Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director Name | Mr Mark Dean Jones |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pegasus Express Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Jordan Alexander Kellett |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(29 years, 9 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pegasus Express Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Norman James Strachan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 7 Jenner Place Brechin Angus DD9 6YL Scotland |
Director Name | Mr Brian Gilbert Goodall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mrs Susan Elizabeth Goodall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkfield Finzean Kincardineshire AB31 3PD Scotland |
Director Name | Ian Mackintosh |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | 8 Ashgrove Avenue Maybole Ayrshire KA19 8BJ Scotland |
Secretary Name | Norman James Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 7 Jenner Place Brechin Angus DD9 6YL Scotland |
Director Name | Trevor Graham Roberts |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 23 Rowen Park Blackburn Lancashire BB2 7BE |
Secretary Name | Mr Brian Gilbert Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkfield Finzean Kincardineshire AB31 3PD Scotland |
Director Name | Ian James McAllister |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | Hawthorne Cottage Station Square, Lumphanan Banchory Kincardineshire AB31 4TE Scotland |
Director Name | Mr David Reay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(6 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | 7 Roseberry Grove Dalgety Bay Dunfermline Fife KY11 9YL Scotland |
Secretary Name | Mr Derek Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 12 November 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Auld House Wynd Perth Perthshire PH1 1RG Scotland |
Director Name | Mr Colin William Donald |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 November 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Ardbenne Farmhouse Madderty Crieff Perthshire PH7 3PT Scotland |
Director Name | Mr Derek Scott |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Auld House Wynd Perth Perthshire PH1 1RG Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 David Douglas Avenue Balgarvie Scone Perth PH2 6QG Scotland |
Director Name | Norman James Strachan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 November 2008) |
Role | Accountant |
Correspondence Address | 87/10 East London Street Edinburgh EH7 4BQ Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 July 2008) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Stewart William Lindsay |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(12 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 05 June 2007) |
Role | Accountant |
Correspondence Address | 44 Jeanfield Road Perth PH1 1PD Scotland |
Secretary Name | Brian Gilbert Goodall |
---|---|
Status | Resigned |
Appointed | 30 July 2008(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 May 2011) |
Role | Company Director |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr William Goodall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Braeside Avenue Airyhall Aberdeen AB15 7SU Scotland |
Director Name | Mr James Alexander Cowie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 July 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 160 West George Street Glasgow G2 2HQ Scotland |
Director Name | Mr Joseph Andrew McNab |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(17 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 160 West George Street Glasgow G2 2HQ Scotland |
Director Name | Ms Jacqueline Elizabeth Murphy |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 July 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 160 West George Street Glasgow G2 2HQ Scotland |
Director Name | Mr Robert John Thomas |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2022(28 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 September 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pegasus Express Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2011(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2012) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.pegasusexp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 330200 |
Telephone region | Aberdeen |
Registered Address | Pegasus Express Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,195,658 |
Gross Profit | £917,557 |
Net Worth | £380,183 |
Cash | £3,968 |
Current Liabilities | £1,269,401 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
5 June 2023 | Delivered on: 7 June 2023 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming unit 9, biggar road industrial estate, biggar road, cleland, motherwell, ML1 5PB and registered in the land register of scotland under title number LAN213728. Outstanding |
---|---|
25 May 2023 | Delivered on: 26 May 2023 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming unit 9, biggar road industrial estate, biggar road, cleland, motherwell ML1 5PB and registered in the land register of scotland under title number LAN213728. Outstanding |
9 May 2012 | Delivered on: 18 May 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 February 2011 | Delivered on: 2 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 February 2003 | Delivered on: 28 February 2003 Satisfied on: 13 May 2009 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 |
21 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
2 October 2017 | Termination of appointment of Joseph Andrew Mcnab as a director on 23 June 2017 (1 page) |
2 October 2017 | Termination of appointment of Joseph Andrew Mcnab as a director on 23 June 2017 (1 page) |
12 September 2017 | Director's details changed for Ms Jacqueline Elizabeth Murphy on 11 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Ms Jacqueline Elizabeth Murphy on 11 September 2017 (2 pages) |
12 May 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
12 May 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
14 April 2016 | Full accounts made up to 31 October 2015 (21 pages) |
14 April 2016 | Full accounts made up to 31 October 2015 (21 pages) |
18 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
11 December 2015 | Termination of appointment of William Goodall as a director on 31 March 2015 (1 page) |
11 December 2015 | Termination of appointment of William Goodall as a director on 31 March 2015 (1 page) |
24 February 2015 | Full accounts made up to 31 October 2014 (22 pages) |
24 February 2015 | Full accounts made up to 31 October 2014 (22 pages) |
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Director's details changed for Mr Joseph Andrew Mcnab on 14 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Joseph Andrew Mcnab on 14 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Jacqueline Elizabeth Murphy on 14 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Jacqueline Elizabeth Murphy on 14 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr William Goodall on 14 December 2014 (2 pages) |
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Director's details changed for Mr William Goodall on 14 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr James Alexander Cowie on 14 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr James Alexander Cowie on 14 December 2014 (2 pages) |
31 July 2014 | Full accounts made up to 31 October 2013 (23 pages) |
31 July 2014 | Full accounts made up to 31 October 2013 (23 pages) |
28 May 2014 | Registered office address changed from C/O Young & Partners Llp 126 West Regent Street Glasgow G2 2BH on 28 May 2014 (2 pages) |
28 May 2014 | Registered office address changed from C/O Young & Partners Llp 126 West Regent Street Glasgow G2 2BH on 28 May 2014 (2 pages) |
28 February 2014 | Annual return made up to 14 December 2013 Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 14 December 2013 Statement of capital on 2014-02-28
|
31 January 2014 | Director's details changed for Jacqueline Elizabeth Souter on 4 July 2013 (3 pages) |
31 January 2014 | Director's details changed for Jacqueline Elizabeth Souter on 4 July 2013 (3 pages) |
31 January 2014 | Director's details changed for Jacqueline Elizabeth Souter on 4 July 2013 (3 pages) |
12 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 March 2013 (18 pages) |
12 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 March 2013 (18 pages) |
11 April 2013 | Full accounts made up to 31 October 2012 (20 pages) |
11 April 2013 | Full accounts made up to 31 October 2012 (20 pages) |
8 April 2013 | Director's details changed for Mr William Goodall on 29 March 2013 (3 pages) |
8 April 2013 | Director's details changed for Jacqueline Elizabeth Souter on 29 March 2013 (3 pages) |
8 April 2013 | Director's details changed for Mr William Goodall on 29 March 2013 (3 pages) |
8 April 2013 | Director's details changed for Jacqueline Elizabeth Souter on 29 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 14 December 2012 with a full list of shareholders
|
28 March 2013 | Annual return made up to 14 December 2012 with a full list of shareholders
|
23 January 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 23 January 2013 (2 pages) |
23 January 2013 | Termination of appointment of Lc Secretaries Limited as a secretary (2 pages) |
23 January 2013 | Termination of appointment of Lc Secretaries Limited as a secretary (2 pages) |
23 January 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 23 January 2013 (2 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (19 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (19 pages) |
18 May 2012 | Alterations to floating charge 3 (5 pages) |
18 May 2012 | Alterations to floating charge 3 (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 May 2012 | Alterations to floating charge 2 (5 pages) |
17 May 2012 | Alterations to floating charge 2 (5 pages) |
19 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Appointment of Mr William Goodall as a director (2 pages) |
1 November 2011 | Appointment of Jacqueline Elizabeth Souter as a director (2 pages) |
1 November 2011 | Appointment of Mr Joseph Andrew Mcnab as a director (2 pages) |
1 November 2011 | Appointment of Mr William Goodall as a director (2 pages) |
1 November 2011 | Appointment of Mr Joseph Andrew Mcnab as a director (2 pages) |
1 November 2011 | Appointment of Jacqueline Elizabeth Souter as a director (2 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (22 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (22 pages) |
25 May 2011 | Termination of appointment of William Goodall as a director (1 page) |
25 May 2011 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
25 May 2011 | Termination of appointment of Brian Goodall as a secretary (1 page) |
25 May 2011 | Termination of appointment of Brian Goodall as a director (1 page) |
25 May 2011 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
25 May 2011 | Termination of appointment of Brian Goodall as a director (1 page) |
25 May 2011 | Termination of appointment of William Goodall as a director (1 page) |
25 May 2011 | Termination of appointment of Brian Goodall as a secretary (1 page) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Current accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
15 September 2010 | Current accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
14 June 2010 | Secretary's details changed for Brian Gilbert Goodall on 1 April 2010 (1 page) |
14 June 2010 | Secretary's details changed for Brian Gilbert Goodall on 1 April 2010 (1 page) |
14 June 2010 | Secretary's details changed for Brian Gilbert Goodall on 1 April 2010 (1 page) |
4 June 2010 | Director's details changed for Brian Gilbert Goodall on 1 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Brian Gilbert Goodall on 1 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Brian Gilbert Goodall on 1 April 2010 (2 pages) |
30 April 2010 | Termination of appointment of Susan Goodall as a director (1 page) |
30 April 2010 | Termination of appointment of Susan Goodall as a director (1 page) |
2 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Resolutions
|
26 January 2010 | Accounts for a medium company made up to 30 April 2009 (19 pages) |
26 January 2010 | Accounts for a medium company made up to 30 April 2009 (19 pages) |
7 December 2009 | Appointment of Mr James Alexander Cowie as a director (2 pages) |
7 December 2009 | Appointment of Mr James Alexander Cowie as a director (2 pages) |
7 December 2009 | Appointment of Mr William Goodall as a director (2 pages) |
7 December 2009 | Appointment of Mr William Goodall as a director (2 pages) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 December 2008 | Accounts for a medium company made up to 30 April 2008 (20 pages) |
30 December 2008 | Accounts for a medium company made up to 30 April 2008 (20 pages) |
23 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
23 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
14 November 2008 | Appointment terminated director norman strachan (1 page) |
14 November 2008 | Appointment terminated director norman strachan (1 page) |
30 October 2008 | Resolutions
|
30 October 2008 | Registered office changed on 30/10/2008 from 10 dunkeld road perth PH1 5TW (1 page) |
30 October 2008 | Appointment terminated director robert andrew (1 page) |
30 October 2008 | Appointment terminated director colin brown (1 page) |
30 October 2008 | Gbp nc 100000/864519\03/10/08 (1 page) |
30 October 2008 | Appointment terminated director robert andrew (1 page) |
30 October 2008 | Ad 10/10/08\gbp si 764519@1=764519\gbp ic 100000/864519\ (2 pages) |
30 October 2008 | Ad 10/10/08\gbp si 764519@1=764519\gbp ic 100000/864519\ (2 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Appointment terminated director colin brown (1 page) |
30 October 2008 | Gbp nc 100000/864519\03/10/08 (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 10 dunkeld road perth PH1 5TW (1 page) |
30 July 2008 | Secretary appointed brian gilbert goodall (1 page) |
30 July 2008 | Secretary appointed brian gilbert goodall (1 page) |
30 July 2008 | Appointment terminated secretary alan whitnall (1 page) |
30 July 2008 | Appointment terminated secretary alan whitnall (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
19 February 2008 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
19 February 2008 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
3 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
4 June 2007 | Accounts for a medium company made up to 30 April 2006 (17 pages) |
4 June 2007 | Accounts for a medium company made up to 30 April 2006 (17 pages) |
14 December 2006 | Return made up to 14/12/06; full list of members (4 pages) |
14 December 2006 | Return made up to 14/12/06; full list of members (4 pages) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | New director appointed (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
28 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 9-10 st andrews square edinburgh mid-lothian EH6 5HG (1 page) |
15 February 2006 | Return made up to 14/12/05; full list of members; amend (8 pages) |
15 February 2006 | Return made up to 14/12/05; full list of members; amend (8 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 9-10 st andrews square edinburgh mid-lothian EH6 5HG (1 page) |
25 January 2006 | Return made up to 14/12/05; full list of members (4 pages) |
25 January 2006 | Return made up to 14/12/05; full list of members (4 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 10 dunkeld road perth PH1 5TW (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: 10 dunkeld road perth PH1 5TW (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
16 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
16 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
24 December 2004 | Return made up to 14/12/04; full list of members (9 pages) |
24 December 2004 | Return made up to 14/12/04; full list of members (9 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
19 July 2004 | Auditor's resignation (1 page) |
19 July 2004 | Auditor's resignation (1 page) |
1 March 2004 | Full accounts made up to 30 April 2003 (17 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (17 pages) |
5 January 2004 | Return made up to 14/12/03; full list of members (9 pages) |
5 January 2004 | Return made up to 14/12/03; full list of members (9 pages) |
28 February 2003 | Partic of mort/charge * (6 pages) |
28 February 2003 | Partic of mort/charge * (6 pages) |
27 February 2003 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
27 February 2003 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
17 December 2002 | Return made up to 14/12/02; full list of members (10 pages) |
17 December 2002 | Return made up to 14/12/02; full list of members (10 pages) |
10 December 2002 | New director appointed (3 pages) |
10 December 2002 | New director appointed (3 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
6 March 2002 | Resolutions
|
6 March 2002 | Resolutions
|
6 March 2002 | Memorandum and Articles of Association (10 pages) |
6 March 2002 | Memorandum and Articles of Association (10 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
15 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: bus station guild street aberdeen AB9 2DR (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: bus station guild street aberdeen AB9 2DR (1 page) |
5 July 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 July 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Director resigned (1 page) |
12 September 2000 | New director appointed (3 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (3 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Return made up to 14/12/99; no change of members
|
21 January 2000 | Return made up to 14/12/99; no change of members
|
21 January 2000 | New secretary appointed (2 pages) |
28 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
15 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
15 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
25 September 1998 | Full accounts made up to 30 April 1998 (15 pages) |
25 September 1998 | Full accounts made up to 30 April 1998 (15 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
31 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
31 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
15 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
13 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
15 August 1996 | Full accounts made up to 30 April 1996 (13 pages) |
15 August 1996 | Full accounts made up to 30 April 1996 (13 pages) |
19 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
19 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
14 February 1994 | Resolutions
|
14 February 1994 | Memorandum and Articles of Association (13 pages) |
14 February 1994 | Resolutions
|
14 February 1994 | Memorandum and Articles of Association (13 pages) |
24 January 1994 | Company name changed randotte (no. 325) LIMITED\certificate issued on 25/01/94 (2 pages) |
24 January 1994 | Company name changed randotte (no. 325) LIMITED\certificate issued on 25/01/94 (2 pages) |
14 December 1993 | Incorporation (20 pages) |
14 December 1993 | Incorporation (20 pages) |