Company NameScotsafe Testing Limited
DirectorEllsworth Bradford Clark
Company StatusActive
Company NumberSC129670
CategoryPrivate Limited Company
Incorporation Date30 January 1991(33 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ellsworth Bradford Clark
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed16 September 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed01 January 2015(23 years, 11 months after company formation)
Appointment Duration9 years, 3 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Adrian Leonard Scott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(3 weeks after company formation)
Appointment Duration19 years, 8 months (resigned 28 October 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Craigston Place
Westhill
Aberdeen
AB32 6NN
Scotland
Director NameElizabeth Marion Scott
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(3 weeks after company formation)
Appointment Duration19 years, 8 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Craigston Place
Westhill
Skene
Aberdeen
AB32 6NN
Scotland
Secretary NameElizabeth Marion Scott
NationalityBritish
StatusResigned
Appointed20 February 1991(3 weeks after company formation)
Appointment Duration19 years, 8 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Craigston Place
Westhill
Skene
Aberdeen
AB32 6NN
Scotland
Director NameMr Robert Martin Limb
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood House Station Road
Shiplake
Henley-On-Thames
RG9 3JS
Director NameMr Dennis Turnipseed
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2010(19 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 December 2013)
RoleSr Vice President & Cfo
Country of ResidenceUnited States
Correspondence Address11111 Wilcrest Green Drive
Suite 300
Houston
Texas
77042
Secretary NameJennifer Black
NationalityBritish
StatusResigned
Appointed28 October 2010(19 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2013)
RoleCompany Director
Correspondence Address11111 Wilcrest Green Drive
Suite 300
Houston
Texas
77042
Director NameMr Paul Tyree Johnson, Sr
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2011(20 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 September 2019)
RoleSenior Executive Vice President
Country of ResidenceUnited States
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Troy William Thacker
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2013(22 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 January 2014)
RolePresident And Ceo Total Safety
Country of ResidenceEngland
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Clinton Roeder
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2013(22 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 December 2017)
RoleCfo Total Safety
Country of ResidenceUnited States
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameJames Rounsavall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2018(26 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameDaniel Kurten Norman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2019(27 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2021)
RoleBusiness
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Rojelio Bojorquez Silva
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2019(28 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 July 2020)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressThe Edzell Group 1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMr Anthony Ambrose Rabb
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2021(30 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMs Sally Coolidge Cheadle
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2021(30 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitetotalsafety.uk.com
Telephone01977 672798
Telephone regionPontefract

Location

Registered AddressC/O Craig Smith Total Safety Services Limited
Unit A Howe Moss Drive, Dyce
Aberdeen
AB21 0GL
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

10k at £1Total Safety (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,091,500
Cash£115,445
Current Liabilities£917,389

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

9 February 2024Accounts for a dormant company made up to 31 December 2023 (6 pages)
26 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
14 September 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
14 September 2023Notification of Total Safety (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
13 September 2023Withdrawal of a person with significant control statement on 13 September 2023 (2 pages)
13 September 2023Secretary's details changed for Mr. William Carter Frederking on 31 December 2022 (1 page)
13 September 2023Registered 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 2023Director's details changed for Mr. Ellsworth Bradford Clark on 18 May 2023 (2 pages)
19 August 2023Compulsory strike-off action has been discontinued (1 page)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
4 May 2023Secretary's details changed for Mr. Will Frederking on 31 December 2022 (1 page)
4 May 2023Appointment of Mr. Will Frederking as a secretary on 31 December 2022 (2 pages)
4 May 2023Secretary's details changed for Mr. Will Frederking on 31 December 2022 (1 page)
4 May 2023Termination of appointment of Intertrust (Uk) Limited as a secretary on 31 December 2022 (1 page)
24 October 2022Termination of appointment of Sally Coolidge Cheadle as a director on 16 September 2022 (1 page)
24 October 2022Appointment of Mr. Ellsworth Bradford Clark as a director on 16 September 2022 (2 pages)
16 June 2022Termination of appointment of Anthony Ambrose Rabb as a director on 23 May 2022 (1 page)
6 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
15 February 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021Confirmation statement made on 18 May 2021 with updates (5 pages)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
17 May 2021Termination of appointment of Daniel Kurten Norman as a director on 1 March 2021 (1 page)
17 May 2021Appointment of Mr. Anthony Ambrose Rabb as a director on 1 March 2021 (2 pages)
17 May 2021Appointment of Ms. Sally Coolidge Cheadle as a director on 1 March 2021 (2 pages)
3 February 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
21 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
24 July 2020Termination of appointment of Rojelio Bojorquez Silva as a director on 20 July 2020 (1 page)
8 July 2020Director's details changed for Daniel Kurten Norman on 30 March 2020 (2 pages)
8 July 2020Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020 (1 page)
3 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
13 September 2019Appointment of Mr Rojelio Bojorquez Silva as a director on 4 September 2019 (2 pages)
13 September 2019Termination of appointment of Paul Tyree Johnson, Sr as a director on 3 September 2019 (1 page)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
18 January 2019Appointment of Daniel Kurten Norman as a director on 1 January 2019 (2 pages)
17 January 2019Termination of appointment of James Rounsavall as a director on 31 December 2018 (1 page)
7 August 2018Accounts for a small company made up to 31 December 2017 (5 pages)
14 March 2018Statement of capital on 14 March 2018
  • GBP 2
(5 pages)
9 February 2018Appointment of James Rounsavall as a director on 15 January 2018 (2 pages)
7 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
4 January 2018Termination of appointment of Clinton Roeder as a director on 15 December 2017 (1 page)
4 January 2018Termination of appointment of Clinton Roeder as a director on 15 December 2017 (1 page)
7 December 2017Solvency Statement dated 20/11/17 (1 page)
7 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2017Solvency Statement dated 20/11/17 (1 page)
5 December 2017Notification of a person with significant control statement (2 pages)
5 December 2017Notification of a person with significant control statement (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
29 June 2017Cessation of Harles Robert Kaye as a person with significant control on 29 June 2017 (1 page)
29 June 2017Cessation of Joseph Patrick Landy as a person with significant control on 29 June 2017 (1 page)
29 June 2017Cessation of Joseph Patrick Landy as a person with significant control on 8 March 2017 (1 page)
29 June 2017Cessation of Charles Robert Kaye as a person with significant control on 8 March 2017 (1 page)
29 June 2017Cessation of Charles Robert Kaye as a person with significant control on 8 March 2017 (1 page)
29 June 2017Cessation of Joseph Patrick Landy as a person with significant control on 8 March 2017 (1 page)
23 June 2017Withdraw the company strike off application (1 page)
23 June 2017Withdraw the company strike off application (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
26 April 2017Application to strike the company off the register (3 pages)
26 April 2017Application to strike the company off the register (3 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
25 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
25 January 2017Director's details changed for Mr Clinton Roeder on 20 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Clinton Roeder on 20 January 2017 (2 pages)
25 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
25 January 2017Director's details changed for Mr Paul Tyree Johnson, Sr on 20 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Paul Tyree Johnson, Sr on 20 January 2017 (2 pages)
4 January 2017Full accounts made up to 31 December 2015 (19 pages)
4 January 2017Full accounts made up to 31 December 2015 (19 pages)
26 April 2016Director's details changed for Mr Paul Tyree Johnson, Sr on 2 December 2011 (2 pages)
26 April 2016Director's details changed for Mr Paul Tyree Johnson, Sr on 2 December 2011 (2 pages)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10,002
(5 pages)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10,002
(5 pages)
22 December 2015Full accounts made up to 31 December 2014 (16 pages)
22 December 2015Full accounts made up to 31 December 2014 (16 pages)
24 March 2015Section 519 (1 page)
24 March 2015Section 519 (1 page)
11 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,002
(5 pages)
11 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,002
(5 pages)
21 January 2015Appointment of Intertrust (Uk) Limited as a secretary on 1 January 2015 (2 pages)
21 January 2015Appointment of Intertrust (Uk) Limited as a secretary on 1 January 2015 (2 pages)
21 January 2015Appointment of Intertrust (Uk) Limited as a secretary on 1 January 2015 (2 pages)
3 September 2014Director's details changed for Mr Jerry Paul Johnson on 1 May 2014 (2 pages)
3 September 2014Director's details changed for Mr Jerry Paul Johnson on 1 May 2014 (2 pages)
3 September 2014Director's details changed for Mr Jerry Paul Johnson on 1 May 2014 (2 pages)
25 July 2014Director's details changed for Mr Jerry Paul Johnson on 7 April 2014 (2 pages)
25 July 2014Director's details changed for Mr Jerry Paul Johnson on 7 April 2014 (2 pages)
25 July 2014Director's details changed for Mr Jerry Paul Johnson on 7 April 2014 (2 pages)
23 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 10,003
(4 pages)
14 April 2014Statement of capital on 14 April 2014
  • GBP 10,002
(4 pages)
14 April 2014Statement by directors (1 page)
14 April 2014Statement of capital on 14 April 2014
  • GBP 10,002
(4 pages)
14 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 April 2014Solvency statement dated 04/04/14 (1 page)
14 April 2014Solvency statement dated 04/04/14 (1 page)
14 April 2014Statement by directors (1 page)
14 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 10,003
(4 pages)
14 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 10,003
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 10,006
(4 pages)
9 April 2014Solvency statement dated 03/04/14 (1 page)
9 April 2014Statement of capital on 9 April 2014
  • GBP 10,002
(4 pages)
9 April 2014Statement of capital on 9 April 2014
  • GBP 10,002
(4 pages)
9 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 10,006
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 10,006
(4 pages)
9 April 2014Solvency statement dated 03/04/14 (1 page)
9 April 2014Statement by directors (1 page)
9 April 2014Statement by directors (1 page)
9 April 2014Statement of capital on 9 April 2014
  • GBP 10,002
(4 pages)
9 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders (4 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders (4 pages)
30 January 2014Appointment of Mr Clinton Roeder as a director (2 pages)
30 January 2014Termination of appointment of Troy Thacker as a director (1 page)
30 January 2014Termination of appointment of Troy Thacker as a director (1 page)
30 January 2014Appointment of Mr Clinton Roeder as a director (2 pages)
21 January 2014Termination of appointment of Jennifer Black as a secretary (1 page)
21 January 2014Termination of appointment of Jennifer Black as a secretary (1 page)
15 January 2014Termination of appointment of Dennis Turnipseed as a director (1 page)
15 January 2014Termination of appointment of Dennis Turnipseed as a director (1 page)
15 January 2014Appointment of Mr Troy William Thacker as a director (2 pages)
15 January 2014Appointment of Mr Troy William Thacker as a director (2 pages)
29 August 2013Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 29 August 2013 (1 page)
29 August 2013Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 29 August 2013 (1 page)
13 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
17 May 2012Termination of appointment of Robert Limb as a director (2 pages)
17 May 2012Termination of appointment of Robert Limb as a director (2 pages)
17 May 2012Appointment of Mr Jerry Paul Johnson as a director (3 pages)
17 May 2012Appointment of Mr Jerry Paul Johnson as a director (3 pages)
24 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
14 December 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages)
14 December 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages)
6 December 2010Appointment of Jennifer Black as a secretary (3 pages)
6 December 2010Appointment of Dennis Turnipseed as a director (3 pages)
6 December 2010Appointment of Dennis Turnipseed as a director (3 pages)
6 December 2010Appointment of Mr Robert Martin Limb as a director (3 pages)
6 December 2010Appointment of Mr Robert Martin Limb as a director (3 pages)
6 December 2010Appointment of Jennifer Black as a secretary (3 pages)
2 December 2010Registered office address changed from 17 Woodland Drive Kirkhill Ind. Estate Dyce Aberdeen AB21 0GW on 2 December 2010 (1 page)
2 December 2010Termination of appointment of Elizabeth Scott as a director (1 page)
2 December 2010Termination of appointment of Elizabeth Scott as a director (1 page)
2 December 2010Registered office address changed from 17 Woodland Drive Kirkhill Ind. Estate Dyce Aberdeen AB21 0GW on 2 December 2010 (1 page)
2 December 2010Termination of appointment of Elizabeth Scott as a secretary (1 page)
2 December 2010Registered office address changed from 17 Woodland Drive Kirkhill Ind. Estate Dyce Aberdeen AB21 0GW on 2 December 2010 (1 page)
2 December 2010Termination of appointment of Adrian Scott as a director (1 page)
2 December 2010Termination of appointment of Elizabeth Scott as a secretary (1 page)
2 December 2010Termination of appointment of Adrian Scott as a director (1 page)
19 November 2010Resolutions
  • RES13 ‐ Transfer agreement 27/10/2010
(2 pages)
19 November 2010Resolutions
  • RES13 ‐ Transfer agreement 27/10/2010
(2 pages)
19 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
19 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 October 2010Particulars of contract relating to shares (2 pages)
21 October 2010Particulars of contract relating to shares (2 pages)
6 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 March 2010Director's details changed for Elizabeth Marion Scott on 27 February 2010 (2 pages)
5 March 2010Director's details changed for Adrian Leonard Scott on 27 February 2010 (2 pages)
5 March 2010Director's details changed for Adrian Leonard Scott on 27 February 2010 (2 pages)
5 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Elizabeth Marion Scott on 27 February 2010 (2 pages)
5 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 February 2009Return made up to 30/01/09; full list of members (4 pages)
16 February 2009Return made up to 30/01/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 February 2008Return made up to 30/01/08; full list of members (3 pages)
19 February 2008Registered office changed on 19/02/08 from: 19 craigston place westhill skene aberdeen AB32 6NN (1 page)
19 February 2008Return made up to 30/01/08; full list of members (3 pages)
19 February 2008Registered office changed on 19/02/08 from: 19 craigston place westhill skene aberdeen AB32 6NN (1 page)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 March 2007Return made up to 30/01/07; full list of members (2 pages)
13 March 2007Return made up to 30/01/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 February 2006Return made up to 30/01/06; full list of members (8 pages)
13 February 2006Return made up to 30/01/06; full list of members (8 pages)
20 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
28 February 2005Return made up to 30/01/05; full list of members (7 pages)
28 February 2005Return made up to 30/01/05; full list of members (7 pages)
29 September 2004Return made up to 30/01/04; full list of members; amend (7 pages)
29 September 2004Return made up to 30/01/04; full list of members; amend (7 pages)
1 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
1 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
26 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
2 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
25 February 2003Return made up to 30/01/03; full list of members (7 pages)
25 February 2003Return made up to 30/01/03; full list of members (7 pages)
28 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
28 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
28 February 2002Return made up to 30/01/02; full list of members (6 pages)
28 February 2002Return made up to 30/01/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
29 January 2002Ad 01/02/95--------- £ si 10000@1 (2 pages)
29 January 2002Ad 01/02/95--------- £ si 10000@1 (2 pages)
1 March 2001Return made up to 30/01/01; full list of members (6 pages)
1 March 2001Return made up to 30/01/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
7 February 2000Return made up to 30/01/00; full list of members (6 pages)
7 February 2000Return made up to 30/01/00; full list of members (6 pages)
25 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
25 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
4 March 1999Return made up to 30/01/99; no change of members (4 pages)
4 March 1999Return made up to 30/01/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
10 March 1998Return made up to 30/01/98; full list of members (4 pages)
10 March 1998Return made up to 30/01/98; full list of members (4 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
15 May 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1996Full accounts made up to 31 January 1996 (11 pages)
29 November 1996Full accounts made up to 31 January 1996 (11 pages)
3 April 1996Return made up to 30/01/96; full list of members (6 pages)
3 April 1996Return made up to 30/01/96; full list of members (6 pages)
29 November 1995Full accounts made up to 31 January 1995 (13 pages)
29 November 1995Full accounts made up to 31 January 1995 (13 pages)
26 September 1995Registered office changed on 26/09/95 from: 73 beech road westhill skene aberdeen (1 page)
26 September 1995Registered office changed on 26/09/95 from: 73 beech road westhill skene aberdeen (1 page)
2 February 1995Return made up to 30/01/95; no change of members (4 pages)
2 February 1995Return made up to 30/01/95; no change of members (4 pages)
29 November 1994Full accounts made up to 31 January 1994 (9 pages)
29 November 1994Full accounts made up to 31 January 1994 (9 pages)
7 February 1994Return made up to 30/01/94; no change of members (4 pages)
7 February 1994Return made up to 30/01/94; no change of members (4 pages)
28 October 1993Full accounts made up to 31 January 1993 (11 pages)
28 October 1993Full accounts made up to 31 January 1993 (11 pages)
1 April 1993Return made up to 30/01/93; full list of members (6 pages)
1 April 1993Return made up to 30/01/93; full list of members (6 pages)
22 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
22 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
1 December 1992Full accounts made up to 31 January 1992 (9 pages)
1 December 1992Full accounts made up to 31 January 1992 (9 pages)
2 April 1992Return made up to 30/01/92; full list of members (6 pages)
2 April 1992Return made up to 30/01/92; full list of members (6 pages)
12 March 1991Memorandum and Articles of Association (6 pages)
12 March 1991Memorandum and Articles of Association (6 pages)
8 March 1991Company name changed\certificate issued on 08/03/91 (2 pages)
8 March 1991Company name changed\certificate issued on 08/03/91 (2 pages)
6 March 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 March 1991Nc inc already adjusted 20/02/91 (1 page)
6 March 1991Nc inc already adjusted 20/02/91 (1 page)
6 March 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 February 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 February 1991Director resigned;new director appointed (2 pages)
27 February 1991Registered office changed on 27/02/91 from: 24 great king street edinburgh EH3 6QN (1 page)
27 February 1991Registered office changed on 27/02/91 from: 24 great king street edinburgh EH3 6QN (1 page)
27 February 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 February 1991Director resigned;new director appointed (2 pages)
30 January 1991Incorporation (9 pages)
30 January 1991Incorporation (9 pages)