Company NameUniversal Inspection Systems Limited
Company StatusActive - Proposal to Strike off
Company NumberSC125587
CategoryPrivate Limited Company
Incorporation Date13 June 1990(33 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Adam Rhys Wynne Hughes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(20 years, 10 months after company formation)
Appointment Duration12 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Pipeline Centre Farrington Road
Burnley
BB11 5SW
Director NameMr Paul Joseph McShane
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed07 December 2021(31 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleDirector Of Operations & Service Delivery
Country of ResidenceEngland
Correspondence AddressThe Pipeline Centre Farrington Road
Rossendale Road Industrial Estate
Burnley
BB11 5SW
Director NameBruno Claudio Oliveira Teixeira
Date of BirthMarch 1983 (Born 41 years ago)
NationalityPortuguese
StatusCurrent
Appointed07 December 2021(31 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidencePortugal
Correspondence AddressThe Pipeline Centre Farrington Road
Rossendale Road Industrial Estate
Burnley
BB11 5SW
Director NameMr James Innes Mackay
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(32 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSite G Tofthills Avenue Midmill Business Park
Kintore
Inverurie
AB51 0QP
Scotland
Director NameMr Frederic Castrec
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed19 August 2022(32 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSite G Tofthills Avenue Midmill Business Park
Kintore
Inverurie
AB51 0QP
Scotland
Director NameMr Philip Nicholas Lanigan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(32 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSite G Tofthills Avenue Midmill Business Park
Kintore
Inverurie
AB51 0QP
Scotland
Secretary NameMr Philip Nicholas Lanigan
StatusCurrent
Appointed19 August 2022(32 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressSite G Tofthills Avenue Midmill Business Park
Kintore
Inverurie
AB51 0QP
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1990(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed13 June 1990(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameKathleen Macleod
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1990(3 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address340 Queens Road
Aberdeen
Aberdeenshire
AB1 8DT
Scotland
Director NameKenneth George Macleod
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1990(3 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 1992)
RoleC.A
Correspondence Address340 Queens Road
Aberdeen
Aberdeenshire
AB15 8DT
Scotland
Secretary NameKenneth George Macleod
NationalityBritish
StatusResigned
Appointed10 July 1990(3 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address340 Queens Road
Aberdeen
Aberdeenshire
AB15 8DT
Scotland
Director NameGeorge Paterson Macleod
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(2 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 06 October 2008)
RoleManager
Correspondence Address145 Kings Gate
Aberdeen
Aberdeenshire
AB2 6DL
Scotland
Director NamePatricia Margaret Macleod
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 May 1993)
RoleHousewife
Correspondence Address145 Kings Gate
Aberdeen
Aberdeenshire
AB2 6DL
Scotland
Secretary NameGeorge Paterson Macleod
NationalityBritish
StatusResigned
Appointed02 November 1992(2 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 October 2006)
RoleCompany Director
Correspondence Address145 Kings Gate
Aberdeen
Aberdeenshire
AB2 6DL
Scotland
Director NameAlexander Davidson Walker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(2 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 January 2005)
RoleManager
Correspondence AddressMaa-Jaa
Doocot Park
Banff
AB45 1DW
Scotland
Director NameColin Stubbs
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2006)
RoleOperations Manager
Correspondence Address1 Porterfield Bank
Inverness
Inverness Shire
IV2 3HL
Scotland
Secretary NamePatricia Margaret Macleod
NationalityBritish
StatusResigned
Appointed05 October 2006(16 years, 3 months after company formation)
Appointment Duration1 day (resigned 06 October 2006)
RoleCompany Director
Correspondence Address145 Kings Gate
Aberdeen
Aberdeenshire
AB2 6DL
Scotland
Director NameMichael Peter Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 2008)
RoleCOO
Correspondence AddressCloses Hall
Stump Cross Lane, Bolton By Bowland
Clitheroe
Lancashire
BB7 4LX
Director NameGregory Duane Laake
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2006(16 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2011)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address9410 Brentwood Lake Circle
Spring
Texas 77379
United States
Director NameMalcolm Timothy Carey
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2006(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2011)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address14111 Indian Wells Drive
Houston
Texas 77069
United States
Secretary NamePaul James Robinson
NationalityBritish
StatusResigned
Appointed06 October 2006(16 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Moss Lane
Sale
Cheshire
M33 6QD
Director NameJames Franklin Reed, Jr
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2008(18 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5419 Pine Arbor
Houston
Texas
77066
Director NameAlan Everett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnfield
Balnabruach, Portmahomack
Tain
Ross-Shire
IV20 1YN
Scotland
Secretary NameMr Fred Hayhurst
StatusResigned
Appointed19 April 2011(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressEuropa View Sheffield Business Park
Europa Link
Sheffield
South Yorkshire
S9 1XH
Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(21 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(21 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hatch Place
Lower Road
Cookham
SL6 9EJ
Director NameMr Matthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(21 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 June 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence Address6 Moor Gate
Portishead
Bristol
BS20 7FL
Director NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(21 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Thomas Patrick Davison
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(22 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressEuropa Court Sheffield Business Park
Europa Link
Sheffield
South Yorkshire
S9 1XE
Secretary NameMr Steven John Costello
StatusResigned
Appointed01 November 2013(23 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 August 2022)
RoleCompany Director
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Mark Richard Smiley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(24 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2016)
RoleGeneral Manager Uk & Roi
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameMrs Fiona Elizabeth Rhodes
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(25 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pipeline Centre Farrington Road
Rossendale Road Industrial Estate
Burnley
BB11 5SW
Director NameMr Paul Daniel Moklak
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(26 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2018)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pipeline Centre Farrington Road
Rossendale Road Industrial Estate
Burnley
BB11 5SW
Director NameMiss Caroline Allen
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(27 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarrington Road Rosendale Road Industrial Estate
Burnley
BB11 5SW

Contact

Websiteunispec.co.uk
Telephone01706 902009
Telephone regionRochdale

Location

Registered AddressSite G Tofthills Avenue Midmill Business Park
Kintore
Inverurie
AB51 0QP
Scotland
ConstituencyGordon
WardEast Garioch
Address Matches2 other UK companies use this postal address

Shareholders

68 at £1Pih Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£987,598
Cash£244,039
Current Liabilities£11,320

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

19 August 2022Delivered on: 6 September 2022
Persons entitled: Alter Domus (Us) Llc (as Agent)

Classification: A registered charge
Outstanding
21 December 1992Delivered on: 29 December 1992
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

23 December 2020Director's details changed for Mr Adam Rhys Wynne Hughes on 23 December 2020 (2 pages)
21 October 2020Full accounts made up to 31 December 2019 (20 pages)
29 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
28 August 2019Full accounts made up to 31 December 2018 (18 pages)
16 August 2019Registered office address changed from Pipelines House 3 Dail Nan Rocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH to C/O Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen Scotland AB15 4ZT on 16 August 2019 (1 page)
1 July 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
26 September 2018Full accounts made up to 31 December 2017 (22 pages)
22 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
2 March 2018Termination of appointment of Paul Daniel Moklak as a director on 28 February 2018 (1 page)
9 January 2018Termination of appointment of Fiona Elizabeth Rhodes as a director on 8 January 2018 (1 page)
9 January 2018Appointment of Miss Caroline Allen as a director on 8 January 2018 (2 pages)
9 January 2018Termination of appointment of Fiona Elizabeth Rhodes as a director on 8 January 2018 (1 page)
9 January 2018Appointment of Miss Caroline Allen as a director on 8 January 2018 (2 pages)
4 January 2018Full accounts made up to 31 December 2016 (21 pages)
4 January 2018Full accounts made up to 31 December 2016 (21 pages)
17 July 2017Notification of Pih Holdings Limited as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Pih Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Pih Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
3 November 2016Appointment of Mr Paul Daniel Moklak as a director on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
3 November 2016Appointment of Mr Paul Daniel Moklak as a director on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (21 pages)
1 October 2016Full accounts made up to 31 December 2015 (21 pages)
5 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 68
(7 pages)
5 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 68
(7 pages)
8 March 2016Auditor's resignation (1 page)
8 March 2016Auditor's resignation (1 page)
1 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 September 2015Appointment of Mrs Fiona Elizabeth Rhodes as a director on 7 September 2015 (2 pages)
10 September 2015Appointment of Mrs Fiona Elizabeth Rhodes as a director on 7 September 2015 (2 pages)
4 September 2015Termination of appointment of Thomas Patrick Davison as a director on 1 September 2015 (1 page)
4 September 2015Termination of appointment of Thomas Patrick Davison as a director on 1 September 2015 (1 page)
4 September 2015Termination of appointment of Thomas Patrick Davison as a director on 1 September 2015 (1 page)
27 August 2015Secretary's details changed for Mr Steven John Costello on 1 November 2013 (1 page)
27 August 2015Director's details changed for Mr Amit Kumar Sood on 13 June 2013 (2 pages)
27 August 2015Director's details changed for Mr Amit Kumar Sood on 13 June 2013 (2 pages)
27 August 2015Director's details changed for Ms Susan Stubbs on 13 June 2013 (2 pages)
27 August 2015Secretary's details changed for Mr Steven John Costello on 1 November 2013 (1 page)
27 August 2015Director's details changed for Ms Susan Stubbs on 13 June 2013 (2 pages)
27 August 2015Secretary's details changed for Mr Steven John Costello on 1 November 2013 (1 page)
13 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 68
(8 pages)
13 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 68
(8 pages)
2 February 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
2 February 2015Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Pipelines House 3 Dail Nan Rocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Pipelines House 3 Dail Nan Rocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Pipelines House 3 Dail Nan Rocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH on 2 February 2015 (1 page)
2 February 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
2 February 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
28 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
28 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
28 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 68
(8 pages)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 68
(8 pages)
11 April 2014Director's details changed for Mr Adam Rhys Wynne Hughes on 9 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Adam Rhys Wynne Hughes on 9 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Adam Rhys Wynne Hughes on 9 April 2014 (2 pages)
23 January 2014Appointment of Mr Steven John Costello as a secretary (2 pages)
23 January 2014Appointment of Mr Steven John Costello as a secretary (2 pages)
23 January 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
23 January 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
12 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (8 pages)
3 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (8 pages)
30 May 2013Appointment of Mr Thomas Patrick Davison as a director (2 pages)
30 May 2013Appointment of Mr Thomas Patrick Davison as a director (2 pages)
8 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
21 June 2012Director's details changed for Mr Adam Rhys Wynne Hughes on 12 June 2012 (2 pages)
21 June 2012Director's details changed for Mr Adam Rhys Wynne Hughes on 12 June 2012 (2 pages)
20 June 2012Appointment of Susan Stubbs as a director (2 pages)
20 June 2012Termination of appointment of Matthew Cogzell as a director (1 page)
20 June 2012Termination of appointment of Matthew Cogzell as a director (1 page)
20 June 2012Appointment of Susan Stubbs as a director (2 pages)
6 February 2012Registered office address changed from Unit 4B Airfield Road Evanton Ross-Shire IV16 9XJ on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Unit 4B Airfield Road Evanton Ross-Shire IV16 9XJ on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Unit 4B Airfield Road Evanton Ross-Shire IV16 9XJ on 6 February 2012 (1 page)
6 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 November 2011Appointment of Mr Amit Kumar Sood as a director (2 pages)
1 November 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
1 November 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
1 November 2011Appointment of Mr Amit Kumar Sood as a director (2 pages)
1 November 2011Termination of appointment of James Reed, Jr as a director (1 page)
1 November 2011Termination of appointment of James Reed, Jr as a director (1 page)
1 November 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
1 November 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
7 July 2011Termination of appointment of Gregory Laake as a director (1 page)
7 July 2011Termination of appointment of Gregory Laake as a director (1 page)
1 July 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
1 July 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
5 May 2011Appointment of Mr Adam Rhys Wynne Hughes as a director (2 pages)
5 May 2011Appointment of Mr Adam Rhys Wynne Hughes as a director (2 pages)
21 April 2011Appointment of Mr Fred Hayhurst as a secretary (2 pages)
21 April 2011Appointment of Mr Fred Hayhurst as a secretary (2 pages)
18 April 2011Termination of appointment of Malcolm Carey as a director (2 pages)
18 April 2011Termination of appointment of Malcolm Carey as a director (2 pages)
15 April 2011Termination of appointment of Alan Everett as a director (2 pages)
15 April 2011Termination of appointment of Alan Everett as a director (2 pages)
15 April 2011Termination of appointment of Paul Robinson as a secretary (2 pages)
15 April 2011Termination of appointment of Paul Robinson as a secretary (2 pages)
29 September 2010Director's details changed for M Timothy Carey on 17 June 2010 (2 pages)
29 September 2010Director's details changed for M Timothy Carey on 17 June 2010 (2 pages)
28 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
28 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for James Franklin Reed, Jr on 13 June 2010 (2 pages)
27 September 2010Director's details changed for James Franklin Reed, Jr on 13 June 2010 (2 pages)
4 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
4 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
12 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 June 2009Return made up to 13/06/09; full list of members (4 pages)
17 June 2009Return made up to 13/06/09; full list of members (4 pages)
8 December 2008Return made up to 13/06/08; full list of members (4 pages)
8 December 2008Return made up to 13/06/08; full list of members (4 pages)
4 November 2008Director appointed alan everett (3 pages)
4 November 2008Director appointed alan everett (3 pages)
29 October 2008Appointment terminated director george macleod (1 page)
29 October 2008Appointment terminated director george macleod (1 page)
29 October 2008Appointment terminate, director michael peter smith logged form (1 page)
29 October 2008Appointment terminate, director michael peter smith logged form (1 page)
7 October 2008Director appointed james franklin reed (3 pages)
7 October 2008Director appointed james franklin reed (3 pages)
7 October 2008Appointment terminated director michael smith (1 page)
7 October 2008Appointment terminated director michael smith (1 page)
28 May 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 May 2008Accounts for a small company made up to 31 March 2008 (7 pages)
14 February 2008Registered office changed on 14/02/08 from: 145 kings gate aberdeen AB2 6DL (1 page)
14 February 2008Registered office changed on 14/02/08 from: 145 kings gate aberdeen AB2 6DL (1 page)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 August 2007Return made up to 13/06/07; full list of members (8 pages)
3 August 2007Return made up to 13/06/07; full list of members (8 pages)
6 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
21 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006Secretary resigned (1 page)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 July 2006Return made up to 13/06/06; full list of members (7 pages)
13 July 2006Return made up to 13/06/06; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 July 2005Return made up to 13/06/05; full list of members (7 pages)
18 July 2005Return made up to 13/06/05; full list of members (7 pages)
15 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
15 February 2005£ ic 100/68 28/01/05 £ sr 32@1=32 (2 pages)
15 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
15 February 2005£ ic 100/68 28/01/05 £ sr 32@1=32 (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
11 October 2004New director appointed (1 page)
11 October 2004New director appointed (1 page)
26 July 2004Return made up to 13/06/04; full list of members (7 pages)
26 July 2004Return made up to 13/06/04; full list of members (7 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
18 June 2003Return made up to 13/06/03; full list of members (7 pages)
18 June 2003Return made up to 13/06/03; full list of members (7 pages)
26 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
26 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
27 June 2002Return made up to 13/06/02; full list of members (7 pages)
27 June 2002Return made up to 13/06/02; full list of members (7 pages)
24 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
18 June 2001Return made up to 13/06/01; full list of members (6 pages)
18 June 2001Return made up to 13/06/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 June 2000Return made up to 13/06/00; full list of members (6 pages)
20 June 2000Return made up to 13/06/00; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 August 1998Return made up to 13/06/98; no change of members (5 pages)
27 August 1998Return made up to 13/06/98; no change of members (5 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
7 August 1997Return made up to 13/06/97; no change of members (4 pages)
7 August 1997Return made up to 13/06/97; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
3 July 1996Return made up to 13/06/96; full list of members (6 pages)
3 July 1996Return made up to 13/06/96; full list of members (6 pages)
20 June 1995Return made up to 13/06/95; no change of members (4 pages)
20 June 1995Return made up to 13/06/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
14 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
16 November 1992Company name changed pinelaw LIMITED\certificate issued on 17/11/92 (2 pages)
16 November 1992Company name changed pinelaw LIMITED\certificate issued on 17/11/92 (2 pages)
23 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1990Incorporation (22 pages)
13 June 1990Incorporation (22 pages)