Company NameAir Power International Limited
Company StatusDissolved
Company NumberSC138499
CategoryPrivate Limited Company
Incorporation Date26 May 1992(31 years, 11 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(20 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 17 March 2020)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(22 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3HD
Scotland
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(20 years, 9 months after company formation)
Appointment Duration7 years (closed 17 March 2020)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameBruce Wilson Anderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Hill Street
Edinburgh
EH2 3LD
Scotland
Director NameAlexander James Innes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Hill Street
Edinburgh
EH2 3LD
Scotland
Director NameJames Reid
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(6 months, 1 week after company formation)
Appointment Duration25 years, 11 months (resigned 26 October 2018)
RoleEntrepreneur
Correspondence AddressWestridge 12 Queens Crescent
Falkirk
Stirlingshire
FK1 5JL
Scotland
Secretary NameHelen Lorraine Reid
NationalityBritish
StatusResigned
Appointed07 November 1994(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 January 2001)
RoleCompany Director
Correspondence AddressWestridge 12 Queens Crescent
Falkirk
Stirlingshire
FK1 5JL
Scotland
Director NameThomas Denis Richmond
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 May 2002)
RoleEngineer
Country of ResidenceScotland
Correspondence Address14 Glencairn Crescent
Edinburgh
Midlothian
EH12 5BT
Scotland
Director NameMr William Alan Cramond
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Cramond Gardens
Edinburgh
EH4 6PU
Scotland
Secretary NameMr John David Taylor Greig
StatusResigned
Appointed29 January 2001(8 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 April 2009)
RoleSecretary
Correspondence Address29 Howe Street
Edinburgh
EH3 6TF
Scotland
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed20 January 2003(10 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Graham David Leeming
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(10 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Albert Road
Caversham
Reading
Berkshire
RG4 7PL
Director NameMr Kevin Richard Thomas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 July 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarleymow Cottage
37 Mill Street
Kingston Upon Thames
Surrey
KT1 2RG
Director NameMr Michael Fellowes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(14 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Caversham House
13-17 Church Road
Caversham
Berkshire
RG4 7AA
Director NameStanley Alan Royall Billiald
Date of BirthJune 1944 (Born 79 years ago)
StatusResigned
Appointed08 January 2008(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 2010)
RoleGroup Assistant Secretary
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr William Tame
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(15 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Peter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(15 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(15 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Steven Landrey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(17 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 September 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabcock International Group Ashton House
Ashton Vale Road
Bristol
BS3 2HQ
Director NameMs Valerie Francine Anne Teller
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2012)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr David Frank Plester
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(18 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBabcock International Group Ashton House
Ashton Vale Road
Bristol
BS3 2HQ
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(20 years, 2 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed26 May 1992(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Contact

Websitebabcockinternational.com
Telephone07 127104298
Telephone regionMobile

Location

Registered Address110 Queen Street
Glasgow
G1 3HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

93.8k at £1Babcock Support Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 February 1993Delivered on: 9 March 1993
Satisfied on: 16 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that area or piece of ground part of the lands of smallburn as relative to disposition by trustees for the firm of messrs. Rennie & hotson in favour william padkin lloyd recorded grs 03/05/79.
Fully Satisfied
23 February 1993Delivered on: 9 March 1993
Satisfied on: 16 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3 lorne road, larbert as relative to disposition by larbert art metal company limited in favour of james reid recorded grs 08/11/88.
Fully Satisfied
6 January 1993Delivered on: 18 January 1993
Satisfied on: 16 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Application to strike the company off the register (1 page)
18 December 2019Statement by Directors (1 page)
18 December 2019Solvency Statement dated 09/12/19 (1 page)
18 December 2019Statement of capital on 18 December 2019
  • GBP 1
(3 pages)
18 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 June 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
26 October 2018Termination of appointment of James Reid as a director on 26 October 2018 (1 page)
26 October 2018Termination of appointment of Franco Martinelli as a director on 26 October 2018 (1 page)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
3 August 2016Registered office address changed from C/O Dwf Llp Dalmore House 310 st Vincent Street Glasgow G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 August 2016 (1 page)
3 August 2016Registered office address changed from C/O Dwf Llp Dalmore House 310 st Vincent Street Glasgow G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 August 2016 (1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 93,840
(9 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 93,840
(9 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
18 September 2015Termination of appointment of Steven Landrey as a director on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Steven Landrey as a director on 18 September 2015 (1 page)
16 July 2015Termination of appointment of David Frank Plester as a director on 1 June 2015 (1 page)
16 July 2015Termination of appointment of David Frank Plester as a director on 1 June 2015 (1 page)
16 July 2015Termination of appointment of David Frank Plester as a director on 1 June 2015 (1 page)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 93,840
(11 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 93,840
(11 pages)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
5 November 2014Full accounts made up to 31 March 2014 (17 pages)
5 November 2014Full accounts made up to 31 March 2014 (17 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 93,840
(11 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 93,840
(11 pages)
30 July 2013Full accounts made up to 31 March 2013 (19 pages)
30 July 2013Full accounts made up to 31 March 2013 (19 pages)
1 May 2013Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow Scotland G2 5QR Scotland on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow Scotland G2 5QR Scotland on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow Scotland G2 5QR Scotland on 1 May 2013 (1 page)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
29 October 2012Director's details changed for Mr Steven Landrey on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Steven Landrey on 29 October 2012 (2 pages)
1 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
1 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
1 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
1 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
30 July 2012Termination of appointment of Valerie Teller as a director (1 page)
30 July 2012Termination of appointment of Valerie Teller as a director (1 page)
30 July 2012Appointment of Nicholas James William Borrett as a director (2 pages)
30 July 2012Appointment of Nicholas James William Borrett as a director (2 pages)
25 July 2012Full accounts made up to 31 March 2012 (21 pages)
25 July 2012Full accounts made up to 31 March 2012 (21 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (11 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (11 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
29 July 2011Full accounts made up to 31 March 2011 (19 pages)
29 July 2011Full accounts made up to 31 March 2011 (19 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Register inspection address has been changed (1 page)
30 November 2010Register inspection address has been changed (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Registered office address changed from C/O Babcock Marine Rosyth Business Park Rosyth Dunfermline Fife KY11 2YD Scotland on 30 November 2010 (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Registered office address changed from C/O Babcock Marine Rosyth Business Park Rosyth Dunfermline Fife KY11 2YD Scotland on 30 November 2010 (1 page)
24 November 2010Director's details changed for Mr Steven Landrey on 20 November 2010 (2 pages)
24 November 2010Director's details changed for Mr Steven Landrey on 20 November 2010 (2 pages)
24 August 2010Termination of appointment of Michael Fellowes as a director (1 page)
24 August 2010Appointment of David Frank Plester as a director (2 pages)
24 August 2010Termination of appointment of Michael Fellowes as a director (1 page)
24 August 2010Appointment of David Frank Plester as a director (2 pages)
19 July 2010Full accounts made up to 31 March 2010 (19 pages)
19 July 2010Full accounts made up to 31 March 2010 (19 pages)
7 July 2010Termination of appointment of Stanley Billiald as a director (1 page)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
7 July 2010Termination of appointment of Stanley Billiald as a director (1 page)
16 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
16 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
16 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
16 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
11 November 2009Appointment of Mr. Steven Landrey as a director (2 pages)
11 November 2009Termination of appointment of Graham Leeming as a director (1 page)
11 November 2009Appointment of Mr. Steven Landrey as a director (2 pages)
11 November 2009Termination of appointment of Graham Leeming as a director (1 page)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
23 October 2009Director's details changed for Mr Michael Fellowes on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Michael Fellowes on 23 October 2009 (2 pages)
14 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
14 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
14 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
16 July 2009Full accounts made up to 31 March 2009 (18 pages)
16 July 2009Full accounts made up to 31 March 2009 (18 pages)
9 July 2009Appointment terminated secretary stanley billiald (1 page)
9 July 2009Secretary appointed valerie francine anne teller (1 page)
9 July 2009Appointment terminated secretary stanley billiald (1 page)
9 July 2009Secretary appointed valerie francine anne teller (1 page)
29 May 2009Registered office changed on 29/05/2009 from c/o babcock bes rosyth business park,rosyth dunfermline fife KY11 2YD (1 page)
29 May 2009Registered office changed on 29/05/2009 from c/o babcock bes rosyth business park,rosyth dunfermline fife KY11 2YD (1 page)
14 April 2009Return made up to 31/03/09; full list of members (5 pages)
14 April 2009Appointment terminated secretary john greig (1 page)
14 April 2009Return made up to 31/03/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/10/2020 under section 1088 of the Companies Act 2006
(5 pages)
14 April 2009Appointment terminated secretary john greig (1 page)
3 July 2008Full accounts made up to 31 March 2008 (18 pages)
3 July 2008Full accounts made up to 31 March 2008 (18 pages)
2 April 2008Return made up to 31/03/08; full list of members (5 pages)
2 April 2008Return made up to 31/03/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/10/2020 under section 1088 of the Companies Act 2006
(5 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
18 August 2007Full accounts made up to 31 March 2007 (19 pages)
18 August 2007Full accounts made up to 31 March 2007 (19 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
9 November 2006Full accounts made up to 31 March 2006 (20 pages)
9 November 2006Full accounts made up to 31 March 2006 (20 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (4 pages)
21 July 2006New director appointed (4 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
23 February 2006Full accounts made up to 31 March 2005 (20 pages)
23 February 2006Full accounts made up to 31 March 2005 (20 pages)
22 April 2005Return made up to 31/03/05; full list of members (3 pages)
22 April 2005Return made up to 31/03/05; full list of members (3 pages)
27 September 2004Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
21 September 2004Return made up to 25/05/04; full list of members (7 pages)
21 September 2004Return made up to 25/05/04; full list of members (7 pages)
5 August 2004Full accounts made up to 31 March 2004 (20 pages)
5 August 2004Full accounts made up to 31 March 2004 (20 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
5 February 2004Full accounts made up to 31 March 2003 (20 pages)
5 February 2004Full accounts made up to 31 March 2003 (20 pages)
18 August 2003Return made up to 25/05/02; full list of members (5 pages)
18 August 2003Return made up to 25/05/02; full list of members (5 pages)
15 August 2003Return made up to 26/05/03; full list of members (8 pages)
15 August 2003Return made up to 26/05/03; full list of members (8 pages)
22 March 2003New director appointed (3 pages)
22 March 2003New director appointed (3 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
21 January 2003Auditor's resignation (1 page)
21 January 2003Auditor's resignation (1 page)
20 January 2003New secretary appointed (1 page)
20 January 2003New secretary appointed (1 page)
2 December 2002Full accounts made up to 31 March 2002 (20 pages)
2 December 2002Full accounts made up to 31 March 2002 (20 pages)
9 August 2002Auditor's resignation (1 page)
9 August 2002Auditor's resignation (1 page)
8 July 2002Return made up to 26/05/02; full list of members (7 pages)
8 July 2002Return made up to 26/05/02; full list of members (7 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
15 April 2002Registered office changed on 15/04/02 from: rosyth dockyard rosyth dunfermline fife KY11 2YD (1 page)
15 April 2002Registered office changed on 15/04/02 from: rosyth dockyard rosyth dunfermline fife KY11 2YD (1 page)
22 November 2001Full accounts made up to 31 March 2001 (16 pages)
22 November 2001Full accounts made up to 31 March 2001 (16 pages)
10 August 2001Registered office changed on 10/08/01 from: lorne road larbert stirlingshire FK5 4AT (1 page)
10 August 2001Registered office changed on 10/08/01 from: lorne road larbert stirlingshire FK5 4AT (1 page)
9 July 2001Return made up to 26/05/01; full list of members (7 pages)
9 July 2001Return made up to 26/05/01; full list of members (7 pages)
18 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
18 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/02/01
(1 page)
22 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/02/01
(1 page)
5 February 2001New secretary appointed (2 pages)
5 February 2001New director appointed (3 pages)
5 February 2001New director appointed (3 pages)
5 February 2001New director appointed (3 pages)
5 February 2001New director appointed (3 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001Secretary resigned (1 page)
5 February 2001New secretary appointed (2 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 May 2000Return made up to 26/05/00; full list of members (6 pages)
23 May 2000Return made up to 26/05/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 August 1999Return made up to 26/05/99; full list of members (6 pages)
6 August 1999Return made up to 26/05/99; full list of members (6 pages)
23 July 1998Return made up to 26/05/98; no change of members (4 pages)
23 July 1998Return made up to 26/05/98; no change of members (4 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (9 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (9 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
13 July 1997Return made up to 26/05/97; no change of members (4 pages)
13 July 1997Return made up to 26/05/97; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
22 July 1996Return made up to 26/05/96; full list of members (6 pages)
22 July 1996Return made up to 26/05/96; full list of members (6 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 July 1995Return made up to 26/05/95; no change of members (4 pages)
28 July 1995Return made up to 26/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
17 August 1994Accounts for a small company made up to 31 December 1993 (9 pages)
17 August 1994 (9 pages)
18 April 1994Ad 11/04/94--------- £ si 43840@1=43840 £ ic 50000/93840 (2 pages)
18 April 1994Ad 11/04/94--------- £ si 43840@1=43840 £ ic 50000/93840 (2 pages)
12 March 1993Accounts made up to 31 December 1992 (1 page)
12 March 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
9 March 1993Partic of mort/charge * (3 pages)
9 March 1993Partic of mort/charge * (3 pages)
28 January 1993Company name changed\certificate issued on 28/01/93 (2 pages)
28 January 1993Company name changed\certificate issued on 28/01/93 (2 pages)
18 January 1993Partic of mort/charge * (3 pages)
18 January 1993Partic of mort/charge * (3 pages)
21 December 1992New director appointed (2 pages)
21 December 1992New director appointed (2 pages)
21 December 1992Memorandum and Articles of Association (7 pages)
21 December 1992Memorandum and Articles of Association (7 pages)
26 May 1992Incorporation (19 pages)
26 May 1992Incorporation (19 pages)