Burnley
BB11 5SW
Director Name | Mr Paul Joseph McShane |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 December 2021(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Director Of Operations & Service Delivery |
Country of Residence | England |
Correspondence Address | The Pipeline Centre Farrington Road Rossendale Road Industrial Estate Burnley BB11 5SW |
Director Name | Bruno Claudio Oliveira Teixeira |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 07 December 2021(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | Portugal |
Correspondence Address | The Pipeline Centre Farrington Road Rossendale Road Industrial Estate Burnley BB11 5SW |
Director Name | Mr James Innes Mackay |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Site G Tofthills Avenue Midmill Business Park Kintore Inverurie AB51 0QP Scotland |
Director Name | Mr Frederic Castrec |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 August 2022(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Site G Tofthills Avenue Midmill Business Park Kintore Inverurie AB51 0QP Scotland |
Director Name | Mr Philip Nicholas Lanigan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Site G Tofthills Avenue Midmill Business Park Kintore Inverurie AB51 0QP Scotland |
Secretary Name | Mr Philip Nicholas Lanigan |
---|---|
Status | Current |
Appointed | 19 August 2022(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Site G Tofthills Avenue Midmill Business Park Kintore Inverurie AB51 0QP Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Kathleen Macleod |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1990(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 340 Queens Road Aberdeen Aberdeenshire AB1 8DT Scotland |
Director Name | Kenneth George Macleod |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1990(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 1992) |
Role | C.A |
Correspondence Address | 340 Queens Road Aberdeen Aberdeenshire AB15 8DT Scotland |
Secretary Name | Kenneth George Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1990(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 340 Queens Road Aberdeen Aberdeenshire AB15 8DT Scotland |
Director Name | George Paterson Macleod |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 October 2008) |
Role | Manager |
Correspondence Address | 145 Kings Gate Aberdeen Aberdeenshire AB2 6DL Scotland |
Director Name | Patricia Margaret Macleod |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 May 1993) |
Role | Housewife |
Correspondence Address | 145 Kings Gate Aberdeen Aberdeenshire AB2 6DL Scotland |
Secretary Name | George Paterson Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 October 2006) |
Role | Company Director |
Correspondence Address | 145 Kings Gate Aberdeen Aberdeenshire AB2 6DL Scotland |
Director Name | Alexander Davidson Walker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 January 2005) |
Role | Manager |
Correspondence Address | Maa-Jaa Doocot Park Banff AB45 1DW Scotland |
Director Name | Colin Stubbs |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2006) |
Role | Operations Manager |
Correspondence Address | 1 Porterfield Bank Inverness Inverness Shire IV2 3HL Scotland |
Secretary Name | Patricia Margaret Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(16 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | 145 Kings Gate Aberdeen Aberdeenshire AB2 6DL Scotland |
Director Name | Michael Peter Smith |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 September 2008) |
Role | COO |
Correspondence Address | Closes Hall Stump Cross Lane, Bolton By Bowland Clitheroe Lancashire BB7 4LX |
Director Name | Gregory Duane Laake |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2006(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 9410 Brentwood Lake Circle Spring Texas 77379 United States |
Director Name | Malcolm Timothy Carey |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2006(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2011) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 14111 Indian Wells Drive Houston Texas 77069 United States |
Secretary Name | Paul James Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Moss Lane Sale Cheshire M33 6QD |
Director Name | James Franklin Reed, Jr |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2008(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5419 Pine Arbor Houston Texas 77066 |
Director Name | Alan Everett |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Anfield Balnabruach, Portmahomack Tain Ross-Shire IV20 1YN Scotland |
Secretary Name | Mr Fred Hayhurst |
---|---|
Status | Resigned |
Appointed | 19 April 2011(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH |
Director Name | Mr Amit Kumar Sood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hatch Place Lower Road Cookham SL6 9EJ |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(21 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2012) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 6 Moor Gate Portishead Bristol BS20 7FL |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Thomas Patrick Davison |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE |
Secretary Name | Mr Steven John Costello |
---|---|
Status | Resigned |
Appointed | 01 November 2013(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 August 2022) |
Role | Company Director |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Mark Richard Smiley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2016) |
Role | General Manager Uk & Roi |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Mrs Fiona Elizabeth Rhodes |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pipeline Centre Farrington Road Rossendale Road Industrial Estate Burnley BB11 5SW |
Director Name | Mr Paul Daniel Moklak |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2018) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pipeline Centre Farrington Road Rossendale Road Industrial Estate Burnley BB11 5SW |
Director Name | Miss Caroline Allen |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 December 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Farrington Road Rosendale Road Industrial Estate Burnley BB11 5SW |
Website | unispec.co.uk |
---|---|
Telephone | 01706 902009 |
Telephone region | Rochdale |
Registered Address | Site G Tofthills Avenue Midmill Business Park Kintore Inverurie AB51 0QP Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
Address Matches | 2 other UK companies use this postal address |
68 at £1 | Pih Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£987,598 |
Cash | £244,039 |
Current Liabilities | £11,320 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
19 August 2022 | Delivered on: 6 September 2022 Persons entitled: Alter Domus (Us) Llc (as Agent) Classification: A registered charge Outstanding |
---|---|
21 December 1992 | Delivered 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 |
23 December 2020 | Director's details changed for Mr Adam Rhys Wynne Hughes on 23 December 2020 (2 pages) |
---|---|
21 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
29 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
28 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
16 August 2019 | Registered 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 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
22 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
2 March 2018 | Termination of appointment of Paul Daniel Moklak as a director on 28 February 2018 (1 page) |
9 January 2018 | Termination of appointment of Fiona Elizabeth Rhodes as a director on 8 January 2018 (1 page) |
9 January 2018 | Appointment of Miss Caroline Allen as a director on 8 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Fiona Elizabeth Rhodes as a director on 8 January 2018 (1 page) |
9 January 2018 | Appointment of Miss Caroline Allen as a director on 8 January 2018 (2 pages) |
4 January 2018 | Full accounts made up to 31 December 2016 (21 pages) |
4 January 2018 | Full accounts made up to 31 December 2016 (21 pages) |
17 July 2017 | Notification of Pih Holdings Limited as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Pih Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Pih Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
3 November 2016 | Appointment of Mr Paul Daniel Moklak as a director on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
3 November 2016 | Appointment of Mr Paul Daniel Moklak as a director on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
8 March 2016 | Auditor's resignation (1 page) |
8 March 2016 | Auditor's resignation (1 page) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
10 September 2015 | Appointment of Mrs Fiona Elizabeth Rhodes as a director on 7 September 2015 (2 pages) |
10 September 2015 | Appointment of Mrs Fiona Elizabeth Rhodes as a director on 7 September 2015 (2 pages) |
4 September 2015 | Termination of appointment of Thomas Patrick Davison as a director on 1 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Thomas Patrick Davison as a director on 1 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Thomas Patrick Davison as a director on 1 September 2015 (1 page) |
27 August 2015 | Secretary's details changed for Mr Steven John Costello on 1 November 2013 (1 page) |
27 August 2015 | Director's details changed for Mr Amit Kumar Sood on 13 June 2013 (2 pages) |
27 August 2015 | Director's details changed for Mr Amit Kumar Sood on 13 June 2013 (2 pages) |
27 August 2015 | Director's details changed for Ms Susan Stubbs on 13 June 2013 (2 pages) |
27 August 2015 | Secretary's details changed for Mr Steven John Costello on 1 November 2013 (1 page) |
27 August 2015 | Director's details changed for Ms Susan Stubbs on 13 June 2013 (2 pages) |
27 August 2015 | Secretary's details changed for Mr Steven John Costello on 1 November 2013 (1 page) |
13 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
2 February 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
2 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
28 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
28 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
11 April 2014 | Director's details changed for Mr Adam Rhys Wynne Hughes on 9 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Adam Rhys Wynne Hughes on 9 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Adam Rhys Wynne Hughes on 9 April 2014 (2 pages) |
23 January 2014 | Appointment of Mr Steven John Costello as a secretary (2 pages) |
23 January 2014 | Appointment of Mr Steven John Costello as a secretary (2 pages) |
23 January 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
23 January 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
12 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Appointment of Mr Thomas Patrick Davison as a director (2 pages) |
30 May 2013 | Appointment of Mr Thomas Patrick Davison as a director (2 pages) |
8 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Director's details changed for Mr Adam Rhys Wynne Hughes on 12 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Adam Rhys Wynne Hughes on 12 June 2012 (2 pages) |
20 June 2012 | Appointment of Susan Stubbs as a director (2 pages) |
20 June 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
20 June 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
20 June 2012 | Appointment of Susan Stubbs as a director (2 pages) |
6 February 2012 | Registered office address changed from Unit 4B Airfield Road Evanton Ross-Shire IV16 9XJ on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Unit 4B Airfield Road Evanton Ross-Shire IV16 9XJ on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Unit 4B Airfield Road Evanton Ross-Shire IV16 9XJ on 6 February 2012 (1 page) |
6 December 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 December 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 November 2011 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
1 November 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
1 November 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
1 November 2011 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
1 November 2011 | Termination of appointment of James Reed, Jr as a director (1 page) |
1 November 2011 | Termination of appointment of James Reed, Jr as a director (1 page) |
1 November 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
1 November 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
7 July 2011 | Termination of appointment of Gregory Laake as a director (1 page) |
7 July 2011 | Termination of appointment of Gregory Laake as a director (1 page) |
1 July 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
1 July 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Appointment of Mr Adam Rhys Wynne Hughes as a director (2 pages) |
5 May 2011 | Appointment of Mr Adam Rhys Wynne Hughes as a director (2 pages) |
21 April 2011 | Appointment of Mr Fred Hayhurst as a secretary (2 pages) |
21 April 2011 | Appointment of Mr Fred Hayhurst as a secretary (2 pages) |
18 April 2011 | Termination of appointment of Malcolm Carey as a director (2 pages) |
18 April 2011 | Termination of appointment of Malcolm Carey as a director (2 pages) |
15 April 2011 | Termination of appointment of Alan Everett as a director (2 pages) |
15 April 2011 | Termination of appointment of Alan Everett as a director (2 pages) |
15 April 2011 | Termination of appointment of Paul Robinson as a secretary (2 pages) |
15 April 2011 | Termination of appointment of Paul Robinson as a secretary (2 pages) |
29 September 2010 | Director's details changed for M Timothy Carey on 17 June 2010 (2 pages) |
29 September 2010 | Director's details changed for M Timothy Carey on 17 June 2010 (2 pages) |
28 September 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Director's details changed for James Franklin Reed, Jr on 13 June 2010 (2 pages) |
27 September 2010 | Director's details changed for James Franklin Reed, Jr on 13 June 2010 (2 pages) |
4 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
8 December 2008 | Return made up to 13/06/08; full list of members (4 pages) |
8 December 2008 | Return made up to 13/06/08; full list of members (4 pages) |
4 November 2008 | Director appointed alan everett (3 pages) |
4 November 2008 | Director appointed alan everett (3 pages) |
29 October 2008 | Appointment terminated director george macleod (1 page) |
29 October 2008 | Appointment terminated director george macleod (1 page) |
29 October 2008 | Appointment terminate, director michael peter smith logged form (1 page) |
29 October 2008 | Appointment terminate, director michael peter smith logged form (1 page) |
7 October 2008 | Director appointed james franklin reed (3 pages) |
7 October 2008 | Director appointed james franklin reed (3 pages) |
7 October 2008 | Appointment terminated director michael smith (1 page) |
7 October 2008 | Appointment terminated director michael smith (1 page) |
28 May 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 May 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 145 kings gate aberdeen AB2 6DL (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 145 kings gate aberdeen AB2 6DL (1 page) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 August 2007 | Return made up to 13/06/07; full list of members (8 pages) |
3 August 2007 | Return made up to 13/06/07; full list of members (8 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
21 November 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | Secretary resigned (1 page) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | £ ic 100/68 28/01/05 £ sr 32@1=32 (2 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | £ ic 100/68 28/01/05 £ sr 32@1=32 (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | New director appointed (1 page) |
26 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
26 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
18 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
26 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
26 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
27 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
24 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
24 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
18 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
30 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 August 1998 | Return made up to 13/06/98; no change of members (5 pages) |
27 August 1998 | Return made up to 13/06/98; no change of members (5 pages) |
7 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
7 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
7 August 1997 | Return made up to 13/06/97; no change of members (4 pages) |
7 August 1997 | Return made up to 13/06/97; no change of members (4 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
3 July 1996 | Return made up to 13/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 13/06/96; full list of members (6 pages) |
20 June 1995 | Return made up to 13/06/95; no change of members (4 pages) |
20 June 1995 | Return made up to 13/06/95; no change of members (4 pages) |
14 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
14 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
16 November 1992 | Company name changed pinelaw LIMITED\certificate issued on 17/11/92 (2 pages) |
16 November 1992 | Company name changed pinelaw LIMITED\certificate issued on 17/11/92 (2 pages) |
23 October 1990 | Resolutions
|
13 June 1990 | Incorporation (22 pages) |
13 June 1990 | Incorporation (22 pages) |