Company Name3 D Stabilisers Limited
Company StatusConverted / Closed
Company NumberSC135878
CategoryConverted / Closed
Incorporation Date9 January 1992(32 years, 3 months ago)
Dissolution Date21 February 2019 (5 years, 2 months ago)
Previous NameLedge 101 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Simon Smoker
StatusClosed
Appointed01 January 2016(23 years, 12 months after company formation)
Appointment Duration3 years, 1 month (closed 21 February 2019)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMrs Gwenola Jacqueline Stephanie Boyault
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed12 October 2016(24 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 21 February 2019)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr Simon Smoker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2016(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 21 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr David Marsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2016(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 21 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr Hugh Keir
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(1 day after company formation)
Appointment Duration10 years (resigned 15 January 2002)
RoleOperations Engineer
Country of ResidenceScotland
Correspondence Address6 Macaulay Drive
Aberdeen
AB15 8FL
Scotland
Director NameWerner Lau
Date of BirthApril 1931 (Born 93 years ago)
NationalityWest German
StatusResigned
Appointed11 August 1992(7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 1998)
RoleEngineer
Correspondence AddressGrange Lodge South Avenue
Cults
Aberdeen
Aberdeenshire
AB1 9LP
Scotland
Director NameMichael Cheyne Leys
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(7 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 January 2002)
RoleAccountant
Correspondence Address125 Hamilton Place
Aberdeen
AB2 4BD
Scotland
Director NameManfred Theodor Steinkamp
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityWest German
StatusResigned
Appointed11 August 1992(7 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 July 1999)
RoleEngineer
Correspondence AddressWestwinds Cammachmore
Stonehaven
Aberdeen
Director NameDavid Wade Webster
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(9 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 July 1999)
RoleEngineer General
Correspondence AddressWelsh Newton Common
Monmouth
South Hertfordshire
NP5 3RJ
Wales
Director NameJames Jonathan Stewart
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(10 years after company formation)
Appointment Duration5 years, 3 months (resigned 20 April 2007)
RoleVice President
Country of ResidenceNetherlands
Correspondence AddressPrinz Hendriklaan 19
1862 Ek
Bergen Nh
Foreign
Director NameKenneth Trainor White
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2002(10 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2008)
RoleCEO
Correspondence Address610 Sugar Creek Boulevard
Sugarland
Texas
77478
Secretary NameJeffrey Tepera
NationalityAmerican
StatusResigned
Appointed15 January 2002(10 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2008)
RoleChief Financial Officer
Correspondence Address13603 Amsbury Lane
Cypress
Texas
77429
Secretary NameErnesto Bautista
NationalityAmerican
StatusResigned
Appointed15 January 2002(10 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2008)
RoleVice President
Correspondence Address1803 Briarchester Drive
Katy
Harris
Texas
77450
Director NameMr Bryan Leigh Dudman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2008(16 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5974 Cr 444 Waelder
78959
Texas
United States
Director NameMr Brent Michael Janner
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2008(16 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address16718 Destrehan
Cypress
Texas
77429
Director NameMr Eric George Hendry
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(18 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSmith International - Wallace Family
Badentoy Avenue
Portlethen
Aberdeen
AB12 4YB
Scotland
Secretary NameMr Eric George Hendry
NationalityBritish
StatusResigned
Appointed19 March 2010(18 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmith International - Wallace Family
Badentoy Avenue
Portlethen
Aberdeen
AB12 4YB
Scotland
Director NameWilliam Trevor McAllister
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(19 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Howe Moss Drive
Kirkhill Industrial Estate, Dyce
Aberdeen
Aberdeenshire
AB21 0GL
Scotland
Director NameMr Gordon George Reid Ballard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(20 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House Peregrine Road
Westhill Business Park, Westhill
Aberdeenshire
AB32 6JL
Scotland
Director NameMr Lawrence Robert Barr
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger Oilfield Uk Plc 1 Enterprise Drive
Westhill Drive, Westhill Industrial Estate
Aberdeen
Aberdeenshire
AB32 6TQ
Scotland
Secretary NameMrs Pauline Droy-Moore
StatusResigned
Appointed13 September 2012(20 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Director NameMr Jorgen Berg
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed12 May 2014(22 years, 4 months after company formation)
Appointment Duration6 months (resigned 12 November 2014)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger Oilfield Uk Plc 1 Enterprise Drive
Westhill Drive, Westhill Industrial Estate
Aberdeen
Aberdeenshire
AB32 6TQ
Scotland
Director NameMr John McGachie
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2015)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House Peregrine Road
Westhill Business Park, Westhill
Aberdeenshire
AB32 6JL
Scotland
Director NameMr Ryan Alexander Kidd
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(22 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
Gatwick
West Sussex
Rh6 Onz
Director NameMs Karin Annette Hoeing-Cosentino
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed08 December 2015(23 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 October 2016)
RoleGeomarket Manager
Country of ResidenceScotland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Director NameDurano Limited (Corporation)
StatusResigned
Appointed09 January 1992(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed09 January 1992(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressPeregrine House Peregrine Road
Westhill Business Park, Westhill
Aberdeenshire
AB32 6JL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

100 at £1Pathfinder Energy Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2019Confirmation of transfer of assets and liabilities (1 page)
20 February 2019Notification from overseas registry of completion of merger (3 pages)
19 February 2019Court order re completion of cross border merger (3 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
8 January 2019Resolutions
  • RES13 ‐ Approved draft terms of cross border merger 10/12/2018
(106 pages)
9 October 2018CB01 – cross border merger notice (141 pages)
4 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
6 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
4 November 2016Appointment of Mr David Marsh as a director on 3 November 2016 (2 pages)
4 November 2016Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016 (1 page)
4 November 2016Appointment of Mr Simon Smoker as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr David Marsh as a director on 3 November 2016 (2 pages)
4 November 2016Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016 (1 page)
4 November 2016Appointment of Mr Simon Smoker as a director on 3 November 2016 (2 pages)
14 October 2016Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on 12 October 2016 (2 pages)
14 October 2016Termination of appointment of Karin Annette Hoeing-Cosentino as a director on 12 October 2016 (1 page)
14 October 2016Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on 12 October 2016 (2 pages)
14 October 2016Termination of appointment of Karin Annette Hoeing-Cosentino as a director on 12 October 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
14 January 2016Director's details changed for Mr Ryan Alexander Kidd on 1 May 2015 (2 pages)
14 January 2016Director's details changed for Mr Ryan Alexander Kidd on 1 May 2015 (2 pages)
7 January 2016Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages)
7 January 2016Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Pauline Droy-Moore as a secretary on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Pauline Droy-Moore as a secretary on 31 December 2015 (1 page)
20 December 2015Termination of appointment of John Mcgachie as a director on 14 December 2015 (1 page)
20 December 2015Termination of appointment of John Mcgachie as a director on 14 December 2015 (1 page)
11 December 2015Appointment of Mrs Karin Annette Hoeing-Cosentino as a director on 8 December 2015 (2 pages)
11 December 2015Appointment of Mrs Karin Annette Hoeing-Cosentino as a director on 8 December 2015 (2 pages)
23 October 2015Secretary's details changed for Mrs Pauline Droy-Moore on 23 October 2015 (1 page)
23 October 2015Secretary's details changed for Mrs Pauline Droy-Moore on 23 October 2015 (1 page)
7 October 2015Full accounts made up to 31 December 2014 (10 pages)
7 October 2015Full accounts made up to 31 December 2014 (10 pages)
3 July 2015Termination of appointment of Gordon George Reid Ballard as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Gordon George Reid Ballard as a director on 30 June 2015 (1 page)
1 May 2015Registered office address changed from Schlumberger Oilfield Uk Plc 1 Enterprise Drive Westhill Drive, Westhill Industrial Estate Aberdeen Aberdeenshire AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Schlumberger Oilfield Uk Plc 1 Enterprise Drive Westhill Drive, Westhill Industrial Estate Aberdeen Aberdeenshire AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Schlumberger Oilfield Uk Plc 1 Enterprise Drive Westhill Drive, Westhill Industrial Estate Aberdeen Aberdeenshire AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
16 December 2014Full accounts made up to 31 December 2013 (10 pages)
16 December 2014Full accounts made up to 31 December 2013 (10 pages)
25 November 2014Appointment of Mr Ryan Alexander Kidd as a director on 12 November 2014 (2 pages)
25 November 2014Termination of appointment of Jorgen Berg as a director on 12 November 2014 (1 page)
25 November 2014Appointment of Mr Ryan Alexander Kidd as a director on 12 November 2014 (2 pages)
25 November 2014Termination of appointment of Jorgen Berg as a director on 12 November 2014 (1 page)
8 July 2014Termination of appointment of Lawrence Barr as a director (1 page)
8 July 2014Termination of appointment of Lawrence Barr as a director (1 page)
16 May 2014Appointment of Mr John Mcgachie as a director (2 pages)
16 May 2014Appointment of Mr John Mcgachie as a director (2 pages)
15 May 2014Appointment of Mr Jorgen Berg as a director (2 pages)
15 May 2014Appointment of Mr Jorgen Berg as a director (2 pages)
14 May 2014Registered office address changed from Smith Int (North Sea) Ltd Wallace Facility Badentoy Ave Portlethen Ind Est Aberdeen Aberdeenshire AB12 4YB on 14 May 2014 (1 page)
14 May 2014Registered office address changed from Smith Int (North Sea) Ltd Wallace Facility Badentoy Ave Portlethen Ind Est Aberdeen Aberdeenshire AB12 4YB on 14 May 2014 (1 page)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
10 January 2014Secretary's details changed for Ms Pauline Droy on 7 January 2014 (1 page)
10 January 2014Secretary's details changed for Ms Pauline Droy on 7 January 2014 (1 page)
10 January 2014Secretary's details changed for Ms Pauline Droy on 7 January 2014 (1 page)
19 September 2013Full accounts made up to 31 December 2012 (9 pages)
19 September 2013Full accounts made up to 31 December 2012 (9 pages)
10 January 2013Termination of appointment of Eric Hendry as a secretary (1 page)
10 January 2013Appointment of Ms Pauline Droy as a secretary (1 page)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
10 January 2013Appointment of Ms Pauline Droy as a secretary (1 page)
10 January 2013Termination of appointment of Eric Hendry as a secretary (1 page)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
10 January 2013Termination of appointment of Eric Hendry as a director (1 page)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
10 January 2013Termination of appointment of Eric Hendry as a director (1 page)
28 November 2012Statement of company's objects (2 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memoranda under section 28 CA2006 31/10/2012
(42 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memoranda under section 28 CA2006 31/10/2012
(42 pages)
28 November 2012Statement of company's objects (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (9 pages)
5 October 2012Full accounts made up to 31 December 2011 (9 pages)
26 September 2012Appointment of Mr Gordon George Reid Ballard as a director (2 pages)
26 September 2012Appointment of Mr Lawrence Robert Barr as a director (2 pages)
26 September 2012Appointment of Mr Gordon George Reid Ballard as a director (2 pages)
26 September 2012Appointment of Mr Lawrence Robert Barr as a director (2 pages)
13 September 2012Secretary's details changed for Eric George Hendry on 13 September 2012 (1 page)
13 September 2012Secretary's details changed for Eric George Hendry on 13 September 2012 (1 page)
12 September 2012Termination of appointment of William Mcallister as a director (1 page)
12 September 2012Termination of appointment of William Mcallister as a director (1 page)
21 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
13 December 2011Termination of appointment of Brent Janner as a director (1 page)
13 December 2011Termination of appointment of Brent Janner as a director (1 page)
7 October 2011Full accounts made up to 31 December 2010 (9 pages)
7 October 2011Full accounts made up to 31 December 2010 (9 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
9 June 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
9 May 2011Appointment of William Trevor Mcallister as a director (3 pages)
9 May 2011Appointment of William Trevor Mcallister as a director (3 pages)
21 March 2011Termination of appointment of Bryan Dudman as a director (2 pages)
21 March 2011Termination of appointment of Bryan Dudman as a director (2 pages)
21 March 2011Registered office address changed from , 1 Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GL on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from , 1 Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GL on 21 March 2011 (2 pages)
1 November 2010Full accounts made up to 31 December 2009 (10 pages)
1 November 2010Full accounts made up to 31 December 2009 (10 pages)
23 September 2010Appointment of Eric George Hendry as a secretary (3 pages)
23 September 2010Appointment of Eric George Hendry as a director (3 pages)
23 September 2010Appointment of Eric George Hendry as a director (3 pages)
23 September 2010Appointment of Eric George Hendry as a secretary (3 pages)
15 September 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
15 September 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
15 September 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2010Full accounts made up to 31 December 2008 (10 pages)
8 April 2010Full accounts made up to 31 December 2008 (10 pages)
13 May 2009Return made up to 09/01/09; full list of members (4 pages)
13 May 2009Return made up to 09/01/09; full list of members (4 pages)
8 May 2009Director appointed brent michael janner (2 pages)
8 May 2009Appointment terminated director kenneth white (1 page)
8 May 2009Appointment terminated secretary ernesto bautista (1 page)
8 May 2009Appointment terminated director kenneth white (1 page)
8 May 2009Director appointed brent michael janner (2 pages)
8 May 2009Appointment terminated secretary ernesto bautista (1 page)
8 May 2009Appointment terminated secretary jeffrey tepera (1 page)
8 May 2009Appointment terminated secretary jeffrey tepera (1 page)
10 March 2009Director appointed bryan leigh dudman (2 pages)
10 March 2009Director appointed bryan leigh dudman (2 pages)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
28 February 2009Return made up to 09/01/08; full list of members (6 pages)
28 February 2009Return made up to 09/01/08; full list of members (6 pages)
6 February 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2008Full accounts made up to 31 December 2007 (12 pages)
22 October 2008Full accounts made up to 31 December 2007 (12 pages)
16 October 2007Full accounts made up to 31 December 2006 (12 pages)
16 October 2007Full accounts made up to 31 December 2006 (12 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
2 February 2007Return made up to 09/01/07; full list of members (7 pages)
2 February 2007Return made up to 09/01/07; full list of members (7 pages)
29 January 2007Full accounts made up to 31 December 2005 (11 pages)
29 January 2007Full accounts made up to 31 December 2005 (11 pages)
25 January 2006Return made up to 09/01/06; full list of members (7 pages)
25 January 2006Return made up to 09/01/06; full list of members (7 pages)
15 September 2005Full accounts made up to 31 December 2004 (10 pages)
15 September 2005Full accounts made up to 31 December 2004 (10 pages)
4 May 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2004Full accounts made up to 31 December 2003 (10 pages)
20 August 2004Full accounts made up to 31 December 2003 (10 pages)
19 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 November 2003Full accounts made up to 31 December 2002 (9 pages)
3 November 2003Full accounts made up to 31 December 2002 (9 pages)
6 May 2003Full accounts made up to 31 December 2001 (8 pages)
6 May 2003Full accounts made up to 31 December 2001 (8 pages)
6 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 2002Return made up to 09/01/02; full list of members (6 pages)
28 January 2002Return made up to 09/01/02; full list of members (6 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002Registered office changed on 24/01/02 from: johnstone house, 52-54 rose street, aberdeen, AB10 1UD (1 page)
24 January 2002Director resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Registered office changed on 24/01/02 from: johnstone house, 52-54 rose street, aberdeen, AB10 1UD (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
7 September 2001Registered office changed on 07/09/01 from: 1 golden square, aberdeen, AB9 1HA (1 page)
7 September 2001Registered office changed on 07/09/01 from: 1 golden square, aberdeen, AB9 1HA (1 page)
5 June 2001Secretary's particulars changed (1 page)
5 June 2001Secretary's particulars changed (1 page)
27 April 2001Full accounts made up to 31 December 2000 (7 pages)
27 April 2001Full accounts made up to 31 December 2000 (7 pages)
31 March 2001Return made up to 09/01/01; full list of members (6 pages)
31 March 2001Return made up to 09/01/01; full list of members (6 pages)
22 May 2000Full accounts made up to 31 December 1999 (7 pages)
22 May 2000Full accounts made up to 31 December 1999 (7 pages)
26 January 2000Return made up to 09/01/00; full list of members (7 pages)
26 January 2000Return made up to 09/01/00; full list of members (7 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
21 February 1999Full accounts made up to 31 December 1998 (6 pages)
21 February 1999Full accounts made up to 31 December 1998 (6 pages)
14 January 1999Director resigned (1 page)
14 January 1999Return made up to 09/01/99; full list of members (8 pages)
14 January 1999Return made up to 09/01/99; full list of members (8 pages)
14 January 1999Director resigned (1 page)
21 December 1998Director's particulars changed (1 page)
21 December 1998Director's particulars changed (1 page)
10 December 1998Director's particulars changed (1 page)
10 December 1998Director's particulars changed (1 page)
17 August 1998Full accounts made up to 31 December 1997 (8 pages)
17 August 1998Full accounts made up to 31 December 1997 (8 pages)
13 March 1998Full accounts made up to 31 December 1996 (8 pages)
13 March 1998Full accounts made up to 31 December 1996 (8 pages)
3 February 1998Return made up to 09/01/98; full list of members (8 pages)
3 February 1998Return made up to 09/01/98; full list of members (8 pages)
9 September 1996Full accounts made up to 31 December 1995 (8 pages)
9 September 1996Full accounts made up to 31 December 1995 (8 pages)
5 March 1996Full accounts made up to 31 December 1994 (8 pages)
5 March 1996Full accounts made up to 31 December 1994 (8 pages)
15 February 1996Return made up to 09/01/96; full list of members (8 pages)
15 February 1996Return made up to 09/01/96; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
8 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 September 1994Memorandum and Articles of Association (14 pages)
8 September 1994Memorandum and Articles of Association (14 pages)
8 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 September 1992Memorandum and Articles of Association (13 pages)
17 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1992Memorandum and Articles of Association (13 pages)
17 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 April 1992Company name changed\certificate issued on 01/04/92 (2 pages)
9 January 1992Incorporation (21 pages)
9 January 1992Incorporation (21 pages)