Dyce
Aberdeen
AB21 0GU
Scotland
Director Name | Mr Robert Daniel Bakkum |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 22 May 2018(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 October 2022) |
Role | President |
Country of Residence | Netherlands |
Correspondence Address | Unit 8 Kirkhill Place, Kirkhill Industries Estate Dyce Aberdeen AB21 0GU Scotland |
Director Name | Mr James Richard Gaskell |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2020(26 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 04 October 2022) |
Role | Vp Corporate Development |
Country of Residence | Scotland |
Correspondence Address | Unit 8 Kirkhill Place, Kirkhill Industries Estate Dyce Aberdeen AB21 0GU Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Graham Stephen |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Ravenscraig 104 Watson Crescent Peterhead Aberdeenshire AB42 6WS Scotland |
Director Name | Mr Robert Stephen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berryhill Villa Blackhills Peterhead Aberdeenshire AB42 3LA Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Robert Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Birnie Place Boddam Peterhead Aberdeenshire AB42 7AS Scotland |
Director Name | Mr Ian McCormick |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 11 May 2018) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brunswick Place Aberdeen Aberdeenshire AB11 7TF Scotland |
Director Name | Mr Jonathan David McIntyre Morgan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 May 2018) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | The Lodge 16 The Holdings Balmedie Aberdeenshire AB23 8YQ Scotland |
Director Name | Mrs Nichola McCormick |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2018) |
Role | Group Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Director Name | Mr Alan Crawford Morrison |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2018) |
Role | Group Business Development Controller |
Country of Residence | Scotland |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Director Name | Mr Nicholas James Gemmell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Equalizer House Claymore Drive Aberdeen Science & Energy Park Aberdeen AB23 8GD Scotland |
Secretary Name | Brown & McRae (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 11 May 2018) |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Website | www.equalizerinternational.com |
---|
Registered Address | Unit 8 Kirkhill Place, Kirkhill Industries Estate Kirkhill Place Dyce Aberdeen AB21 0GU Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
11 at £1 | Jonathan David Mcintyre Morgan 5.21% Ordinary B |
---|---|
100 at £1 | Ian D. Mccormick 47.39% Ordinary A |
55 at £1 | Morag Stephen 26.07% Ordinary A |
45 at £1 | Robert Stephen 21.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,707,493 |
Cash | £347,314 |
Current Liabilities | £213,509 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 July 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 1995 | Delivered 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 |
4 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2022 | Application to strike the company off the register (2 pages) |
30 May 2022 | Confirmation statement made on 23 April 2022 with updates (4 pages) |
26 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
25 November 2021 | Statement of capital on 25 November 2021
|
25 November 2021 | Statement by Directors (1 page) |
24 November 2021 | Resolutions
|
24 November 2021 | Solvency Statement dated 17/11/21 (1 page) |
11 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 May 2021 | Confirmation statement made on 23 April 2021 with updates (4 pages) |
23 March 2021 | Registered 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 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 September 2020 | Appointment of Mr James Richard Gaskell as a director on 28 September 2020 (2 pages) |
28 September 2020 | Termination of appointment of Nicholas James Gemmell as a director on 28 September 2020 (1 page) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
24 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (15 pages) |
2 May 2019 | Confirmation statement made on 7 March 2019 with updates (5 pages) |
20 June 2018 | Registered 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 2018 | Appointment of Mr Robert Daniel Bakkum as a director on 22 May 2018 (2 pages) |
17 May 2018 | Termination of appointment of Alan Crawford Morrison as a director on 11 May 2018 (1 page) |
17 May 2018 | Termination of appointment of Robert Stephen as a director on 11 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Nicholas James Gemmell as a director on 11 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Jonathan David Mcintyre Morgan as a director on 11 May 2018 (1 page) |
16 May 2018 | Termination of appointment of Nichola Mccormick as a director on 11 May 2018 (1 page) |
16 May 2018 | Termination of appointment of Jonathan David Mcintyre Morgan as a director on 11 May 2018 (1 page) |
16 May 2018 | Termination of appointment of Ian Mccormick as a director on 11 May 2018 (1 page) |
16 May 2018 | Termination of appointment of Brown & Mcrae as a secretary on 11 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Richard Martin Roman as a director on 11 May 2018 (2 pages) |
11 May 2018 | Satisfaction of charge SC1494510002 in full (1 page) |
11 May 2018 | Satisfaction of charge SC1494510003 in full (1 page) |
11 May 2018 | Satisfaction of charge SC1494510004 in full (1 page) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
8 December 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
25 November 2016 | Change of share class name or designation (2 pages) |
25 November 2016 | Change of share class name or designation (2 pages) |
14 October 2016 | Appointment of Mrs Nichola Mccormick as a director on 1 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Alan Crawford Morrison as a director on 1 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Alan Crawford Morrison as a director on 1 October 2016 (2 pages) |
14 October 2016 | Appointment of Mrs Nichola Mccormick as a director on 1 October 2016 (2 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
6 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
6 January 2015 | Change of share class name or designation (2 pages) |
6 January 2015 | Resolutions
|
6 January 2015 | Memorandum and Articles of Association (6 pages) |
6 January 2015 | Memorandum and Articles of Association (6 pages) |
6 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
6 January 2015 | Resolutions
|
6 January 2015 | Change of share class name or designation (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 September 2014 | Alterations to a floating charge (12 pages) |
5 September 2014 | Alterations to a floating charge (12 pages) |
5 September 2014 | Alterations to a floating charge (12 pages) |
5 September 2014 | Alterations to a floating charge (12 pages) |
4 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 October 2013 | Satisfaction of charge 1 in full (1 page) |
3 October 2013 | Satisfaction of charge 1 in full (1 page) |
19 July 2013 | Registration of charge 1494510004 (18 pages) |
19 July 2013 | Registration of charge 1494510004 (18 pages) |
5 July 2013 | Registration of charge 1494510003 (20 pages) |
5 July 2013 | Registration of charge 1494510003 (20 pages) |
21 June 2013 | Registration of charge 1494510002 (22 pages) |
21 June 2013 | Registration of charge 1494510002 (22 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Ian Mccormick on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Jonathan David Mcintyre Morgan on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Jonathan David Mcintyre Morgan on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Jonathan David Mcintyre Morgan on 7 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Brown & Mcrae on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Ian Mccormick on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Ian Mccormick on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Robert Stephen on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Robert Stephen on 7 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Brown & Mcrae on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Robert Stephen on 7 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Brown & Mcrae on 7 March 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
11 November 2008 | Director appointed jonathan david mcintyre morgan (2 pages) |
11 November 2008 | Director appointed jonathan david mcintyre morgan (2 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
10 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
13 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
13 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
14 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
14 March 2006 | Director's particulars changed (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
13 May 2005 | Memorandum and Articles of Association (12 pages) |
13 May 2005 | Memorandum and Articles of Association (12 pages) |
28 April 2005 | Company name changed future alignments LTD.\certificate issued on 28/04/05 (2 pages) |
28 April 2005 | Company name changed future alignments LTD.\certificate issued on 28/04/05 (2 pages) |
29 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
29 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 January 2005 | Total 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 2004 | Resolutions
|
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
19 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
19 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 April 2003 | Return made up to 07/03/03; full list of members (8 pages) |
3 April 2003 | Return made up to 07/03/03; full list of members (8 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 April 2002 | Return made up to 07/03/02; full list of members (7 pages) |
29 April 2002 | Return made up to 07/03/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 March 2001 | Return made up to 07/03/01; full list of members
|
20 March 2001 | Return made up to 07/03/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
14 March 2000 | Return made up to 07/03/00; full list of members (8 pages) |
14 March 2000 | Return made up to 07/03/00; full list of members (8 pages) |
13 August 1999 | Amended full accounts made up to 31 March 1999 (12 pages) |
13 August 1999 | Amended full accounts made up to 31 March 1999 (12 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
15 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
15 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
12 March 1998 | Return made up to 07/03/98; change of members (6 pages) |
12 March 1998 | Return made up to 07/03/98; change of members (6 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
12 March 1997 | Ad 10/03/97--------- £ si 37@1=37 £ ic 67525/67562 (2 pages) |
12 March 1997 | Ad 10/03/97--------- £ si 38@1=38 £ ic 67562/67600 (2 pages) |
12 March 1997 | Ad 10/03/97--------- £ si 38@1=38 £ ic 67562/67600 (2 pages) |
12 March 1997 | Ad 10/03/97--------- £ si 37@1=37 £ ic 67525/67562 (2 pages) |
7 March 1997 | Stat dec cancelling 882 67300 sh (1 page) |
7 March 1997 | Stat dec cancelling 882 67300 sh (1 page) |
7 March 1997 | Ad 09/08/96--------- £ si 25@1=25 £ ic 67500/67525 (2 pages) |
7 March 1997 | Ad 09/08/96--------- £ si 25@1=25 £ ic 67500/67525 (2 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 April 1996 | Ad 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 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | Ad 18/04/96--------- £ si 7500@1=7500 £ ic 60000/67500 (2 pages) |
15 March 1996 | Return made up to 07/03/96; no change of members (4 pages) |
15 March 1996 | Return made up to 07/03/96; no change of members (4 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 October 1995 | Partic of mort/charge * (10 pages) |
13 October 1995 | Partic of mort/charge * (10 pages) |
4 October 1995 | Ad 15/09/95--------- £ si 59800@1=59800 £ ic 200/60000 (2 pages) |
4 October 1995 | Ad 15/09/95--------- £ si 59800@1=59800 £ ic 200/60000 (2 pages) |
3 October 1995 | Ad 01/09/95--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
3 October 1995 | Resolutions
|
3 October 1995 | Ad 31/08/95--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
3 October 1995 | Ad 01/09/95--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
3 October 1995 | Nc inc already adjusted 31/08/95 (1 page) |
3 October 1995 | Ad 31/08/95--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
3 October 1995 | Nc inc already adjusted 31/08/95 (1 page) |
3 October 1995 | Resolutions
|
27 September 1995 | Registered office changed on 27/09/95 from: ravenscraig 104 watson crescent peterhead AB42 6WS (1 page) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: ravenscraig 104 watson crescent peterhead AB42 6WS (1 page) |
27 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1994 | Incorporation (16 pages) |
7 March 1994 | Incorporation (16 pages) |