Company NameEqualizer International Limited
Company StatusDissolved
Company NumberSC149451
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 2 months ago)
Dissolution Date4 October 2022 (1 year, 7 months ago)
Previous NameFuture Alignments Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Richard Martin Roman
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2018(24 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 04 October 2022)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressUnit 8 Kirkhill Place, Kirkhill Industries Estate
Dyce
Aberdeen
AB21 0GU
Scotland
Director NameMr Robert Daniel Bakkum
Date of BirthMay 1967 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed22 May 2018(24 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 04 October 2022)
RolePresident
Country of ResidenceNetherlands
Correspondence AddressUnit 8 Kirkhill Place, Kirkhill Industries Estate
Dyce
Aberdeen
AB21 0GU
Scotland
Director NameMr James Richard Gaskell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2020(26 years, 7 months after company formation)
Appointment Duration2 years (closed 04 October 2022)
RoleVp Corporate Development
Country of ResidenceScotland
Correspondence AddressUnit 8 Kirkhill Place, Kirkhill Industries Estate
Dyce
Aberdeen
AB21 0GU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameGraham Stephen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressRavenscraig
104 Watson Crescent
Peterhead
Aberdeenshire
AB42 6WS
Scotland
Director NameMr Robert Stephen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerryhill Villa
Blackhills
Peterhead
Aberdeenshire
AB42 3LA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameRobert Stephen
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Birnie Place
Boddam
Peterhead
Aberdeenshire
AB42 7AS
Scotland
Director NameMr Ian McCormick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 11 May 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Brunswick Place
Aberdeen
Aberdeenshire
AB11 7TF
Scotland
Director NameMr Jonathan David McIntyre Morgan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(14 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 May 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThe Lodge 16 The Holdings
Balmedie
Aberdeenshire
AB23 8YQ
Scotland
Director NameMrs Nichola McCormick
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(22 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2018)
RoleGroup Financial Controller
Country of ResidenceScotland
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
Director NameMr Alan Crawford Morrison
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(22 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2018)
RoleGroup Business Development Controller
Country of ResidenceScotland
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
Director NameMr Nicholas James Gemmell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEqualizer House Claymore Drive
Aberdeen Science & Energy Park
Aberdeen
AB23 8GD
Scotland
Secretary NameBrown & McRae (Corporation)
StatusResigned
Appointed01 September 1995(1 year, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 11 May 2018)
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland

Contact

Websitewww.equalizerinternational.com

Location

Registered AddressUnit 8 Kirkhill Place, Kirkhill Industries Estate Kirkhill Place
Dyce
Aberdeen
AB21 0GU
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

11 at £1Jonathan David Mcintyre Morgan
5.21%
Ordinary B
100 at £1Ian D. Mccormick
47.39%
Ordinary A
55 at £1Morag Stephen
26.07%
Ordinary A
45 at £1Robert Stephen
21.33%
Ordinary A

Financials

Year2014
Net Worth£1,707,493
Cash£347,314
Current Liabilities£213,509

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

12 July 2013Delivered on: 19 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies. Notification of addition to or amendment of charge.
Outstanding
24 June 2013Delivered on: 5 July 2013
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 June 2013Delivered on: 21 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 September 1995Delivered on: 13 October 1995
Satisfied on: 3 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

4 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2022First Gazette notice for voluntary strike-off (1 page)
13 July 2022Application to strike the company off the register (2 pages)
30 May 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
26 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
25 November 2021Statement of capital on 25 November 2021
  • GBP 1.00
(3 pages)
25 November 2021Statement by Directors (1 page)
24 November 2021Resolutions
  • RES13 ‐ That the share premium account of the company be reduced from £62,350 to £0 and the capital redemption reserve of the company be reduced from £100 to £0 17/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 November 2021Solvency Statement dated 17/11/21 (1 page)
11 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 May 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
23 March 2021Registered office address changed from Equalizer House Claymore Drive Aberdeen Science & Energy Park Aberdeen AB23 8GD Scotland to Unit 8 Kirkhill Place, Kirkhill Industries Estate Kirkhill Place Dyce Aberdeen AB21 0GU on 23 March 2021 (1 page)
27 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 September 2020Appointment of Mr James Richard Gaskell as a director on 28 September 2020 (2 pages)
28 September 2020Termination of appointment of Nicholas James Gemmell as a director on 28 September 2020 (1 page)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
24 October 2019Unaudited abridged accounts made up to 31 December 2018 (15 pages)
2 May 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
20 June 2018Registered office address changed from Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB to Equalizer House Claymore Drive Aberdeen Science & Energy Park Aberdeen AB23 8GD on 20 June 2018 (1 page)
8 June 2018Appointment of Mr Robert Daniel Bakkum as a director on 22 May 2018 (2 pages)
17 May 2018Termination of appointment of Alan Crawford Morrison as a director on 11 May 2018 (1 page)
17 May 2018Termination of appointment of Robert Stephen as a director on 11 May 2018 (1 page)
16 May 2018Appointment of Mr Nicholas James Gemmell as a director on 11 May 2018 (2 pages)
16 May 2018Termination of appointment of Jonathan David Mcintyre Morgan as a director on 11 May 2018 (1 page)
16 May 2018Termination of appointment of Nichola Mccormick as a director on 11 May 2018 (1 page)
16 May 2018Termination of appointment of Jonathan David Mcintyre Morgan as a director on 11 May 2018 (1 page)
16 May 2018Termination of appointment of Ian Mccormick as a director on 11 May 2018 (1 page)
16 May 2018Termination of appointment of Brown & Mcrae as a secretary on 11 May 2018 (1 page)
16 May 2018Appointment of Mr Richard Martin Roman as a director on 11 May 2018 (2 pages)
11 May 2018Satisfaction of charge SC1494510002 in full (1 page)
11 May 2018Satisfaction of charge SC1494510003 in full (1 page)
11 May 2018Satisfaction of charge SC1494510004 in full (1 page)
19 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
8 December 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 235
(8 pages)
8 December 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 235
(8 pages)
1 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
1 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
25 November 2016Change of share class name or designation (2 pages)
25 November 2016Change of share class name or designation (2 pages)
14 October 2016Appointment of Mrs Nichola Mccormick as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Mr Alan Crawford Morrison as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Mr Alan Crawford Morrison as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Mrs Nichola Mccormick as a director on 1 October 2016 (2 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 211
(7 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 211
(7 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 211
(7 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 211
(7 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 211
(7 pages)
6 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 211
(4 pages)
6 January 2015Change of share class name or designation (2 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
6 January 2015Memorandum and Articles of Association (6 pages)
6 January 2015Memorandum and Articles of Association (6 pages)
6 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 211
(4 pages)
6 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
6 January 2015Change of share class name or designation (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 September 2014Alterations to a floating charge (12 pages)
5 September 2014Alterations to a floating charge (12 pages)
5 September 2014Alterations to a floating charge (12 pages)
5 September 2014Alterations to a floating charge (12 pages)
4 August 2014Registered office address changed from Anderson House 9/15 Frithside Street Fraserburgh Aberdeenshire AB43 5AB to Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Anderson House 9/15 Frithside Street Fraserburgh Aberdeenshire AB43 5AB to Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Anderson House 9/15 Frithside Street Fraserburgh Aberdeenshire AB43 5AB to Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB on 4 August 2014 (1 page)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 200
(6 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 200
(6 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 200
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 October 2013Satisfaction of charge 1 in full (1 page)
3 October 2013Satisfaction of charge 1 in full (1 page)
19 July 2013Registration of charge 1494510004 (18 pages)
19 July 2013Registration of charge 1494510004 (18 pages)
5 July 2013Registration of charge 1494510003 (20 pages)
5 July 2013Registration of charge 1494510003 (20 pages)
21 June 2013Registration of charge 1494510002 (22 pages)
21 June 2013Registration of charge 1494510002 (22 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Ian Mccormick on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Jonathan David Mcintyre Morgan on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Jonathan David Mcintyre Morgan on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Jonathan David Mcintyre Morgan on 7 March 2010 (2 pages)
8 March 2010Secretary's details changed for Brown & Mcrae on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Ian Mccormick on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Ian Mccormick on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Robert Stephen on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Robert Stephen on 7 March 2010 (2 pages)
8 March 2010Secretary's details changed for Brown & Mcrae on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Robert Stephen on 7 March 2010 (2 pages)
8 March 2010Secretary's details changed for Brown & Mcrae on 7 March 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 March 2009Return made up to 07/03/09; full list of members (4 pages)
17 March 2009Return made up to 07/03/09; full list of members (4 pages)
11 November 2008Director appointed jonathan david mcintyre morgan (2 pages)
11 November 2008Director appointed jonathan david mcintyre morgan (2 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 March 2008Return made up to 07/03/08; full list of members (4 pages)
10 March 2008Return made up to 07/03/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
13 March 2007Return made up to 07/03/07; full list of members (3 pages)
13 March 2007Return made up to 07/03/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 07/03/06; full list of members (3 pages)
14 March 2006Return made up to 07/03/06; full list of members (3 pages)
14 March 2006Director's particulars changed (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
13 May 2005Memorandum and Articles of Association (12 pages)
13 May 2005Memorandum and Articles of Association (12 pages)
28 April 2005Company name changed future alignments LTD.\certificate issued on 28/04/05 (2 pages)
28 April 2005Company name changed future alignments LTD.\certificate issued on 28/04/05 (2 pages)
29 March 2005Return made up to 07/03/05; full list of members (8 pages)
29 March 2005Return made up to 07/03/05; full list of members (8 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 April 2004£ ic 300/200 19/03/04 £ sr 100@1=100 (1 page)
21 April 2004£ ic 300/200 19/03/04 £ sr 100@1=100 (1 page)
25 March 2004Resolutions
  • RES13 ‐ Article waived 08/03/04
(1 page)
25 March 2004Resolutions
  • RES13 ‐ Article waived 08/03/04
(1 page)
25 March 2004Resolutions
  • RES13 ‐ Contract authorised 08/03/04
(1 page)
25 March 2004Resolutions
  • RES13 ‐ Contract authorised 08/03/04
(1 page)
19 March 2004Return made up to 07/03/04; full list of members (8 pages)
19 March 2004Return made up to 07/03/04; full list of members (8 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 April 2003Return made up to 07/03/03; full list of members (8 pages)
3 April 2003Return made up to 07/03/03; full list of members (8 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 April 2002Return made up to 07/03/02; full list of members (7 pages)
29 April 2002Return made up to 07/03/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
14 March 2000Return made up to 07/03/00; full list of members (8 pages)
14 March 2000Return made up to 07/03/00; full list of members (8 pages)
13 August 1999Amended full accounts made up to 31 March 1999 (12 pages)
13 August 1999Amended full accounts made up to 31 March 1999 (12 pages)
11 August 1999Full accounts made up to 31 March 1999 (11 pages)
11 August 1999Full accounts made up to 31 March 1999 (11 pages)
1 April 1999Full accounts made up to 31 March 1998 (11 pages)
1 April 1999Full accounts made up to 31 March 1998 (11 pages)
15 March 1999Return made up to 07/03/99; no change of members (4 pages)
15 March 1999Return made up to 07/03/99; no change of members (4 pages)
12 March 1998Return made up to 07/03/98; change of members (6 pages)
12 March 1998Return made up to 07/03/98; change of members (6 pages)
23 December 1997Full accounts made up to 31 March 1997 (13 pages)
23 December 1997Full accounts made up to 31 March 1997 (13 pages)
12 March 1997Ad 10/03/97--------- £ si 37@1=37 £ ic 67525/67562 (2 pages)
12 March 1997Ad 10/03/97--------- £ si 38@1=38 £ ic 67562/67600 (2 pages)
12 March 1997Ad 10/03/97--------- £ si 38@1=38 £ ic 67562/67600 (2 pages)
12 March 1997Ad 10/03/97--------- £ si 37@1=37 £ ic 67525/67562 (2 pages)
7 March 1997Stat dec cancelling 882 67300 sh (1 page)
7 March 1997Stat dec cancelling 882 67300 sh (1 page)
7 March 1997Ad 09/08/96--------- £ si 25@1=25 £ ic 67500/67525 (2 pages)
7 March 1997Ad 09/08/96--------- £ si 25@1=25 £ ic 67500/67525 (2 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 April 1996Ad 18/04/96--------- £ si 7500@1=7500 £ ic 60000/67500 (2 pages)
22 April 1996£ nc 75000/90000 18/04/96 (1 page)
22 April 1996£ nc 75000/90000 18/04/96 (1 page)
22 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 April 1996Ad 18/04/96--------- £ si 7500@1=7500 £ ic 60000/67500 (2 pages)
15 March 1996Return made up to 07/03/96; no change of members (4 pages)
15 March 1996Return made up to 07/03/96; no change of members (4 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
13 October 1995Partic of mort/charge * (10 pages)
13 October 1995Partic of mort/charge * (10 pages)
4 October 1995Ad 15/09/95--------- £ si 59800@1=59800 £ ic 200/60000 (2 pages)
4 October 1995Ad 15/09/95--------- £ si 59800@1=59800 £ ic 200/60000 (2 pages)
3 October 1995Ad 01/09/95--------- £ si 50@1=50 £ ic 150/200 (2 pages)
3 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 October 1995Ad 31/08/95--------- £ si 50@1=50 £ ic 100/150 (2 pages)
3 October 1995Ad 01/09/95--------- £ si 50@1=50 £ ic 150/200 (2 pages)
3 October 1995Nc inc already adjusted 31/08/95 (1 page)
3 October 1995Ad 31/08/95--------- £ si 50@1=50 £ ic 100/150 (2 pages)
3 October 1995Nc inc already adjusted 31/08/95 (1 page)
3 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 September 1995Registered office changed on 27/09/95 from: ravenscraig 104 watson crescent peterhead AB42 6WS (1 page)
27 September 1995New director appointed (2 pages)
27 September 1995Secretary resigned;new secretary appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Registered office changed on 27/09/95 from: ravenscraig 104 watson crescent peterhead AB42 6WS (1 page)
27 September 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1994Incorporation (16 pages)
7 March 1994Incorporation (16 pages)