Company NameWelldynamics International Limited
Company StatusActive
Company NumberSC145181
CategoryPrivate Limited Company
Incorporation Date25 June 1993(30 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Scot Clifton
NationalityBritish
StatusCurrent
Appointed01 July 2009(16 years after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameShaikh Usman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed28 February 2020(26 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleSr. Finance & Accounting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Barry Thomson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(27 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleArea Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Christopher Albert Birnie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameSteve Nowe
Date of BirthApril 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2022(28 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleManager
Country of ResidenceNetherlands
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameSydney Joseph Littleford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 19 March 1997)
RoleCompany Director
Correspondence AddressEasthill Of Craigo
Montrose
Angus
DD10 9JU
Scotland
Director NameMr Laurence William Kinch
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(4 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 20 June 2003)
RolePetroleum Engineer
Country of ResidenceScotland
Correspondence AddressWestfield Lodge
Milltimber
Aberdeen
Aberdeenshire
AB13 0EX
Scotland
Director NameMr Gordon McCrum McLellan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 1997)
RoleChartered Accountant
Correspondence Address33 Forest Road
Aberdeen
Aberdeenshire
AB15 4BY
Scotland
Director NameMr Michael Lewis Bowyer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(1 year, 10 months after company formation)
Appointment Duration6 years (resigned 12 June 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Earlswells Drive
Cults
Aberdeen
Aberdeenshire
AB15 9NW
Scotland
Director NamePeter James Kirton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 1996(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address112 Hamilton Place
Aberdeen
AB15 5BB
Scotland
Director NameMr Michael John Fleming
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish,Irish
StatusResigned
Appointed14 November 1996(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 July 2004)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Baillieswells Drive
Bieldside
Aberdeen
AB15 9AS
Scotland
Director NameRoss Mark McCurley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 1997(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 2000)
RoleVice President
Correspondence AddressWoodlands
Fairmile Park Road
Cobham
Surrey
KT11 2PG
Director NameAndy Lane
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2000(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 2001)
RolePsl Group Vice President
Correspondence Address3907 Spring Bloom Court
Sugar Lane
Texas
77479
Director NameDavid King
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2000(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 2001)
RoleDivision V-P Cpe Operations
Correspondence Address5207 Applevale Court
Houston
Texas
77345
Secretary NameRichard Clark Vint
NationalityBritish
StatusResigned
Appointed02 March 2000(6 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address155 North Deeside Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9EA
Scotland
Secretary NameJudith Robertson Tocher
NationalityBritish
StatusResigned
Appointed01 June 2000(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressBlacktop House Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Director NameMr James David Bain
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Devanha Gardens South
Aberdeen
Aberdeenshire
AB11 7UG
Scotland
Secretary NamePeter John Crawley
NationalityBritish
StatusResigned
Appointed31 July 2003(10 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 March 2004)
RoleCompany Director
Correspondence AddressTigh Na Failte
Crathes
Banchory
Kincardineshire
AB31 5JJ
Scotland
Director NamePhillip Nelson Longorio
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2004(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 2007)
RoleCEO
Correspondence Address445 Woodline Drive
Spring
Texas
Tx 77386
Director NameRicky Dean Luke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2004(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 January 2009)
RoleChief Financial Officer
Correspondence Address39 S Taylor Point Drive
The Woodlands
Texas
Tx 77382
Secretary NameChristina Ibrahim
NationalityAmerican
StatusResigned
Appointed06 December 2005(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2009)
RoleGeneral Counsel
Correspondence Address2109 Castle Beach Court
League City
Texas
77573
Director NameDavid William Blacklaw
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2008)
RoleVice President/Engineer
Correspondence Address3 Mirror Ridge Drive
The Woodlands
Texas
Tx77382
Director NameDerek Mathieson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2009)
RoleActing President/Director
Correspondence Address6 Split Rail Place
The Woodlands
Tx 77382
Texas
United States
Director NameMr Kenneth Alexander McAllister
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(14 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 January 2009)
RoleRegional Manager - Europe /Cis
Country of ResidenceUnited Kingdom
Correspondence Address1 King David Drive
Inverbervie
Montrose
Angus
DD10 0SW
Scotland
Director NameMr David Alexander Johnston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(15 years, 6 months after company formation)
Appointment Duration10 years, 12 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Secretary NameJohn Edward Deering
NationalityBritish
StatusResigned
Appointed05 January 2009(15 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 July 2009)
RoleCompany Director
Correspondence Address129 Blenheim Place
Aberdeen
Aberdeenshire
AB25 2DL
Scotland
Director NameMr Alasdair Ian Buchanan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(18 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 2012)
RoleOperations V.P Uk
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr David Mladenka
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2012(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2014)
RoleOperations V.P. Uk
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Matthew Betts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(20 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 December 2017)
RoleUk Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Thomas Kuzhuvommannil Mathew
Date of BirthMay 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed28 January 2014(20 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2020)
RoleGeneral Manager - Finance
Country of ResidenceUnited Arab Emirates
Correspondence Address14th Floor Citibank Tower
Al-Qutayat Street
Dubai
United Arab Emirates
Director NameMr David Lyall Mitchell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(22 years after company formation)
Appointment Duration2 years (resigned 31 July 2017)
RoleUk Country Manager Hct
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Wael Mekkawy
Date of BirthMay 1974 (Born 50 years ago)
NationalityEgyptian
StatusResigned
Appointed16 January 2019(25 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2021)
RoleSr Mgr, Operations Finance - Europe Area, Cp Other
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed16 March 2004(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 May 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2008(14 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 January 2009)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitewww.welldynamics.com
Telephone07 671861916
Telephone regionMobile

Location

Registered AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

18 November 1993Delivered on: 3 December 1993
Satisfied on: 15 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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

3 July 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
1 June 2023Appointment of Mr Eoghan Peter Dixon as a director on 1 June 2023 (2 pages)
1 June 2023Termination of appointment of Barry Thomson as a director on 1 June 2023 (1 page)
25 May 2023Full accounts made up to 31 December 2022 (16 pages)
12 May 2023Termination of appointment of Steve Nowe as a director on 26 April 2023 (1 page)
11 May 2023Appointment of Timothy Michael Horsfall as a director on 26 April 2023 (2 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
20 May 2022Full accounts made up to 31 December 2021 (16 pages)
26 January 2022Appointment of Steve Nowe as a director on 1 January 2022 (2 pages)
26 January 2022Termination of appointment of Martin Robert White as a director on 31 December 2021 (1 page)
12 November 2021Appointment of Mr Christopher Albert Birnie as a director on 1 November 2021 (2 pages)
12 November 2021Termination of appointment of Wael Mekkawy as a director on 31 October 2021 (1 page)
1 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
10 May 2021Full accounts made up to 31 December 2020 (16 pages)
5 January 2021Full accounts made up to 31 December 2019 (15 pages)
1 October 2020Termination of appointment of Colin Reid as a director on 1 October 2020 (1 page)
1 October 2020Appointment of Mr Barry Thomson as a director on 1 October 2020 (2 pages)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
24 April 2020Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on 28 February 2020 (1 page)
24 April 2020Appointment of Shaikh Usman as a director on 28 February 2020 (2 pages)
20 February 2020Director's details changed for Mr Wael Mekkawy on 6 January 2020 (2 pages)
3 February 2020Appointment of Mr Wael Mekkawy as a director on 16 January 2019 (2 pages)
3 February 2020Termination of appointment of David Alexander Johnston as a director on 31 December 2019 (1 page)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
21 May 2019Full accounts made up to 31 December 2018 (15 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
29 June 2018Full accounts made up to 31 December 2017 (15 pages)
14 December 2017Appointment of Mr Martin Robert White as a director on 11 December 2017 (2 pages)
14 December 2017Termination of appointment of Matthew Betts as a director on 11 December 2017 (1 page)
14 December 2017Appointment of Mr Martin Robert White as a director on 11 December 2017 (2 pages)
14 December 2017Termination of appointment of Matthew Betts as a director on 11 December 2017 (1 page)
11 September 2017Appointment of Mr Colin Reid as a director on 7 September 2017 (2 pages)
11 September 2017Appointment of Mr Colin Reid as a director on 7 September 2017 (2 pages)
25 August 2017Notification of Halliburton Company as a person with significant control on 6 April 2017 (4 pages)
25 August 2017Notification of Halliburton Company as a person with significant control on 25 August 2017 (4 pages)
25 August 2017Notification of Halliburton Company as a person with significant control on 6 April 2017 (4 pages)
9 August 2017Termination of appointment of David Lyall Mitchell as a director on 31 July 2017 (1 page)
9 August 2017Termination of appointment of David Lyall Mitchell as a director on 31 July 2017 (1 page)
5 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
10 June 2017Full accounts made up to 31 December 2016 (14 pages)
10 June 2017Full accounts made up to 31 December 2016 (14 pages)
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 127,202
(7 pages)
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 127,202
(7 pages)
19 June 2016Full accounts made up to 31 December 2015 (14 pages)
19 June 2016Full accounts made up to 31 December 2015 (14 pages)
27 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 127,202
(6 pages)
27 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 127,202
(6 pages)
16 July 2015Termination of appointment of William David Taylor as a director on 15 July 2015 (1 page)
16 July 2015Appointment of Mr David Lyall Mitchell as a director on 15 July 2015 (2 pages)
16 July 2015Termination of appointment of William David Taylor as a director on 15 July 2015 (1 page)
16 July 2015Appointment of Mr David Lyall Mitchell as a director on 15 July 2015 (2 pages)
25 June 2015Full accounts made up to 31 December 2014 (14 pages)
25 June 2015Full accounts made up to 31 December 2014 (14 pages)
28 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 127,202
(6 pages)
28 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 127,202
(6 pages)
1 July 2014Full accounts made up to 31 December 2013 (17 pages)
1 July 2014Full accounts made up to 31 December 2013 (17 pages)
14 April 2014Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages)
14 April 2014Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages)
27 March 2014Termination of appointment of David Mladenka as a director (1 page)
27 March 2014Appointment of Mr Matthew Betts as a director (2 pages)
27 March 2014Termination of appointment of David Mladenka as a director (1 page)
27 March 2014Appointment of Mr Matthew Betts as a director (2 pages)
6 November 2013Full accounts made up to 31 December 2012 (16 pages)
6 November 2013Full accounts made up to 31 December 2012 (16 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(6 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(6 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
30 May 2012Full accounts made up to 31 December 2011 (18 pages)
30 May 2012Full accounts made up to 31 December 2011 (18 pages)
23 April 2012Termination of appointment of Alasdair Buchanan as a director (2 pages)
23 April 2012Appointment of David Mladenka as a director (3 pages)
23 April 2012Termination of appointment of Alasdair Buchanan as a director (2 pages)
23 April 2012Appointment of David Mladenka as a director (3 pages)
2 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
2 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
2 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
8 August 2011Termination of appointment of Simon Seaton as a director (2 pages)
8 August 2011Appointment of Mr Alasdair Ian Buchanan as a director (3 pages)
8 August 2011Appointment of Mr Alasdair Ian Buchanan as a director (3 pages)
8 August 2011Termination of appointment of Simon Seaton as a director (2 pages)
21 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
6 July 2011Full accounts made up to 31 December 2010 (19 pages)
6 July 2011Full accounts made up to 31 December 2010 (19 pages)
3 September 2010Full accounts made up to 31 December 2009 (19 pages)
3 September 2010Full accounts made up to 31 December 2009 (19 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
26 January 2010Appointment of William David Taylor as a director (3 pages)
26 January 2010Termination of appointment of Derek Wood as a director (2 pages)
26 January 2010Termination of appointment of Derek Wood as a director (2 pages)
26 January 2010Appointment of William David Taylor as a director (3 pages)
22 October 2009Full accounts made up to 31 December 2008 (18 pages)
22 October 2009Full accounts made up to 31 December 2008 (18 pages)
28 July 2009Appointment terminated secretary john deering (1 page)
28 July 2009Appointment terminated secretary john deering (1 page)
28 July 2009Secretary appointed scot clifton (2 pages)
28 July 2009Secretary appointed scot clifton (2 pages)
27 July 2009Location of debenture register (1 page)
27 July 2009Return made up to 25/06/09; full list of members (4 pages)
27 July 2009Location of debenture register (1 page)
27 July 2009Location of register of members (1 page)
27 July 2009Location of register of members (1 page)
27 July 2009Registered office changed on 27/07/2009 from halliburton house howe moss crescent dyce aberdeen AB21 0GN (1 page)
27 July 2009Registered office changed on 27/07/2009 from halliburton house howe moss crescent dyce aberdeen AB21 0GN (1 page)
27 July 2009Return made up to 25/06/09; full list of members (4 pages)
10 June 2009Registered office changed on 10/06/2009 from suffolk house pitmedden road, dyce aberdeen AB21 0DP (1 page)
10 June 2009Registered office changed on 10/06/2009 from suffolk house pitmedden road, dyce aberdeen AB21 0DP (1 page)
24 January 2009Appointment terminated director ricky luke (1 page)
24 January 2009Director appointed david alexander johnston (3 pages)
24 January 2009Secretary appointed john deering (1 page)
24 January 2009Director appointed david alexander johnston (3 pages)
24 January 2009Director appointed simon derek seaton (1 page)
24 January 2009Appointment terminated director ricky luke (1 page)
24 January 2009Appointment terminated secretary stronachs secretaries LIMITED (1 page)
24 January 2009Appointment terminated secretary stronachs secretaries LIMITED (1 page)
24 January 2009Director appointed derek david wood (1 page)
24 January 2009Appointment terminated director derek mathieson (1 page)
24 January 2009Appointment terminated director derek mathieson (1 page)
24 January 2009Appointment terminated director kenneth mcallister (1 page)
24 January 2009Secretary appointed john deering (1 page)
24 January 2009Appointment terminated director kenneth mcallister (1 page)
24 January 2009Director appointed derek david wood (1 page)
24 January 2009Appointment terminated secretary christina ibrahim (1 page)
24 January 2009Director appointed simon derek seaton (1 page)
24 January 2009Appointment terminated secretary christina ibrahim (1 page)
2 September 2008Full accounts made up to 31 December 2007 (18 pages)
2 September 2008Full accounts made up to 31 December 2007 (18 pages)
16 July 2008Return made up to 25/06/08; full list of members (4 pages)
16 July 2008Return made up to 25/06/08; full list of members (4 pages)
11 July 2008Director appointed kenneth alexander mcallister (3 pages)
11 July 2008Appointment terminated director david blacklaw (1 page)
11 July 2008Appointment terminated director david blacklaw (1 page)
11 July 2008Director appointed kenneth alexander mcallister (3 pages)
6 June 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
6 June 2008Appointment terminated secretary stronachs (1 page)
6 June 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
6 June 2008Appointment terminated secretary stronachs (1 page)
9 August 2007Return made up to 25/06/07; full list of members (3 pages)
9 August 2007Return made up to 25/06/07; full list of members (3 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
24 July 2007Full accounts made up to 31 December 2006 (18 pages)
24 July 2007Full accounts made up to 31 December 2006 (18 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
18 July 2006Return made up to 25/06/06; full list of members (3 pages)
18 July 2006Return made up to 25/06/06; full list of members (3 pages)
20 June 2006Full accounts made up to 31 December 2005 (17 pages)
20 June 2006Full accounts made up to 31 December 2005 (17 pages)
4 January 2006Return made up to 25/06/05; full list of members (3 pages)
4 January 2006Return made up to 25/06/05; full list of members (3 pages)
28 December 2005Director resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005New secretary appointed (2 pages)
22 September 2005Full accounts made up to 31 December 2004 (18 pages)
22 September 2005Full accounts made up to 31 December 2004 (18 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
2 April 2005Location of register of members (1 page)
2 April 2005Location of register of members (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
2 August 2004Return made up to 25/06/04; full list of members (6 pages)
2 August 2004Return made up to 25/06/04; full list of members (6 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
15 July 2004Full accounts made up to 31 December 2003 (18 pages)
15 July 2004Full accounts made up to 31 December 2003 (18 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed (3 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: halliburton house pitmedden road, dyce aberdeen AB21 0DP (1 page)
25 March 2004Registered office changed on 25/03/04 from: halliburton house pitmedden road, dyce aberdeen AB21 0DP (1 page)
25 March 2004New secretary appointed (3 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
28 October 2003Full accounts made up to 31 December 2002 (18 pages)
28 October 2003Full accounts made up to 31 December 2002 (18 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Secretary resigned (1 page)
24 July 2003Return made up to 25/06/03; full list of members (7 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Return made up to 25/06/03; full list of members (7 pages)
24 July 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: wellheads place wellheads industrial estate aberdeen aberdeenshire AB21 7GB (1 page)
14 January 2003Registered office changed on 14/01/03 from: wellheads place wellheads industrial estate aberdeen aberdeenshire AB21 7GB (1 page)
15 October 2002Dec mort/charge * (4 pages)
15 October 2002Dec mort/charge * (4 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
31 July 2002Full accounts made up to 31 December 2001 (19 pages)
31 July 2002Full accounts made up to 31 December 2001 (19 pages)
4 July 2002Return made up to 25/06/02; full list of members (7 pages)
4 July 2002Return made up to 25/06/02; full list of members (7 pages)
4 January 2002Full accounts made up to 31 December 2000 (12 pages)
4 January 2002Full accounts made up to 31 December 2000 (12 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
13 July 2001Return made up to 25/06/01; full list of members (9 pages)
13 July 2001Return made up to 25/06/01; full list of members (9 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
21 March 2001Company name changed pes (international) LIMITED\certificate issued on 21/03/01 (2 pages)
21 March 2001Company name changed pes (international) LIMITED\certificate issued on 21/03/01 (2 pages)
23 February 2001Memorandum and Articles of Association (7 pages)
23 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 February 2001Memorandum and Articles of Association (7 pages)
21 November 2000Full group accounts made up to 31 March 2000 (24 pages)
21 November 2000Full group accounts made up to 31 March 2000 (24 pages)
28 June 2000Return made up to 25/06/00; full list of members (20 pages)
28 June 2000Return made up to 25/06/00; full list of members (20 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
24 May 2000Auditor's resignation (1 page)
24 May 2000Auditor's resignation (1 page)
17 May 2000Location of register of members (1 page)
17 May 2000Location of register of members (1 page)
18 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
10 March 2000Director's particulars changed (1 page)
10 March 2000Registered office changed on 10/03/00 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page)
10 March 2000Registered office changed on 10/03/00 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page)
10 March 2000Director's particulars changed (1 page)
9 March 2000Particulars of contract relating to shares (4 pages)
9 March 2000Particulars of contract relating to shares (4 pages)
9 March 2000Ad 16/02/00--------- £ si [email protected]=458 £ ic 126654/127112 (2 pages)
9 March 2000Ad 16/02/00--------- £ si [email protected]=458 £ ic 126654/127112 (2 pages)
1 March 2000Auditor's resignation (1 page)
1 March 2000Auditor's resignation (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
20 October 1999Full group accounts made up to 31 March 1999 (25 pages)
20 October 1999Full group accounts made up to 31 March 1999 (25 pages)
20 August 1999Return made up to 25/06/99; full list of members (25 pages)
20 August 1999Return made up to 25/06/99; full list of members (25 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1999Memorandum and Articles of Association (38 pages)
7 July 1999Memorandum and Articles of Association (38 pages)
10 February 1999Full group accounts made up to 31 March 1998 (26 pages)
10 February 1999Full group accounts made up to 31 March 1998 (26 pages)
6 November 1998Memorandum and Articles of Association (40 pages)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1998S-div 15/10/98 (1 page)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1998S-div 15/10/98 (1 page)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1998Memorandum and Articles of Association (40 pages)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
29 June 1998Return made up to 25/06/98; full list of members (22 pages)
29 June 1998Return made up to 25/06/98; full list of members (22 pages)
17 December 1997Full group accounts made up to 31 March 1997 (28 pages)
17 December 1997Full group accounts made up to 31 March 1997 (28 pages)
8 September 1997Particulars of contract relating to shares (4 pages)
8 September 1997Ad 11/04/97--------- £ si 581@1 (2 pages)
8 September 1997Particulars of contract relating to shares (4 pages)
8 September 1997Ad 11/04/97--------- £ si 968@1 (2 pages)
8 September 1997Ad 11/04/97--------- £ si 968@1 (2 pages)
8 September 1997Ad 11/04/97--------- £ si 18784@1 (3 pages)
8 September 1997Particulars of contract relating to shares (4 pages)
8 September 1997Ad 18/04/97--------- £ si 221@1 (2 pages)
8 September 1997Ad 11/04/97--------- £ si 581@1 (2 pages)
8 September 1997Particulars of contract relating to shares (4 pages)
8 September 1997Ad 18/04/97--------- £ si 221@1 (2 pages)
8 September 1997Particulars of contract relating to shares (4 pages)
8 September 1997Particulars of contract relating to shares (4 pages)
8 September 1997Particulars of contract relating to shares (4 pages)
8 September 1997Ad 11/04/97--------- £ si 700@1 (2 pages)
8 September 1997Particulars of contract relating to shares (4 pages)
8 September 1997Particulars of contract relating to shares (4 pages)
8 September 1997Ad 11/04/97--------- £ si 700@1 (2 pages)
8 September 1997Ad 11/04/97--------- £ si 18784@1 (3 pages)
8 September 1997Particulars of contract relating to shares (4 pages)
18 August 1997Ad 11/04/97--------- £ si 18784@1 (7 pages)
18 August 1997Ad 11/04/97--------- £ si 18784@1 (7 pages)
18 August 1997Ad 11/04/97--------- £ si 700@1 (6 pages)
18 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(45 pages)
18 August 1997Ad 18/04/97--------- £ si 221@1 (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Particulars of contract relating to shares (4 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Memorandum and Articles of Association (42 pages)
18 August 1997Ad 11/04/97--------- £ si 581@1 (6 pages)
18 August 1997Return made up to 25/06/97; change of members (34 pages)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 August 1997Nc inc already adjusted 22/04/97 (1 page)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 August 1997Ad 11/04/97--------- £ si 968@1 (6 pages)
18 August 1997Particulars of contract relating to shares (4 pages)
18 August 1997Ad 18/04/97--------- £ si 164@1 (2 pages)
18 August 1997Ad 11/04/97--------- £ si 700@1 (6 pages)
18 August 1997Ad 11/04/97--------- £ si 968@1 (6 pages)
18 August 1997Notice of assignment of name or new name to shares (1 page)
18 August 1997Notice of assignment of name or new name to shares (1 page)
18 August 1997Ad 22/04/97--------- £ si 20572@1=20572 £ ic 86332/106904 (2 pages)
18 August 1997Ad 11/04/97--------- £ si 581@1 (6 pages)
18 August 1997Ad 18/04/97--------- £ si 164@1 (2 pages)
18 August 1997Ad 22/04/97--------- £ si 20572@1=20572 £ ic 86332/106904 (2 pages)
18 August 1997Return made up to 25/06/97; change of members (34 pages)
18 August 1997Nc inc already adjusted 22/04/97 (1 page)
18 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(45 pages)
18 August 1997Ad 18/04/97--------- £ si 221@1 (2 pages)
18 August 1997Memorandum and Articles of Association (42 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
8 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1997Director resigned (1 page)
8 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1997£ nc 100000/108029 10/03/97 (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997£ nc 100000/108029 10/03/97 (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
19 February 1997Ad 31/07/96--------- £ si 1686@1=1686 £ ic 84646/86332 (2 pages)
19 February 1997Ad 31/07/96--------- £ si 1686@1=1686 £ ic 84646/86332 (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
12 December 1996Full group accounts made up to 31 March 1996 (27 pages)
12 December 1996Full group accounts made up to 31 March 1996 (27 pages)
25 November 1996Ad 31/07/96--------- £ si 1405@1=1405 £ ic 78078/79483 (2 pages)
25 November 1996Ad 31/07/96--------- £ si 1041@1=1041 £ ic 83605/84646 (2 pages)
25 November 1996Ad 31/07/96--------- £ si 768@1=768 £ ic 82837/83605 (2 pages)
25 November 1996Ad 31/07/96--------- £ si 1405@1=1405 £ ic 78078/79483 (2 pages)
25 November 1996Ad 31/07/96--------- £ si 1668@1=1668 £ ic 81169/82837 (2 pages)
25 November 1996Ad 31/07/96--------- £ si 1041@1=1041 £ ic 83605/84646 (2 pages)
25 November 1996Ad 31/07/96--------- £ si 1668@1=1668 £ ic 81169/82837 (2 pages)
25 November 1996Ad 31/07/96--------- £ si 1686@1=1686 £ ic 79483/81169 (2 pages)
25 November 1996Ad 31/07/96--------- £ si 1686@1=1686 £ ic 79483/81169 (2 pages)
25 November 1996Ad 31/07/96--------- £ si 768@1=768 £ ic 82837/83605 (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
30 August 1996Return made up to 25/06/96; full list of members (17 pages)
30 August 1996Return made up to 25/06/96; full list of members (17 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
15 August 1996Memorandum and Articles of Association (17 pages)
15 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 August 1996Memorandum and Articles of Association (17 pages)
15 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
8 January 1996Full group accounts made up to 31 March 1995 (26 pages)
8 January 1996Full group accounts made up to 31 March 1995 (26 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
19 October 1995Return made up to 25/06/95; full list of members; amend (38 pages)
19 October 1995Return made up to 25/06/95; full list of members; amend (38 pages)
7 June 1995New director appointed (4 pages)
7 June 1995New director appointed (4 pages)
15 May 1995£ ic 87583/78078 24/03/95 £ sr 9505@1=9505 (1 page)
15 May 1995£ ic 87583/78078 24/03/95 £ sr 9505@1=9505 (1 page)
6 May 1995Declaration of assistance for shares acquisition (20 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Declaration of assistance for shares acquisition (20 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Declaration of assistance for shares acquisition (8 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 May 1995Declaration of assistance for shares acquisition (8 pages)
6 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 April 1995Redeem shares 3769 ord (2 pages)
6 April 1995Redeem shares 3769 ord (2 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(45 pages)
3 April 1995Memorandum and Articles of Association (40 pages)
3 April 1995Declaration of assistance for shares acquisition (5 pages)
3 April 1995Ad 24/03/95--------- £ si 9505@1=9505 £ ic 78078/87583 (2 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(45 pages)
3 April 1995Memorandum and Articles of Association (40 pages)
3 April 1995Declaration of assistance for shares acquisition (5 pages)
3 April 1995Ad 24/03/95--------- £ si 9505@1=9505 £ ic 78078/87583 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (145 pages)
14 December 1994Full accounts made up to 31 March 1994 (23 pages)
14 December 1994Full accounts made up to 31 March 1994 (23 pages)
28 November 1994Memorandum and Articles of Association (13 pages)
28 November 1994Memorandum and Articles of Association (13 pages)
28 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
28 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 April 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
11 April 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
3 March 1994Company name changed mountwest 12 LIMITED\certificate issued on 04/03/94 (2 pages)
3 March 1994Company name changed mountwest 12 LIMITED\certificate issued on 04/03/94 (2 pages)
6 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 December 1993Memorandum and Articles of Association (9 pages)
6 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 December 1993Memorandum and Articles of Association (9 pages)
3 December 1993Partic of mort/charge * (3 pages)
3 December 1993Partic of mort/charge * (3 pages)
2 December 1993Ad 18/11/93--------- £ si 78000@1=78000 £ ic 78/78078 (3 pages)
2 December 1993Ad 18/11/93--------- £ si 78000@1=78000 £ ic 78/78078 (3 pages)
25 June 1993Incorporation (14 pages)
25 June 1993Incorporation (14 pages)