Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Director Name | Mr David Macbrayne Clark |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2019(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Proserv House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland |
Director Name | Mr Geoffrey Elmslie Morrison |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(33 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Proserv House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland |
Director Name | Mr Norman Henry Allen |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1990(same day as company formation) |
Role | Geologist |
Country of Residence | Scotland |
Correspondence Address | Ardgowan Watson Street Banchory Kincardineshire AB31 5TR Scotland |
Secretary Name | Stephanie Veronica James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Schoolhouse Woodlands Of Durris Banchory Kincardineshire AB31 3BH Scotland |
Director Name | Mr Alan Thomas James |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1990(3 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 04 October 1999) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Old Schoolhouse Woodlands Of Durris Banchory Kincardineshire AB31 6BH Scotland |
Director Name | Mr Kenneth Thomas Black |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 September 2010) |
Role | Geophysisist |
Country of Residence | United Kingdom |
Correspondence Address | 28 Wilson Road Banchory Aberdeenshire AB31 5UY Scotland |
Director Name | Mrs Elizabeth Ann Allen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 July 2007) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Ardgowan Watson Street Banchory Kincardineshire AB31 5TR Scotland |
Director Name | Mr Frank Cabot Whitehead |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 September 2010) |
Role | Petrophysicist |
Country of Residence | United Kingdom |
Correspondence Address | Inwoods Barn Farleigh Wick Bradford On Avon Wiltshire BA15 2PU |
Director Name | Stephen David Spencer |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2003) |
Role | Geophysicist |
Country of Residence | Scotland |
Correspondence Address | 12 Tilquhillie Place Banchory Kincardineshire AB31 5ZN Scotland |
Director Name | Dr Katrine Ann Holdoway |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 2005) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 56 Beaconsfield Place Aberdeen Aberdeenshire AB15 4AJ Scotland |
Director Name | Mr Barnaby Hugh Brennan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 July 2007) |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | 51 Maplehatch Close Godalming Surrey GU7 1TH |
Director Name | Leslie Torrance Coats |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(16 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 06 July 2007) |
Role | Commercial Manager |
Correspondence Address | The Brathens Steading Glassel Banchory Kincardineshire AB31 4DA Scotland |
Director Name | Dr Patrick Neve |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(17 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Birchbank Banchory AB31 5QA Scotland |
Secretary Name | Mr Neil Mackay Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2015) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 45 Woodlands Avenue Cults Aberdeen Aberdeenshire AB15 9DE Scotland |
Director Name | Mr David Robert Harry Reed |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(18 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 10 Grampian Terrace Torphins Aberdeenshire AB31 4JS Scotland |
Director Name | Mr Neil Mackay Campbell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(18 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr James Gibson McCallum |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(18 years after company formation) |
Appointment Duration | 8 years (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wormiston House Crail Anstruther Fife KY10 3XH Scotland |
Director Name | Mr David James Mitchell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland |
Director Name | Mr Alasdair Ian Buchanan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2019) |
Role | Energy Director |
Country of Residence | Scotland |
Correspondence Address | Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland |
Director Name | Mr Adam Mark Pearce |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(26 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Philip David Edwards |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 April 2020) |
Role | Consulting Director |
Country of Residence | England |
Correspondence Address | Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 May 2007) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 July 2007) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Website | senergyworld.com |
---|---|
Telephone | 01224 213440 |
Telephone region | Aberdeen |
Registered Address | Proserv House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 3 other UK companies use this postal address |
194.7k at £0.1 | Senergy Oil & Gas LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £53,465,417 |
Gross Profit | £12,044,410 |
Net Worth | £26,249,169 |
Cash | £1,290,155 |
Current Liabilities | £72,444,592 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 8 June 2023 (11 months ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
4 June 2021 | Delivered on: 8 June 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
30 April 2021 | Delivered on: 17 May 2021 Persons entitled: Sonovate Limited Classification: A registered charge Outstanding |
20 September 2010 | Delivered 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 2007 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 |
9 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Termination of appointment of Philip David Edwards as a director on 17 April 2020 (1 page) |
20 March 2020 | Full accounts made up to 30 June 2019 (20 pages) |
18 June 2019 | Full accounts made up to 30 June 2018 (22 pages) |
12 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
14 May 2019 | Termination of appointment of David James Mitchell as a director on 30 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Alasdair Ian Buchanan as a director on 31 March 2019 (1 page) |
3 April 2019 | Appointment of Mr David Macbrayne Clark as a director on 31 March 2019 (2 pages) |
29 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
9 April 2018 | Full accounts made up to 30 June 2017 (28 pages) |
4 September 2017 | Registered 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 2017 | Registered 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 2017 | Satisfaction of charge 6 in full (4 pages) |
26 August 2017 | Satisfaction of charge 6 in full (4 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
27 October 2016 | Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page) |
27 October 2016 | Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Phil Edwards as a director on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Phil Edwards as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page) |
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
12 April 2016 | Full accounts made up to 30 June 2015 (21 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (21 pages) |
26 October 2015 | Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page) |
26 October 2015 | Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages) |
26 October 2015 | Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page) |
26 October 2015 | Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page) |
26 October 2015 | Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages) |
26 October 2015 | Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page) |
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
29 April 2015 | Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages) |
29 April 2015 | Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages) |
8 April 2015 | Termination of appointment of Alasdair Ian Buchanan as a director on 2 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Alasdair Ian Buchanan as a director on 2 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Alasdair Ian Buchanan as a director on 2 April 2015 (1 page) |
2 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
2 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
1 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr David James Mitchell as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr David James Mitchell as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr David James Mitchell as a director on 4 March 2015 (2 pages) |
23 October 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
23 October 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
3 March 2014 | Full accounts made up to 31 May 2013 (20 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (20 pages) |
24 December 2013 | Satisfaction of charge 5 in full (1 page) |
24 December 2013 | Satisfaction of charge 5 in full (1 page) |
24 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
24 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
26 June 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
26 June 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Appointment of Mr Alasdair Buchanan as a director (2 pages) |
17 April 2013 | Appointment of Mr Alasdair Buchanan as a director (2 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (19 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (19 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Full accounts made up to 31 May 2011 (19 pages) |
19 March 2012 | Full accounts made up to 31 May 2011 (19 pages) |
5 September 2011 | Full accounts made up to 31 May 2010 (19 pages) |
5 September 2011 | Full accounts made up to 31 May 2010 (19 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Termination of appointment of David Reed as a director (2 pages) |
11 October 2010 | Termination of appointment of Kenneth Black as a director (2 pages) |
11 October 2010 | Termination of appointment of Frank Whitehead as a director (2 pages) |
11 October 2010 | Termination of appointment of David Reed as a director (2 pages) |
11 October 2010 | Termination of appointment of Frank Whitehead as a director (2 pages) |
11 October 2010 | Termination of appointment of Norman Allen as a director (2 pages) |
11 October 2010 | Termination of appointment of Norman Allen as a director (2 pages) |
11 October 2010 | Termination of appointment of Kenneth Black as a director (2 pages) |
2 October 2010 | Alterations to floating charge 5 (14 pages) |
2 October 2010 | Alterations to floating charge 5 (14 pages) |
25 September 2010 | Alterations to floating charge 6 (13 pages) |
25 September 2010 | Alterations to floating charge 6 (13 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
26 July 2010 | Full accounts made up to 31 May 2009 (19 pages) |
26 July 2010 | Full accounts made up to 31 May 2009 (19 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
6 August 2009 | Secretary's change of particulars / neil campbell / 06/08/2009 (1 page) |
6 August 2009 | Return made up to 08/06/09; full list of members (5 pages) |
6 August 2009 | Secretary's change of particulars / neil campbell / 06/08/2009 (1 page) |
6 August 2009 | Return made up to 08/06/09; full list of members (5 pages) |
1 April 2009 | Full accounts made up to 31 May 2008 (20 pages) |
1 April 2009 | Full accounts made up to 31 May 2008 (20 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 January 2009 | Director appointed mr james mccallum (1 page) |
12 January 2009 | Director appointed mr james mccallum (1 page) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 January 2009 | Director appointed mr neil campbell (1 page) |
9 January 2009 | Director appointed mr david robert harry reed (1 page) |
9 January 2009 | Director appointed mr neil campbell (1 page) |
9 January 2009 | Director appointed mr david robert harry reed (1 page) |
27 November 2008 | Company name changed production geoscience LIMITED\certificate issued on 28/11/08 (2 pages) |
27 November 2008 | Company name changed production geoscience LIMITED\certificate issued on 28/11/08 (2 pages) |
14 August 2008 | Return made up to 08/06/08; full list of members (14 pages) |
14 August 2008 | Return made up to 08/06/08; full list of members (14 pages) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from north deeside road banchory kincardineshire AB31 3YR (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from north deeside road banchory kincardineshire AB31 3YR (1 page) |
6 August 2008 | Location of debenture register (1 page) |
3 April 2008 | Appointment terminated director patrick neve (1 page) |
3 April 2008 | Appointment terminated director patrick neve (1 page) |
9 February 2008 | Accounting reference date extended from 31/12/07 to 31/05/08 (1 page) |
9 February 2008 | Accounting reference date extended from 31/12/07 to 31/05/08 (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | New director appointed (3 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | New director appointed (3 pages) |
3 August 2007 | Director resigned (1 page) |
18 July 2007 | Return made up to 08/06/07; change of members (21 pages) |
18 July 2007 | Return made up to 08/06/07; change of members (21 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
11 July 2007 | Partic of mort/charge * (3 pages) |
11 July 2007 | Dec mort/charge * (2 pages) |
11 July 2007 | Partic of mort/charge * (3 pages) |
11 July 2007 | Dec mort/charge * (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
24 May 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
24 May 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
14 July 2006 | Return made up to 08/06/06; full list of members (11 pages) |
14 July 2006 | Return made up to 08/06/06; full list of members (11 pages) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
8 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
8 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
8 September 2005 | Ad 30/06/05--------- £ si [email protected]=551 £ ic 17188/17739 (3 pages) |
8 September 2005 | Ad 30/06/05--------- £ si [email protected]=551 £ ic 17188/17739 (3 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (12 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (12 pages) |
3 June 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
3 June 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
6 July 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
6 July 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
17 June 2004 | Return made up to 08/06/04; full list of members (10 pages) |
17 June 2004 | Return made up to 08/06/04; full list of members (10 pages) |
22 July 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
22 July 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
12 June 2003 | Return made up to 08/06/03; full list of members (10 pages) |
12 June 2003 | Return made up to 08/06/03; full list of members (10 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
24 September 2002 | Ad 01/04/02--------- £ si [email protected] (15 pages) |
24 September 2002 | Ad 01/04/02--------- £ si [email protected] (15 pages) |
15 July 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
15 July 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
27 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
27 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
11 February 2002 | Ad 12/09/01--------- £ si 2426@1=2426 £ ic 13750/16176 (2 pages) |
11 February 2002 | Statement of affairs (13 pages) |
11 February 2002 | Statement of affairs (13 pages) |
11 February 2002 | Ad 12/09/01--------- £ si 2426@1=2426 £ ic 13750/16176 (2 pages) |
23 December 2001 | Memorandum and Articles of Association (27 pages) |
23 December 2001 | S-div 19/11/01 (1 page) |
23 December 2001 | Memorandum and Articles of Association (27 pages) |
23 December 2001 | Resolutions
|
23 December 2001 | S-div 19/11/01 (1 page) |
23 December 2001 | Resolutions
|
3 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
15 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
22 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
22 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
29 August 2000 | Return made up to 08/06/00; full list of members (9 pages) |
29 August 2000 | Return made up to 08/06/00; full list of members (9 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 December 1999 | New director appointed (1 page) |
2 December 1999 | New director appointed (1 page) |
2 December 1999 | New director appointed (1 page) |
2 December 1999 | New 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 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
5 October 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 October 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 June 1999 | Return made up to 08/06/99; change of members (7 pages) |
24 June 1999 | Return made up to 08/06/99; change of members (7 pages) |
7 July 1998 | Return made up to 08/06/98; full list of members (6 pages) |
7 July 1998 | Return made up to 08/06/98; full list of members (6 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
3 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
30 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
30 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
22 August 1996 | Partic of mort/charge * (5 pages) |
22 August 1996 | Partic of mort/charge * (5 pages) |
6 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
6 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
22 June 1995 | Return made up to 08/06/95; full list of members
|
22 June 1995 | Return made up to 08/06/95; full list of members
|
2 April 1992 | Partic of mort/charge * (3 pages) |
2 April 1992 | Partic of mort/charge * (3 pages) |
8 June 1990 | Incorporation (16 pages) |
8 June 1990 | Incorporation (16 pages) |