Glasgow
G41 2HG
Scotland
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2015(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Adrian Leonard Scott |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(3 weeks after company formation) |
Appointment Duration | 19 years, 8 months (resigned 28 October 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Craigston Place Westhill Aberdeen AB32 6NN Scotland |
Director Name | Elizabeth Marion Scott |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(3 weeks after company formation) |
Appointment Duration | 19 years, 8 months (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Craigston Place Westhill Skene Aberdeen AB32 6NN Scotland |
Secretary Name | Elizabeth Marion Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(3 weeks after company formation) |
Appointment Duration | 19 years, 8 months (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Craigston Place Westhill Skene Aberdeen AB32 6NN Scotland |
Director Name | Mr Robert Martin Limb |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charnwood House Station Road Shiplake Henley-On-Thames RG9 3JS |
Director Name | Mr Dennis Turnipseed |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2010(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 December 2013) |
Role | Sr Vice President & Cfo |
Country of Residence | United States |
Correspondence Address | 11111 Wilcrest Green Drive Suite 300 Houston Texas 77042 |
Secretary Name | Jennifer Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2013) |
Role | Company Director |
Correspondence Address | 11111 Wilcrest Green Drive Suite 300 Houston Texas 77042 |
Director Name | Mr Paul Tyree Johnson, Sr |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2011(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 September 2019) |
Role | Senior Executive Vice President |
Country of Residence | United States |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Troy William Thacker |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2013(22 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 January 2014) |
Role | President And Ceo Total Safety |
Country of Residence | England |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Clinton Roeder |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2013(22 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 2017) |
Role | Cfo Total Safety |
Country of Residence | United States |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | James Rounsavall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2018(26 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
Director Name | Daniel Kurten Norman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2019(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2021) |
Role | Business |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Rojelio Bojorquez Silva |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2019(28 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 July 2020) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | The Edzell Group 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
Director Name | Mr Anthony Ambrose Rabb |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2021(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
Director Name | Ms Sally Coolidge Cheadle |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2021(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | totalsafety.uk.com |
---|---|
Telephone | 01977 672798 |
Telephone region | Pontefract |
Registered Address | C/O Craig Smith Total Safety Services Limited Unit A Howe Moss Drive, Dyce Aberdeen AB21 0GL Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
10k at £1 | Total Safety (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,091,500 |
Cash | £115,445 |
Current Liabilities | £917,389 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
9 February 2024 | Accounts for a dormant company made up to 31 December 2023 (6 pages) |
---|---|
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
14 September 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
14 September 2023 | Notification of Total Safety (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
13 September 2023 | Withdrawal of a person with significant control statement on 13 September 2023 (2 pages) |
13 September 2023 | Secretary's details changed for Mr. William Carter Frederking on 31 December 2022 (1 page) |
13 September 2023 | Registered office address changed from C/O the Edzell Group 1008 Pollokshaws Road Glasgow G41 2HG to C/O Craig Smith Total Safety Services Limited Unit a Howe Moss Drive, Dyce Aberdeen AB21 0GL on 13 September 2023 (1 page) |
13 September 2023 | Director's details changed for Mr. Ellsworth Bradford Clark on 18 May 2023 (2 pages) |
19 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2023 | Secretary's details changed for Mr. Will Frederking on 31 December 2022 (1 page) |
4 May 2023 | Appointment of Mr. Will Frederking as a secretary on 31 December 2022 (2 pages) |
4 May 2023 | Secretary's details changed for Mr. Will Frederking on 31 December 2022 (1 page) |
4 May 2023 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 31 December 2022 (1 page) |
24 October 2022 | Termination of appointment of Sally Coolidge Cheadle as a director on 16 September 2022 (1 page) |
24 October 2022 | Appointment of Mr. Ellsworth Bradford Clark as a director on 16 September 2022 (2 pages) |
16 June 2022 | Termination of appointment of Anthony Ambrose Rabb as a director on 23 May 2022 (1 page) |
6 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
15 February 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
19 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2021 | Confirmation statement made on 18 May 2021 with updates (5 pages) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2021 | Termination of appointment of Daniel Kurten Norman as a director on 1 March 2021 (1 page) |
17 May 2021 | Appointment of Mr. Anthony Ambrose Rabb as a director on 1 March 2021 (2 pages) |
17 May 2021 | Appointment of Ms. Sally Coolidge Cheadle as a director on 1 March 2021 (2 pages) |
3 February 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
21 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
24 July 2020 | Termination of appointment of Rojelio Bojorquez Silva as a director on 20 July 2020 (1 page) |
8 July 2020 | Director's details changed for Daniel Kurten Norman on 30 March 2020 (2 pages) |
8 July 2020 | Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020 (1 page) |
3 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
13 September 2019 | Appointment of Mr Rojelio Bojorquez Silva as a director on 4 September 2019 (2 pages) |
13 September 2019 | Termination of appointment of Paul Tyree Johnson, Sr as a director on 3 September 2019 (1 page) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
18 January 2019 | Appointment of Daniel Kurten Norman as a director on 1 January 2019 (2 pages) |
17 January 2019 | Termination of appointment of James Rounsavall as a director on 31 December 2018 (1 page) |
7 August 2018 | Accounts for a small company made up to 31 December 2017 (5 pages) |
14 March 2018 | Statement of capital on 14 March 2018
|
9 February 2018 | Appointment of James Rounsavall as a director on 15 January 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Clinton Roeder as a director on 15 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Clinton Roeder as a director on 15 December 2017 (1 page) |
7 December 2017 | Solvency Statement dated 20/11/17 (1 page) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
7 December 2017 | Solvency Statement dated 20/11/17 (1 page) |
5 December 2017 | Notification of a person with significant control statement (2 pages) |
5 December 2017 | Notification of a person with significant control statement (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
29 June 2017 | Cessation of Harles Robert Kaye as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Cessation of Joseph Patrick Landy as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Cessation of Joseph Patrick Landy as a person with significant control on 8 March 2017 (1 page) |
29 June 2017 | Cessation of Charles Robert Kaye as a person with significant control on 8 March 2017 (1 page) |
29 June 2017 | Cessation of Charles Robert Kaye as a person with significant control on 8 March 2017 (1 page) |
29 June 2017 | Cessation of Joseph Patrick Landy as a person with significant control on 8 March 2017 (1 page) |
23 June 2017 | Withdraw the company strike off application (1 page) |
23 June 2017 | Withdraw the company strike off application (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2017 | Application to strike the company off the register (3 pages) |
26 April 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
25 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
25 January 2017 | Director's details changed for Mr Clinton Roeder on 20 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Clinton Roeder on 20 January 2017 (2 pages) |
25 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
25 January 2017 | Director's details changed for Mr Paul Tyree Johnson, Sr on 20 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Paul Tyree Johnson, Sr on 20 January 2017 (2 pages) |
4 January 2017 | Full accounts made up to 31 December 2015 (19 pages) |
4 January 2017 | Full accounts made up to 31 December 2015 (19 pages) |
26 April 2016 | Director's details changed for Mr Paul Tyree Johnson, Sr on 2 December 2011 (2 pages) |
26 April 2016 | Director's details changed for Mr Paul Tyree Johnson, Sr on 2 December 2011 (2 pages) |
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
22 December 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 December 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 March 2015 | Section 519 (1 page) |
24 March 2015 | Section 519 (1 page) |
11 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
21 January 2015 | Appointment of Intertrust (Uk) Limited as a secretary on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Intertrust (Uk) Limited as a secretary on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Intertrust (Uk) Limited as a secretary on 1 January 2015 (2 pages) |
3 September 2014 | Director's details changed for Mr Jerry Paul Johnson on 1 May 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Jerry Paul Johnson on 1 May 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Jerry Paul Johnson on 1 May 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Jerry Paul Johnson on 7 April 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Jerry Paul Johnson on 7 April 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Jerry Paul Johnson on 7 April 2014 (2 pages) |
23 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
14 April 2014 | Statement of capital on 14 April 2014
|
14 April 2014 | Statement by directors (1 page) |
14 April 2014 | Statement of capital on 14 April 2014
|
14 April 2014 | Resolutions
|
14 April 2014 | Solvency statement dated 04/04/14 (1 page) |
14 April 2014 | Solvency statement dated 04/04/14 (1 page) |
14 April 2014 | Statement by directors (1 page) |
14 April 2014 | Resolutions
|
14 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
9 April 2014 | Solvency statement dated 03/04/14 (1 page) |
9 April 2014 | Statement of capital on 9 April 2014
|
9 April 2014 | Statement of capital on 9 April 2014
|
9 April 2014 | Resolutions
|
9 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
9 April 2014 | Solvency statement dated 03/04/14 (1 page) |
9 April 2014 | Statement by directors (1 page) |
9 April 2014 | Statement by directors (1 page) |
9 April 2014 | Statement of capital on 9 April 2014
|
9 April 2014 | Resolutions
|
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (4 pages) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (4 pages) |
30 January 2014 | Appointment of Mr Clinton Roeder as a director (2 pages) |
30 January 2014 | Termination of appointment of Troy Thacker as a director (1 page) |
30 January 2014 | Termination of appointment of Troy Thacker as a director (1 page) |
30 January 2014 | Appointment of Mr Clinton Roeder as a director (2 pages) |
21 January 2014 | Termination of appointment of Jennifer Black as a secretary (1 page) |
21 January 2014 | Termination of appointment of Jennifer Black as a secretary (1 page) |
15 January 2014 | Termination of appointment of Dennis Turnipseed as a director (1 page) |
15 January 2014 | Termination of appointment of Dennis Turnipseed as a director (1 page) |
15 January 2014 | Appointment of Mr Troy William Thacker as a director (2 pages) |
15 January 2014 | Appointment of Mr Troy William Thacker as a director (2 pages) |
29 August 2013 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 29 August 2013 (1 page) |
13 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
17 May 2012 | Termination of appointment of Robert Limb as a director (2 pages) |
17 May 2012 | Termination of appointment of Robert Limb as a director (2 pages) |
17 May 2012 | Appointment of Mr Jerry Paul Johnson as a director (3 pages) |
17 May 2012 | Appointment of Mr Jerry Paul Johnson as a director (3 pages) |
24 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages) |
14 December 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages) |
6 December 2010 | Appointment of Jennifer Black as a secretary (3 pages) |
6 December 2010 | Appointment of Dennis Turnipseed as a director (3 pages) |
6 December 2010 | Appointment of Dennis Turnipseed as a director (3 pages) |
6 December 2010 | Appointment of Mr Robert Martin Limb as a director (3 pages) |
6 December 2010 | Appointment of Mr Robert Martin Limb as a director (3 pages) |
6 December 2010 | Appointment of Jennifer Black as a secretary (3 pages) |
2 December 2010 | Registered office address changed from 17 Woodland Drive Kirkhill Ind. Estate Dyce Aberdeen AB21 0GW on 2 December 2010 (1 page) |
2 December 2010 | Termination of appointment of Elizabeth Scott as a director (1 page) |
2 December 2010 | Termination of appointment of Elizabeth Scott as a director (1 page) |
2 December 2010 | Registered office address changed from 17 Woodland Drive Kirkhill Ind. Estate Dyce Aberdeen AB21 0GW on 2 December 2010 (1 page) |
2 December 2010 | Termination of appointment of Elizabeth Scott as a secretary (1 page) |
2 December 2010 | Registered office address changed from 17 Woodland Drive Kirkhill Ind. Estate Dyce Aberdeen AB21 0GW on 2 December 2010 (1 page) |
2 December 2010 | Termination of appointment of Adrian Scott as a director (1 page) |
2 December 2010 | Termination of appointment of Elizabeth Scott as a secretary (1 page) |
2 December 2010 | Termination of appointment of Adrian Scott as a director (1 page) |
19 November 2010 | Resolutions
|
19 November 2010 | Resolutions
|
19 November 2010 | Resolutions
|
19 November 2010 | Resolutions
|
21 October 2010 | Particulars of contract relating to shares (2 pages) |
21 October 2010 | Particulars of contract relating to shares (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 March 2010 | Director's details changed for Elizabeth Marion Scott on 27 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Adrian Leonard Scott on 27 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Adrian Leonard Scott on 27 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Elizabeth Marion Scott on 27 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
19 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 19 craigston place westhill skene aberdeen AB32 6NN (1 page) |
19 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 19 craigston place westhill skene aberdeen AB32 6NN (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
13 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
13 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
29 September 2004 | Return made up to 30/01/04; full list of members; amend (7 pages) |
29 September 2004 | Return made up to 30/01/04; full list of members; amend (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
26 February 2004 | Return made up to 30/01/04; full list of members
|
26 February 2004 | Return made up to 30/01/04; full list of members
|
2 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
25 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
28 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
28 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
29 January 2002 | Ad 01/02/95--------- £ si 10000@1 (2 pages) |
29 January 2002 | Ad 01/02/95--------- £ si 10000@1 (2 pages) |
1 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
1 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
7 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
25 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
25 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
4 March 1999 | Return made up to 30/01/99; no change of members (4 pages) |
4 March 1999 | Return made up to 30/01/99; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
10 March 1998 | Return made up to 30/01/98; full list of members (4 pages) |
10 March 1998 | Return made up to 30/01/98; full list of members (4 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
15 May 1997 | Return made up to 30/01/97; full list of members
|
15 May 1997 | Return made up to 30/01/97; full list of members
|
29 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
29 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
3 April 1996 | Return made up to 30/01/96; full list of members (6 pages) |
3 April 1996 | Return made up to 30/01/96; full list of members (6 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (13 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (13 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 73 beech road westhill skene aberdeen (1 page) |
26 September 1995 | Registered office changed on 26/09/95 from: 73 beech road westhill skene aberdeen (1 page) |
2 February 1995 | Return made up to 30/01/95; no change of members (4 pages) |
2 February 1995 | Return made up to 30/01/95; no change of members (4 pages) |
29 November 1994 | Full accounts made up to 31 January 1994 (9 pages) |
29 November 1994 | Full accounts made up to 31 January 1994 (9 pages) |
7 February 1994 | Return made up to 30/01/94; no change of members (4 pages) |
7 February 1994 | Return made up to 30/01/94; no change of members (4 pages) |
28 October 1993 | Full accounts made up to 31 January 1993 (11 pages) |
28 October 1993 | Full accounts made up to 31 January 1993 (11 pages) |
1 April 1993 | Return made up to 30/01/93; full list of members (6 pages) |
1 April 1993 | Return made up to 30/01/93; full list of members (6 pages) |
22 February 1993 | Resolutions
|
22 February 1993 | Resolutions
|
1 December 1992 | Full accounts made up to 31 January 1992 (9 pages) |
1 December 1992 | Full accounts made up to 31 January 1992 (9 pages) |
2 April 1992 | Return made up to 30/01/92; full list of members (6 pages) |
2 April 1992 | Return made up to 30/01/92; full list of members (6 pages) |
12 March 1991 | Memorandum and Articles of Association (6 pages) |
12 March 1991 | Memorandum and Articles of Association (6 pages) |
8 March 1991 | Company name changed\certificate issued on 08/03/91 (2 pages) |
8 March 1991 | Company name changed\certificate issued on 08/03/91 (2 pages) |
6 March 1991 | Resolutions
|
6 March 1991 | Nc inc already adjusted 20/02/91 (1 page) |
6 March 1991 | Nc inc already adjusted 20/02/91 (1 page) |
6 March 1991 | Resolutions
|
27 February 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 February 1991 | Director resigned;new director appointed (2 pages) |
27 February 1991 | Registered office changed on 27/02/91 from: 24 great king street edinburgh EH3 6QN (1 page) |
27 February 1991 | Registered office changed on 27/02/91 from: 24 great king street edinburgh EH3 6QN (1 page) |
27 February 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 February 1991 | Director resigned;new director appointed (2 pages) |
30 January 1991 | Incorporation (9 pages) |
30 January 1991 | Incorporation (9 pages) |