Company NameStopsave Ltd.
DirectorsRobert Forbes Shand and Michael Frank Shand
Company StatusActive
Company NumberSC148353
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Robert Forbes Shand
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(18 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingshill House 160 King's Gate
Aberdeen
AB15 6BR
Scotland
Director NameMr Michael Frank Shand
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(18 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStopsave, Unit 2 Broomiesburn Road
Ellon
Aberdeenshire
AB41 9RD
Scotland
Secretary NameA.C.Morrison & Richards Llp (Corporation)
StatusCurrent
Appointed01 June 2015(21 years, 4 months after company formation)
Appointment Duration8 years, 11 months
Correspondence Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
Director NameAileen Thompson Taylor Davidson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStrathlea Crimond
Fraserburgh
Aberdeenshire
AB43 8RR
Scotland
Director NameWilliam Joseph Davidson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressStrathlea Crimond
Fraserburgh
Aberdeenshire
AB43 8RR
Scotland
Secretary NameWilliam Davidson
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Craigellie Circle
Fraserburgh
Aberdeenshire
AB43 5WH
Scotland
Secretary NameWilliam Joseph Davidson
NationalityBritish
StatusResigned
Appointed31 August 2001(7 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 July 2012)
RoleCompany Director
Correspondence AddressStrathlea Crimond
Fraserburgh
Aberdeenshire
AB43 8RR
Scotland
Director NameAndrea Duncan Bruce
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(13 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Dundarg Road
Rosehearty
Fraserburgh
Aberdeenshire
AB43 7JP
Scotland
Director NameNikki Lynne Main
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Brentfield Circle
Ellon
Aberdeenshire
AB41 9DB
Scotland
Director NameMrs Kirsteen Allan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(15 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Buchan Road
Fraserburgh
AB43 9WE
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed27 December 1995(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2001)
Correspondence AddressCalridge House
Lonmay
Fraserburgh
Aberdeenshire
AB43 8UU
Scotland
Secretary NameMessrs Ac Morrison & Richards (Corporation)
StatusResigned
Appointed31 July 2012(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2015)
Correspondence Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland

Contact

Websitestopsave.com

Location

Registered Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1R.b. Farquhar LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,189,022
Cash£1,127,337
Current Liabilities£326,405

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

30 November 2005Delivered on: 3 December 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

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.
Outstanding
5 April 2001Delivered on: 12 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding
6 August 1999Delivered on: 26 August 1999
Satisfied on: 10 November 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69 station road, ellon, aberdeen.
Fully Satisfied
15 October 1997Delivered on: 23 October 1997
Satisfied on: 18 June 2003
Persons entitled: Clydesdale Bank Public Limited Company

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
28 November 1994Delivered on: 5 December 1994
Satisfied on: 18 June 2003
Persons entitled: Clydesdale Bank Public Limited Company

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

25 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
4 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
5 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
5 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
8 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(5 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(5 pages)
29 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 June 2015Director's details changed for Mr Michael Frank Shand on 5 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Michael Frank Shand on 5 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Michael Frank Shand on 5 June 2015 (2 pages)
15 June 2015Appointment of A.C.Morrison & Richards Llp as a secretary on 1 June 2015 (2 pages)
15 June 2015Termination of appointment of Messrs Ac Morrison & Richards as a secretary on 1 June 2015 (1 page)
15 June 2015Appointment of A.C.Morrison & Richards Llp as a secretary on 1 June 2015 (2 pages)
15 June 2015Termination of appointment of Messrs Ac Morrison & Richards as a secretary on 1 June 2015 (1 page)
15 June 2015Appointment of A.C.Morrison & Richards Llp as a secretary on 1 June 2015 (2 pages)
15 June 2015Termination of appointment of Messrs Ac Morrison & Richards as a secretary on 1 June 2015 (1 page)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(5 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(5 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(5 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(5 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(5 pages)
21 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2013Director's details changed for Michael Frank Shand on 20 December 2012 (3 pages)
4 January 2013Director's details changed for Michael Frank Shand on 20 December 2012 (3 pages)
6 August 2012Appointment of Mr Robert Forbes Shand as a director (2 pages)
6 August 2012Appointment of Mr Robert Forbes Shand as a director (2 pages)
4 August 2012Appointment of Michael Frank Shand as a director (2 pages)
4 August 2012Appointment of Michael Frank Shand as a director (2 pages)
3 August 2012Termination of appointment of William Davidson as a secretary (1 page)
3 August 2012Registered office address changed from Unit 2 Broomiesburn Road Ellon Aberdeenshire AB41 9RD Scotland on 3 August 2012 (1 page)
3 August 2012Appointment of Messrs Ac Morrison & Richards as a secretary (2 pages)
3 August 2012Termination of appointment of William Davidson as a secretary (1 page)
3 August 2012Termination of appointment of William Davidson as a director (1 page)
3 August 2012Termination of appointment of William Davidson as a director (1 page)
3 August 2012Appointment of Messrs Ac Morrison & Richards as a secretary (2 pages)
3 August 2012Termination of appointment of Kirsteen Allan as a director (1 page)
3 August 2012Registered office address changed from Ac Morrison & Richards Bon Accord Crescent Aberdeen AB11 6XY United Kingdom on 3 August 2012 (1 page)
3 August 2012Termination of appointment of Aileen Davidson as a director (1 page)
3 August 2012Termination of appointment of Kirsteen Allan as a director (1 page)
3 August 2012Registered office address changed from Ac Morrison & Richards Bon Accord Crescent Aberdeen AB11 6XY United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from Unit 2 Broomiesburn Road Ellon Aberdeenshire AB41 9RD Scotland on 3 August 2012 (1 page)
3 August 2012Registered office address changed from Ac Morrison & Richards Bon Accord Crescent Aberdeen AB11 6XY United Kingdom on 3 August 2012 (1 page)
3 August 2012Termination of appointment of Aileen Davidson as a director (1 page)
3 August 2012Registered office address changed from Unit 2 Broomiesburn Road Ellon Aberdeenshire AB41 9RD Scotland on 3 August 2012 (1 page)
27 July 2012Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
27 July 2012Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
7 June 2012Director's details changed for Aileen Thompson Taylor Davidson on 26 March 2012 (2 pages)
7 June 2012Director's details changed for William Davidson on 26 March 2012 (2 pages)
7 June 2012Director's details changed for Aileen Thompson Taylor Davidson on 26 March 2012 (2 pages)
7 June 2012Secretary's details changed for William Joseph Davidson on 26 March 2012 (2 pages)
7 June 2012Secretary's details changed for William Joseph Davidson on 26 March 2012 (2 pages)
7 June 2012Director's details changed for William Davidson on 26 March 2012 (2 pages)
8 May 2012Termination of appointment of Andrea Bruce as a director (1 page)
8 May 2012Termination of appointment of Andrea Bruce as a director (1 page)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
23 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 June 2010Termination of appointment of Nikki Main as a director (1 page)
16 June 2010Termination of appointment of Nikki Main as a director (1 page)
19 January 2010Director's details changed for Aileen Thompson Taylor Davidson on 4 January 2010 (2 pages)
19 January 2010Director's details changed for Aileen Thompson Taylor Davidson on 4 January 2010 (2 pages)
19 January 2010Director's details changed for Andrea Duncan Bruce on 4 January 2010 (2 pages)
19 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Andrea Duncan Bruce on 4 January 2010 (2 pages)
19 January 2010Director's details changed for Aileen Thompson Taylor Davidson on 4 January 2010 (2 pages)
19 January 2010Director's details changed for Nikki Lynne Main on 4 January 2010 (2 pages)
19 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Andrea Duncan Bruce on 4 January 2010 (2 pages)
19 January 2010Director's details changed for Nikki Lynne Main on 4 January 2010 (2 pages)
19 January 2010Director's details changed for William Davidson on 4 January 2010 (2 pages)
19 January 2010Director's details changed for Kirsteen Allan on 4 January 2010 (2 pages)
19 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Kirsteen Allan on 4 January 2010 (2 pages)
19 January 2010Director's details changed for Nikki Lynne Main on 4 January 2010 (2 pages)
19 January 2010Director's details changed for William Davidson on 4 January 2010 (2 pages)
19 January 2010Director's details changed for Kirsteen Allan on 4 January 2010 (2 pages)
19 January 2010Director's details changed for William Davidson on 4 January 2010 (2 pages)
5 August 2009Director appointed kirsteen allan (1 page)
5 August 2009Director appointed kirsteen allan (1 page)
20 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 January 2009Return made up to 04/01/09; full list of members (4 pages)
20 January 2009Return made up to 04/01/09; full list of members (4 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 June 2008Registered office changed on 11/06/2008 from calridge house cortes,lonmay fraserburgh aberdeenshire AB43 8UU (1 page)
11 June 2008Registered office changed on 11/06/2008 from calridge house cortes,lonmay fraserburgh aberdeenshire AB43 8UU (1 page)
17 January 2008Return made up to 04/01/08; full list of members (3 pages)
17 January 2008Return made up to 04/01/08; full list of members (3 pages)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
9 January 2007Return made up to 04/01/07; full list of members (7 pages)
9 January 2007Return made up to 04/01/07; full list of members (7 pages)
8 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
8 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 March 2006Alterations to a floating charge (5 pages)
14 March 2006Alterations to a floating charge (5 pages)
3 March 2006Alterations to a floating charge (5 pages)
3 March 2006Alterations to a floating charge (5 pages)
26 January 2006Return made up to 04/01/06; full list of members (7 pages)
26 January 2006Return made up to 04/01/06; full list of members (7 pages)
3 December 2005Partic of mort/charge * (3 pages)
3 December 2005Partic of mort/charge * (3 pages)
5 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 January 2005Return made up to 04/01/05; full list of members (7 pages)
6 January 2005Return made up to 04/01/05; full list of members (7 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
10 January 2004Return made up to 04/01/04; full list of members (7 pages)
10 January 2004Return made up to 04/01/04; full list of members (7 pages)
9 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 June 2003Dec mort/charge * (4 pages)
18 June 2003Dec mort/charge * (4 pages)
18 June 2003Dec mort/charge * (4 pages)
18 June 2003Dec mort/charge * (4 pages)
7 January 2003Return made up to 04/01/03; full list of members (7 pages)
7 January 2003Return made up to 04/01/03; full list of members (7 pages)
25 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
25 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 January 2002Return made up to 04/01/02; full list of members (6 pages)
22 January 2002Return made up to 04/01/02; full list of members (6 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
12 April 2001Partic of mort/charge * (5 pages)
12 April 2001Partic of mort/charge * (5 pages)
13 March 2001Company name changed calridge trading LIMITED\certificate issued on 13/03/01 (2 pages)
13 March 2001Company name changed calridge trading LIMITED\certificate issued on 13/03/01 (2 pages)
15 February 2001Return made up to 04/01/01; full list of members (6 pages)
15 February 2001Return made up to 04/01/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
21 January 2000Return made up to 04/01/00; full list of members (6 pages)
21 January 2000Return made up to 04/01/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
26 August 1999Partic of mort/charge * (10 pages)
26 August 1999Partic of mort/charge * (10 pages)
15 January 1999Return made up to 04/01/99; no change of members (4 pages)
15 January 1999Return made up to 04/01/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
14 January 1998Return made up to 04/01/98; full list of members
  • 363(287) ‐ Registered office changed on 14/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1998Return made up to 04/01/98; full list of members
  • 363(287) ‐ Registered office changed on 14/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1997Partic of mort/charge * (5 pages)
23 October 1997Partic of mort/charge * (5 pages)
28 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
28 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
19 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 March 1997£ nc 5000/10000 04/03/97 (1 page)
19 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 March 1997£ nc 5000/10000 04/03/97 (1 page)
19 March 1997Ad 04/03/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
19 March 1997Ad 04/03/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
19 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 March 1997Return made up to 04/01/97; no change of members (4 pages)
18 March 1997Return made up to 04/01/97; no change of members (4 pages)
15 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
15 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
19 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 1996Company name changed sky hook engineering LIMITED\certificate issued on 12/01/96 (2 pages)
11 January 1996Company name changed sky hook engineering LIMITED\certificate issued on 12/01/96 (2 pages)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1996Secretary resigned;new secretary appointed (2 pages)
5 January 1996Secretary resigned;new secretary appointed (2 pages)
26 October 1995Registered office changed on 26/10/95 from: unit f westshore industrial estate fraserburgh aberdeenshire AB43 (1 page)
26 October 1995Registered office changed on 26/10/95 from: unit f westshore industrial estate fraserburgh aberdeenshire AB43 (1 page)
28 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
28 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
2 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1994Incorporation (16 pages)
10 January 1994Incorporation (16 pages)