19 pages)
1 March 2013Full accounts made up to 31 May 2012 (19 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
19 March 2012Full accounts made up to 31 May 2011 (19 pages)
19 March 2012Full accounts made up to 31 May 2011 (19 pages)
5 September 2011Full accounts made up to 31 May 2010 (19 pages)
5 September 2011Full accounts made up to 31 May 2010 (19 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
11 October 2010Termination of appointment of David Reed as a director (2 pages)
11 October 2010Termination of appointment of Kenneth Black as a director (2 pages)
11 October 2010Termination of appointment of Frank Whitehead as a director (2 pages)
11 October 2010Termination of appointment of David Reed as a director (2 pages)
11 October 2010Termination of appointment of Frank Whitehead as a director (2 pages)
11 October 2010Termination of appointment of Norman Allen as a director (2 pages)
11 October 2010Termination of appointment of Norman Allen as a director (2 pages)
11 October 2010Termination of appointment of Kenneth Black as a director (2 pages)
2 October 2010Alterations to floating charge 5 (14 pages)
2 October 2010Alterations to floating charge 5 (14 pages)
25 September 2010Alterations to floating charge 6 (13 pages)
25 September 2010Alterations to floating charge 6 (13 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
26 July 2010Full accounts made up to 31 May 2009 (19 pages)
26 July 2010Full accounts made up to 31 May 2009 (19 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
6 August 2009Secretary's change of particulars / neil campbell / 06/08/2009 (1 page)
6 August 2009Return made up to 08/06/09; full list of members (5 pages)
6 August 2009Secretary's change of particulars / neil campbell / 06/08/2009 (1 page)
6 August 2009Return made up to 08/06/09; full list of members (5 pages)
1 April 2009Full accounts made up to 31 May 2008 (20 pages)
1 April 2009Full accounts made up to 31 May 2008 (20 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 January 2009Director appointed mr james mccallum (1 page)
12 January 2009Director appointed mr james mccallum (1 page)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 January 2009Director appointed mr neil campbell (1 page)
9 January 2009Director appointed mr david robert harry reed (1 page)
9 January 2009Director appointed mr neil campbell (1 page)
9 January 2009Director appointed mr david robert harry reed (1 page)
27 November 2008Company name changed production geoscience LIMITED\certificate issued on 28/11/08 (2 pages)
27 November 2008Company name changed production geoscience LIMITED\certificate issued on 28/11/08 (2 pages)
14 August 2008Return made up to 08/06/08; full list of members (14 pages)
14 August 2008Return made up to 08/06/08; full list of members (14 pages)
6 August 2008Location of register of members (1 page)
6 August 2008Location of debenture register (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Registered office changed on 06/08/2008 from north deeside road banchory kincardineshire AB31 3YR (1 page)
6 August 2008Registered office changed on 06/08/2008 from north deeside road banchory kincardineshire AB31 3YR (1 page)
6 August 2008Location of debenture register (1 page)
3 April 2008Appointment terminated director patrick neve (1 page)
3 April 2008Appointment terminated director patrick neve (1 page)
9 February 2008Accounting reference date extended from 31/12/07 to 31/05/08 (1 page)
9 February 2008Accounting reference date extended from 31/12/07 to 31/05/08 (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007New secretary appointed (2 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007New director appointed (3 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007New director appointed (3 pages)
3 August 2007Director resigned (1 page)
18 July 2007Return made up to 08/06/07; change of members (21 pages)
18 July 2007Return made up to 08/06/07; change of members (21 pages)
13 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 July 2007Declaration of assistance for shares acquisition (7 pages)
13 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 July 2007Declaration of assistance for shares acquisition (7 pages)
11 July 2007Partic of mort/charge * (3 pages)
11 July 2007Dec mort/charge * (2 pages)
11 July 2007Partic of mort/charge * (3 pages)
11 July 2007Dec mort/charge * (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007Secretary resigned (1 page)
6 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2007Accounts for a small company made up to 31 December 2006 (9 pages)
24 May 2007Accounts for a small company made up to 31 December 2006 (9 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
14 July 2006Return made up to 08/06/06; full list of members (11 pages)
14 July 2006Return made up to 08/06/06; full list of members (11 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
8 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
8 September 2005Ad 30/06/05--------- £ si [email protected]=551 £ ic 17188/17739 (3 pages)
8 September 2005Ad 30/06/05--------- £ si [email protected]=551 £ ic 17188/17739 (3 pages)
8 June 2005Return made up to 08/06/05; full list of members (12 pages)
8 June 2005Return made up to 08/06/05; full list of members (12 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (10 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (10 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
6 July 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
6 July 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
17 June 2004Return made up to 08/06/04; full list of members (10 pages)
17 June 2004Return made up to 08/06/04; full list of members (10 pages)
22 July 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
22 July 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
12 June 2003Return made up to 08/06/03; full list of members (10 pages)
12 June 2003Return made up to 08/06/03; full list of members (10 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 September 2002Ad 01/04/02--------- £ si [email protected] (15 pages)
24 September 2002Ad 01/04/02--------- £ si [email protected] (15 pages)
15 July 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
15 July 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
27 June 2002Return made up to 08/06/02; full list of members (8 pages)
27 June 2002Return made up to 08/06/02; full list of members (8 pages)
11 February 2002Ad 12/09/01--------- £ si 2426@1=2426 £ ic 13750/16176 (2 pages)
11 February 2002Statement of affairs (13 pages)
11 February 2002Statement of affairs (13 pages)
11 February 2002Ad 12/09/01--------- £ si 2426@1=2426 £ ic 13750/16176 (2 pages)
23 December 2001Memorandum and Articles of Association (27 pages)
23 December 2001S-div 19/11/01 (1 page)
23 December 2001Memorandum and Articles of Association (27 pages)
23 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2001S-div 19/11/01 (1 page)
23 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 June 2001Return made up to 08/06/01; full list of members (7 pages)
15 June 2001Return made up to 08/06/01; full list of members (7 pages)
22 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
22 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
29 August 2000Return made up to 08/06/00; full list of members (9 pages)
29 August 2000Return made up to 08/06/00; full list of members (9 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 December 1999New director appointed (1 page)
2 December 1999New director appointed (1 page)
2 December 1999New director appointed (1 page)
2 December 1999New director appointed (1 page)
27 October 1999£ ic 25000/13750 04/10/99 £ sr 11250@1=11250 (1 page)
27 October 1999£ ic 25000/13750 04/10/99 £ sr 11250@1=11250 (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
5 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 June 1999Return made up to 08/06/99; change of members (7 pages)
24 June 1999Return made up to 08/06/99; change of members (7 pages)
7 July 1998Return made up to 08/06/98; full list of members (6 pages)
7 July 1998Return made up to 08/06/98; full list of members (6 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998New secretary appointed (2 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 June 1997Return made up to 08/06/97; full list of members (6 pages)
30 June 1997Return made up to 08/06/97; full list of members (6 pages)
22 August 1996Partic of mort/charge * (5 pages)
22 August 1996Partic of mort/charge * (5 pages)
6 June 1996Return made up to 08/06/96; full list of members (6 pages)
6 June 1996Return made up to 08/06/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
22 June 1995Return made up to 08/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1995Return made up to 08/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1992Partic of mort/charge * (3 pages)
2 April 1992Partic of mort/charge * (3 pages)
8 June 1990Incorporation (16 pages)
8 June 1990Incorporation (16 pages)