Aberdeen
AB15 6BR
Scotland
Director Name | Mr Michael Frank Shand |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2012(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stopsave, Unit 2 Broomiesburn Road Ellon Aberdeenshire AB41 9RD Scotland |
Secretary Name | A.C.Morrison & Richards Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2015(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | 18 Bon Accord Crescent Aberdeen AB11 6XY Scotland |
Director Name | Aileen Thompson Taylor Davidson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Strathlea Crimond Fraserburgh Aberdeenshire AB43 8RR Scotland |
Director Name | William Joseph Davidson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Strathlea Crimond Fraserburgh Aberdeenshire AB43 8RR Scotland |
Secretary Name | William Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Craigellie Circle Fraserburgh Aberdeenshire AB43 5WH Scotland |
Secretary Name | William Joseph Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | Strathlea Crimond Fraserburgh Aberdeenshire AB43 8RR Scotland |
Director Name | Andrea Duncan Bruce |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dundarg Road Rosehearty Fraserburgh Aberdeenshire AB43 7JP Scotland |
Director Name | Nikki Lynne Main |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Brentfield Circle Ellon Aberdeenshire AB41 9DB Scotland |
Director Name | Mrs Kirsteen Allan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(15 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Buchan Road Fraserburgh AB43 9WE Scotland |
Secretary Name | The Commercial Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2001) |
Correspondence Address | Calridge House Lonmay Fraserburgh Aberdeenshire AB43 8UU Scotland |
Secretary Name | Messrs Ac Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2012(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2015) |
Correspondence Address | 18 Bon Accord Crescent Aberdeen AB11 6XY Scotland |
Website | stopsave.com |
---|
Registered Address | 18 Bon Accord Crescent Aberdeen AB11 6XY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | R.b. Farquhar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,189,022 |
Cash | £1,127,337 |
Current Liabilities | £326,405 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
30 November 2005 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 |
25 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
4 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
6 May 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
5 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
5 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
8 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
29 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 June 2015 | Director's details changed for Mr Michael Frank Shand on 5 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Michael Frank Shand on 5 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Michael Frank Shand on 5 June 2015 (2 pages) |
15 June 2015 | Appointment of A.C.Morrison & Richards Llp as a secretary on 1 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Messrs Ac Morrison & Richards as a secretary on 1 June 2015 (1 page) |
15 June 2015 | Appointment of A.C.Morrison & Richards Llp as a secretary on 1 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Messrs Ac Morrison & Richards as a secretary on 1 June 2015 (1 page) |
15 June 2015 | Appointment of A.C.Morrison & Richards Llp as a secretary on 1 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Messrs Ac Morrison & Richards as a secretary on 1 June 2015 (1 page) |
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
21 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Director's details changed for Michael Frank Shand on 20 December 2012 (3 pages) |
4 January 2013 | Director's details changed for Michael Frank Shand on 20 December 2012 (3 pages) |
6 August 2012 | Appointment of Mr Robert Forbes Shand as a director (2 pages) |
6 August 2012 | Appointment of Mr Robert Forbes Shand as a director (2 pages) |
4 August 2012 | Appointment of Michael Frank Shand as a director (2 pages) |
4 August 2012 | Appointment of Michael Frank Shand as a director (2 pages) |
3 August 2012 | Termination of appointment of William Davidson as a secretary (1 page) |
3 August 2012 | Registered office address changed from Unit 2 Broomiesburn Road Ellon Aberdeenshire AB41 9RD Scotland on 3 August 2012 (1 page) |
3 August 2012 | Appointment of Messrs Ac Morrison & Richards as a secretary (2 pages) |
3 August 2012 | Termination of appointment of William Davidson as a secretary (1 page) |
3 August 2012 | Termination of appointment of William Davidson as a director (1 page) |
3 August 2012 | Termination of appointment of William Davidson as a director (1 page) |
3 August 2012 | Appointment of Messrs Ac Morrison & Richards as a secretary (2 pages) |
3 August 2012 | Termination of appointment of Kirsteen Allan as a director (1 page) |
3 August 2012 | Registered office address changed from Ac Morrison & Richards Bon Accord Crescent Aberdeen AB11 6XY United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Termination of appointment of Aileen Davidson as a director (1 page) |
3 August 2012 | Termination of appointment of Kirsteen Allan as a director (1 page) |
3 August 2012 | Registered office address changed from Ac Morrison & Richards Bon Accord Crescent Aberdeen AB11 6XY United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Unit 2 Broomiesburn Road Ellon Aberdeenshire AB41 9RD Scotland on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Ac Morrison & Richards Bon Accord Crescent Aberdeen AB11 6XY United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Termination of appointment of Aileen Davidson as a director (1 page) |
3 August 2012 | Registered office address changed from Unit 2 Broomiesburn Road Ellon Aberdeenshire AB41 9RD Scotland on 3 August 2012 (1 page) |
27 July 2012 | Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
27 July 2012 | Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
7 June 2012 | Director's details changed for Aileen Thompson Taylor Davidson on 26 March 2012 (2 pages) |
7 June 2012 | Director's details changed for William Davidson on 26 March 2012 (2 pages) |
7 June 2012 | Director's details changed for Aileen Thompson Taylor Davidson on 26 March 2012 (2 pages) |
7 June 2012 | Secretary's details changed for William Joseph Davidson on 26 March 2012 (2 pages) |
7 June 2012 | Secretary's details changed for William Joseph Davidson on 26 March 2012 (2 pages) |
7 June 2012 | Director's details changed for William Davidson on 26 March 2012 (2 pages) |
8 May 2012 | Termination of appointment of Andrea Bruce as a director (1 page) |
8 May 2012 | Termination of appointment of Andrea Bruce as a director (1 page) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 June 2010 | Termination of appointment of Nikki Main as a director (1 page) |
16 June 2010 | Termination of appointment of Nikki Main as a director (1 page) |
19 January 2010 | Director's details changed for Aileen Thompson Taylor Davidson on 4 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Aileen Thompson Taylor Davidson on 4 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Andrea Duncan Bruce on 4 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Andrea Duncan Bruce on 4 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Aileen Thompson Taylor Davidson on 4 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Nikki Lynne Main on 4 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Andrea Duncan Bruce on 4 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Nikki Lynne Main on 4 January 2010 (2 pages) |
19 January 2010 | Director's details changed for William Davidson on 4 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Kirsteen Allan on 4 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Kirsteen Allan on 4 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Nikki Lynne Main on 4 January 2010 (2 pages) |
19 January 2010 | Director's details changed for William Davidson on 4 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Kirsteen Allan on 4 January 2010 (2 pages) |
19 January 2010 | Director's details changed for William Davidson on 4 January 2010 (2 pages) |
5 August 2009 | Director appointed kirsteen allan (1 page) |
5 August 2009 | Director appointed kirsteen allan (1 page) |
20 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from calridge house cortes,lonmay fraserburgh aberdeenshire AB43 8UU (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from calridge house cortes,lonmay fraserburgh aberdeenshire AB43 8UU (1 page) |
17 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
11 September 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
9 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
9 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
14 March 2006 | Alterations to a floating charge (5 pages) |
14 March 2006 | Alterations to a floating charge (5 pages) |
3 March 2006 | Alterations to a floating charge (5 pages) |
3 March 2006 | Alterations to a floating charge (5 pages) |
26 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
26 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
3 December 2005 | Partic of mort/charge * (3 pages) |
3 December 2005 | Partic of mort/charge * (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
6 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
6 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
10 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
10 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
18 June 2003 | Dec mort/charge * (4 pages) |
18 June 2003 | Dec mort/charge * (4 pages) |
18 June 2003 | Dec mort/charge * (4 pages) |
18 June 2003 | Dec mort/charge * (4 pages) |
7 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
7 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
25 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
25 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
22 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
12 April 2001 | Partic of mort/charge * (5 pages) |
12 April 2001 | Partic of mort/charge * (5 pages) |
13 March 2001 | Company name changed calridge trading LIMITED\certificate issued on 13/03/01 (2 pages) |
13 March 2001 | Company name changed calridge trading LIMITED\certificate issued on 13/03/01 (2 pages) |
15 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
15 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
21 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
26 August 1999 | Partic of mort/charge * (10 pages) |
26 August 1999 | Partic of mort/charge * (10 pages) |
15 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
15 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
14 January 1998 | Return made up to 04/01/98; full list of members
|
14 January 1998 | Return made up to 04/01/98; full list of members
|
23 October 1997 | Partic of mort/charge * (5 pages) |
23 October 1997 | Partic of mort/charge * (5 pages) |
28 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
19 March 1997 | £ nc 5000/10000 04/03/97 (1 page) |
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
19 March 1997 | £ nc 5000/10000 04/03/97 (1 page) |
19 March 1997 | Ad 04/03/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
19 March 1997 | Ad 04/03/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
19 March 1997 | Resolutions
|
18 March 1997 | Return made up to 04/01/97; no change of members (4 pages) |
18 March 1997 | Return made up to 04/01/97; no change of members (4 pages) |
15 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
15 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
19 April 1996 | Return made up to 31/12/95; no change of members
|
19 April 1996 | Return made up to 31/12/95; no change of members
|
11 January 1996 | Company name changed sky hook engineering LIMITED\certificate issued on 12/01/96 (2 pages) |
11 January 1996 | Company name changed sky hook engineering LIMITED\certificate issued on 12/01/96 (2 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
5 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: unit f westshore industrial estate fraserburgh aberdeenshire AB43 (1 page) |
26 October 1995 | Registered office changed on 26/10/95 from: unit f westshore industrial estate fraserburgh aberdeenshire AB43 (1 page) |
28 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
28 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
2 December 1994 | Resolutions
|
10 January 1994 | Incorporation (16 pages) |
10 January 1994 | Incorporation (16 pages) |