Houston
Texas
77071
Director Name | Douglas John Ayrton |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1992(1 year, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Financial Controller/Company S |
Correspondence Address | 6 Ashwood Place Bridge Of Don Aberdeen Grampian AB22 8XT Scotland |
Director Name | William Grant Kinnear |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2006(15 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Sales Manager |
Correspondence Address | 4115 Windmill Hill Drive Richmond Texas 77407 |
Secretary Name | Neil Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 2006(15 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Acorn Place Portlethen Aberdeen Aberdeenshire AB12 4XG Scotland |
Director Name | Alexander James Ewen |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Carden Place Aberdeen Aberdeenshire AB1 1UR Scotland |
Director Name | Ronald Glenn Sutton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1991) |
Role | Manufacturers Representative |
Correspondence Address | 10 South Headlands Crescent Newtonhill Stonehaven Kincardineshire AB3 2PT Scotland |
Director Name | Edward William Mulcock |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | Hillview Alford Aberdeenshire AB33 8NA Scotland |
Secretary Name | Douglas John Ayrton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 29 November 2006) |
Role | Company Director |
Correspondence Address | 6 Ashwood Place Bridge Of Don Aberdeen Grampian AB22 8XT Scotland |
Director Name | William Grant Kinnear |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 November 2000) |
Role | Sales Manager |
Correspondence Address | 27 Ferncastle Lane Sugarland Texas 77479 |
Director Name | James Arthur Murray Nicol |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2006) |
Role | Sales Director |
Correspondence Address | Upper Camalynes Fyvie Turriff Aberdeenshire AB53 8HG Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £9,755,482 |
Gross Profit | £2,361,182 |
Net Worth | £3,253,015 |
Cash | £2,701,260 |
Current Liabilities | £5,054,889 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 weeks from now) |
25 May 2023 | Delivered on: 31 May 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
11 March 2014 | Delivered on: 19 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 9 st machar drive aberdeen abn 30746. notification of addition to or amendment of charge. Outstanding |
7 September 2012 | Delivered on: 12 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 st machar road aberdeen. Outstanding |
3 August 2012 | Delivered on: 9 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
31 May 2023 | Registration of charge SC1310970004, created on 25 May 2023 (4 pages) |
---|---|
17 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
24 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
25 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
15 March 2022 | Full accounts made up to 31 December 2020 (30 pages) |
13 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
30 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
16 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
2 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
27 September 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
24 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
18 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB9 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB9 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
21 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
19 March 2014 | Registration of charge 1310970003 (7 pages) |
19 March 2014 | Registration of charge 1310970003 (7 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (17 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (17 pages) |
3 December 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
3 December 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Director's details changed for William Grant Kinnear on 1 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Director's details changed for William Grant Kinnear on 1 April 2012 (2 pages) |
7 February 2012 | Full accounts made up to 30 April 2011 (17 pages) |
7 February 2012 | Full accounts made up to 30 April 2011 (17 pages) |
28 September 2011 | Full accounts made up to 30 April 2010 (17 pages) |
28 September 2011 | Full accounts made up to 30 April 2010 (17 pages) |
27 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Full accounts made up to 30 April 2009 (16 pages) |
1 March 2011 | Full accounts made up to 30 April 2009 (16 pages) |
26 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Full accounts made up to 30 April 2008 (16 pages) |
11 May 2010 | Full accounts made up to 30 April 2008 (16 pages) |
22 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
18 December 2008 | Full accounts made up to 30 April 2007 (14 pages) |
18 December 2008 | Full accounts made up to 30 April 2007 (14 pages) |
25 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
10 October 2007 | Full accounts made up to 30 April 2006 (15 pages) |
10 October 2007 | Full accounts made up to 30 April 2006 (15 pages) |
15 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
6 December 2006 | New director appointed (3 pages) |
6 December 2006 | Return made up to 12/04/06; full list of members; amend (5 pages) |
6 December 2006 | New director appointed (3 pages) |
6 December 2006 | Return made up to 12/04/06; full list of members; amend (5 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
2 October 2006 | Full accounts made up to 30 April 2005 (15 pages) |
2 October 2006 | Full accounts made up to 30 April 2005 (15 pages) |
16 June 2006 | Return made up to 12/04/06; full list of members (3 pages) |
16 June 2006 | Return made up to 12/04/06; full list of members (3 pages) |
29 June 2005 | Full accounts made up to 30 April 2004 (17 pages) |
29 June 2005 | Full accounts made up to 30 April 2004 (17 pages) |
25 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
25 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
14 October 2004 | Full accounts made up to 30 April 2003 (17 pages) |
14 October 2004 | Full accounts made up to 30 April 2003 (17 pages) |
29 June 2004 | Return made up to 12/04/04; full list of members (6 pages) |
29 June 2004 | Return made up to 12/04/04; full list of members (6 pages) |
1 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
1 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
6 September 2003 | Full accounts made up to 30 April 2002 (17 pages) |
6 September 2003 | Full accounts made up to 30 April 2002 (17 pages) |
13 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
13 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
24 February 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
24 February 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
8 July 2002 | Return made up to 12/04/02; full list of members (6 pages) |
8 July 2002 | Return made up to 12/04/02; full list of members (6 pages) |
7 June 2002 | Full accounts made up to 30 April 2001 (15 pages) |
7 June 2002 | Full accounts made up to 30 April 2001 (15 pages) |
26 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
26 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Return made up to 12/04/01; full list of members (5 pages) |
11 September 2001 | Return made up to 12/04/01; full list of members (5 pages) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | New director appointed (3 pages) |
29 May 2001 | Full accounts made up to 30 April 2000 (16 pages) |
29 May 2001 | Full accounts made up to 30 April 2000 (16 pages) |
21 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
21 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
6 July 2000 | Return made up to 12/04/00; full list of members (6 pages) |
6 July 2000 | Return made up to 12/04/00; full list of members (6 pages) |
18 May 2000 | Full accounts made up to 30 April 1999 (16 pages) |
18 May 2000 | Full accounts made up to 30 April 1999 (16 pages) |
1 July 1999 | Return made up to 12/04/99; full list of members (6 pages) |
1 July 1999 | Return made up to 12/04/99; full list of members (6 pages) |
18 June 1999 | Full accounts made up to 30 April 1998 (16 pages) |
18 June 1999 | Full accounts made up to 30 April 1998 (16 pages) |
1 March 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
1 March 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
13 July 1998 | Return made up to 12/04/98; full list of members (6 pages) |
13 July 1998 | Director's particulars changed (1 page) |
13 July 1998 | Director's particulars changed (1 page) |
13 July 1998 | Return made up to 12/04/98; full list of members (6 pages) |
1 June 1998 | Full accounts made up to 30 April 1997 (17 pages) |
1 June 1998 | Full accounts made up to 30 April 1997 (17 pages) |
7 July 1997 | Full accounts made up to 30 April 1996 (16 pages) |
7 July 1997 | Full accounts made up to 30 April 1996 (16 pages) |
3 June 1997 | Return made up to 12/04/97; change of members (6 pages) |
3 June 1997 | Return made up to 12/04/97; change of members (6 pages) |
14 February 1997 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
14 February 1997 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
4 September 1996 | Return made up to 12/04/96; no change of members (5 pages) |
4 September 1996 | Return made up to 12/04/96; no change of members (5 pages) |
3 June 1996 | Full accounts made up to 30 April 1995 (17 pages) |
3 June 1996 | Full accounts made up to 30 April 1995 (17 pages) |
15 February 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
15 February 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: 12 carden place aberdeen AB9 1FW (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: 12 carden place aberdeen AB9 1FW (1 page) |
7 June 1995 | Nc inc already adjusted 23/02/95 (1 page) |
7 June 1995 | Ad 23/02/95--------- £ si 99998@1=99998 £ ic 2/100000 (4 pages) |
7 June 1995 | Letter explaining new 123&882 (2 pages) |
7 June 1995 | Letter explaining new 123&882 (2 pages) |
7 June 1995 | Ad 23/02/95--------- £ si 99998@1=99998 £ ic 2/100000 (4 pages) |
7 June 1995 | Nc inc already adjusted 23/02/95 (1 page) |
13 April 1995 | Ad 23/02/95--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages) |
13 April 1995 | Nc inc already adjusted 23/02/95 (1 page) |
13 April 1995 | Nc inc already adjusted 23/02/95 (1 page) |
13 April 1995 | Ad 23/02/95--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages) |
19 July 1991 | Company name changed\certificate issued on 19/07/91 (2 pages) |
19 July 1991 | Company name changed\certificate issued on 19/07/91 (2 pages) |
12 April 1991 | Incorporation (14 pages) |
12 April 1991 | Incorporation (14 pages) |