Wallace
12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director Name | Mr Shane Robert Ramsey |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2020(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 March 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House Crompton Way Segensworth West Fareham Hampshire PO15 5SS |
Secretary Name | Mr Shane Robert Ramsey |
---|---|
Status | Closed |
Appointed | 01 October 2020(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | Westminster House Crompton Way Segensworth West Fareham Hampshire PO15 5SS |
Director Name | Martin Charles Kitson Pope |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 3 Ramsay Road Banchory Kincardineshire AB31 3TT Scotland |
Director Name | Maxwell George Findlay |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | Burnside Monymusk Inverurie Aberdeenshire AB51 7HJ Scotland |
Secretary Name | Maxwell George Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | Burnside Monymusk Inverurie Aberdeenshire AB51 7HJ Scotland |
Director Name | Mr Richard David Thomas |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 June 2000) |
Role | Towing And Salvage Contractor |
Correspondence Address | 64 Grove Hill Road Tunbridge Wells Kent TN1 1SP |
Director Name | Andrew George Strachan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 1997) |
Role | Group Director |
Correspondence Address | Brugsestraat 95 2587 Xr The Hague The Netherlands Foreign |
Director Name | Hendrik Jan Kievit |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 November 1994(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 May 2000) |
Role | General Manager |
Correspondence Address | Kuringen 29 4761 Vb Zevenbergen The Netherlands |
Secretary Name | Jan Susan Gauld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 01 April 1996) |
Role | Commercial Assistant |
Correspondence Address | Bogfur Croft Kemnay Inverurie Aberdeenshire AB51 5NU Scotland |
Secretary Name | Sheena Mary Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1997) |
Role | Accountant |
Correspondence Address | 49a Harlaw Road Inverurie Aberdeenshire AB51 4SX Scotland |
Secretary Name | Jan Susan Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 22 Donald Avenue Kemnay Inverurie Aberdeenshire AB51 5JE Scotland |
Secretary Name | Stephen William Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 23 Northburn Avenue Aberdeen AB15 6AH Scotland |
Secretary Name | Jonathan William Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 94 Forbesfield Road Aberdeen AB15 4PA Scotland |
Director Name | Michael Vos |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2000(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2006) |
Role | General Manager |
Correspondence Address | Vinken Borglaan 23 2265 Gg Leidschendam Netherlands |
Secretary Name | Fiona Mary Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 31 Park Road Court Aberdeen AB24 5NZ Scotland |
Secretary Name | Louise Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | 17 Averon Park Blackburn Aberdeenshire AB21 0LH Scotland |
Secretary Name | Pamela Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 636 Holburn Street Aberdeen Aberdeenshire AB10 7JQ Scotland |
Director Name | Gerardus Antonius Keser |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2006(12 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 May 2007) |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | Antonie Duyckstraat 125 The Hague 2582 Tg Netherlands |
Secretary Name | Thomas Michael Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 February 2007) |
Role | Accountant |
Correspondence Address | 11 Newbury Way Moreton Wirral Merseyside CH46 1PW Wales |
Secretary Name | Peter Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 September 2010) |
Role | Accountant |
Correspondence Address | 16 Ashlyn Grove Hornchurch Essex RM11 2EG |
Director Name | Johannes Josef Lameijer |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 April 2007(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 2009) |
Role | General Manager |
Correspondence Address | De Hoge Bogerd 118 Hendrick-Ido-Ambacht Netherlands |
Director Name | Edwin Ros |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 March 2009(15 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2012) |
Role | Controller |
Country of Residence | Netherlands |
Correspondence Address | Pies Van De Polsingel 915 Rotterdam Mid Holland 3056 Ali |
Director Name | Mr Mark Jan Van Den Akker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 March 2009(15 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2012) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 120 Midford Road Bath Somerset BA2 5RY |
Secretary Name | Ms Kate Corcoran |
---|---|
Status | Resigned |
Appointed | 22 September 2010(16 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 23 March 2011) |
Role | Company Director |
Correspondence Address | C/O Raeburn Christie Clark And Wallace 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Mrs Eva Dixon |
---|---|
Status | Resigned |
Appointed | 08 July 2011(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 2013) |
Role | Company Director |
Correspondence Address | Westminster House Crompton Way Segensworth West Fareham Hampshire PO15 5SS |
Director Name | Mr Haico Herman Antoine Gerard Wevers |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2012(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House Crompton Way Segensworth West Fareham Hampshire PO15 5SS |
Director Name | Mr Willem Bastiaan Vogelaar |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2012(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Westminster House Crompton Way Segensworth West Fareham Hampshire PO15 5SS |
Secretary Name | Mr Raymond Victor Richards |
---|---|
Status | Resigned |
Appointed | 17 November 2013(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | Westminster House Crompton Way Segensworth West Fareham Hampshire PO15 5SS |
Director Name | Mr Raymond Victor Richards |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2020) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | C/O Raeburn Christie Clark And Wallace 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Telephone | 01224 560430 |
---|---|
Telephone region | Aberdeen |
Registered Address | C/O Raeburn Christie Clark And Wallace 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | Smit Ship Management (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £58,000 |
Gross Profit | £58,000 |
Net Worth | £237,000 |
Cash | £197,000 |
Current Liabilities | £106,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2021 | Application to strike the company off the register (3 pages) |
19 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
19 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
19 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
19 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (41 pages) |
13 January 2021 | Confirmation statement made on 30 December 2020 with updates (4 pages) |
5 November 2020 | Director's details changed for Mr Paul Maurice De Jong on 2 November 2020 (2 pages) |
2 October 2020 | Termination of appointment of Raymond Victor Richards as a secretary on 1 October 2020 (1 page) |
2 October 2020 | Appointment of Mr Shane Robert Ramsey as a director on 1 October 2020 (2 pages) |
2 October 2020 | Appointment of Mr Shane Robert Ramsey as a secretary on 1 October 2020 (2 pages) |
2 October 2020 | Termination of appointment of Raymond Victor Richards as a director on 1 October 2020 (1 page) |
24 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
24 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (39 pages) |
5 June 2020 | Change of details for Boskalis Westminster (Holdings) Limited as a person with significant control on 1 November 2018 (5 pages) |
7 January 2020 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
15 August 2019 | Full accounts made up to 31 December 2018 (15 pages) |
19 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
7 January 2019 | Cessation of Smit Ship Management (Uk) Limited as a person with significant control on 1 November 2018 (1 page) |
7 January 2019 | Notification of Boskalis Westminster (Holdings) Limited as a person with significant control on 1 November 2018 (2 pages) |
12 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
9 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
12 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 June 2015 | Termination of appointment of Haico Herman Antoine Gerard Wevers as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Haico Herman Antoine Gerard Wevers as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Haico Herman Antoine Gerard Wevers as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Paul Maurice De Jong as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Paul Maurice De Jong as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Paul Maurice De Jong as a director on 1 June 2015 (2 pages) |
20 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
26 January 2015 | Termination of appointment of Willem Bastiaan Vogelaar as a director on 1 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Willem Bastiaan Vogelaar as a director on 1 January 2015 (1 page) |
23 January 2015 | Appointment of Mr Raymond Victor Richards as a director on 1 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Raymond Victor Richards as a director on 1 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Raymond Victor Richards as a director on 1 January 2015 (2 pages) |
4 November 2014 | Sect 519 auditor's letter (2 pages) |
4 November 2014 | Sect 519 auditor's letter (2 pages) |
28 October 2014 | Auditor's resignation (4 pages) |
28 October 2014 | Auditor's resignation (4 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
10 December 2013 | Termination of appointment of Eva Dixon as a secretary (1 page) |
10 December 2013 | Appointment of Mr Raymond Victor Richards as a secretary (2 pages) |
10 December 2013 | Appointment of Mr Raymond Victor Richards as a secretary (2 pages) |
10 December 2013 | Termination of appointment of Eva Dixon as a secretary (1 page) |
10 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
10 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
10 March 2013 | Secretary's details changed for Mrs Eva Dixon on 1 February 2013 (2 pages) |
10 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
10 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
10 March 2013 | Secretary's details changed for Mrs Eva Dixon on 1 February 2013 (2 pages) |
10 March 2013 | Secretary's details changed for Mrs Eva Dixon on 1 February 2013 (2 pages) |
29 October 2012 | Appointment of Mr Haico Herman Antione Gerard Wevers as a director (2 pages) |
29 October 2012 | Termination of appointment of Edwin Ros as a director (1 page) |
29 October 2012 | Appointment of Mr Willem Bastiaan Vogelaar as a director (2 pages) |
29 October 2012 | Termination of appointment of Edwin Ros as a director (1 page) |
29 October 2012 | Termination of appointment of Mark Van Den Akker as a director (1 page) |
29 October 2012 | Termination of appointment of Mark Van Den Akker as a director (1 page) |
29 October 2012 | Appointment of Mr Willem Bastiaan Vogelaar as a director (2 pages) |
29 October 2012 | Appointment of Mr Haico Herman Antione Gerard Wevers as a director (2 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
22 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Full accounts made up to 31 December 2010 (12 pages) |
10 January 2012 | Full accounts made up to 31 December 2010 (12 pages) |
8 July 2011 | Termination of appointment of Kate Corcoran as a secretary (1 page) |
8 July 2011 | Appointment of Mrs Eva Dixon as a secretary (1 page) |
8 July 2011 | Appointment of Mrs Eva Dixon as a secretary (1 page) |
8 July 2011 | Termination of appointment of Kate Corcoran as a secretary (1 page) |
23 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 September 2010 | Appointment of Ms Kate Corcoran as a secretary (1 page) |
22 September 2010 | Termination of appointment of Peter Allen as a secretary (1 page) |
22 September 2010 | Appointment of Ms Kate Corcoran as a secretary (1 page) |
22 September 2010 | Termination of appointment of Peter Allen as a secretary (1 page) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Edwin Ros on 8 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Edwin Ros on 8 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Edwin Ros on 8 February 2010 (2 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 May 2009 | Director appointed edwin ros (2 pages) |
7 May 2009 | Appointment terminated director johannes lameijer (1 page) |
7 May 2009 | Director appointed mark jan van den akker (2 pages) |
7 May 2009 | Director appointed mark jan van den akker (2 pages) |
7 May 2009 | Appointment terminated director martin kitson pope (1 page) |
7 May 2009 | Director appointed edwin ros (2 pages) |
7 May 2009 | Appointment terminated director johannes lameijer (1 page) |
7 May 2009 | Appointment terminated director martin kitson pope (1 page) |
15 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
10 March 2009 | Full accounts made up to 31 December 2007 (11 pages) |
10 March 2009 | Full accounts made up to 31 December 2007 (11 pages) |
21 May 2008 | Return made up to 06/03/08; no change of members (7 pages) |
21 May 2008 | Return made up to 06/03/08; no change of members (7 pages) |
8 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
8 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
11 April 2007 | Return made up to 06/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 06/03/07; full list of members (7 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | New secretary appointed (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: the exchange, 62 market street aberdeen aberdeenshire AB11 5PJ (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: the exchange, 62 market street aberdeen aberdeenshire AB11 5PJ (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
10 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
10 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: the exchange 62 market street aberdeen AB11 5PT (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: the exchange 62 market street aberdeen AB11 5PT (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
9 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
6 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: regent centre regent road aberdeen AB11 5NS (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: regent centre regent road aberdeen AB11 5NS (1 page) |
11 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
11 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
22 May 2003 | Secretary's particulars changed (1 page) |
22 May 2003 | Secretary's particulars changed (1 page) |
10 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
10 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
8 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 March 2001 | Return made up to 06/03/01; full list of members
|
8 March 2001 | Return made up to 06/03/01; full list of members
|
17 December 2000 | New secretary appointed (2 pages) |
17 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 March 2000 | Return made up to 17/03/00; full list of members
|
20 March 2000 | Return made up to 17/03/00; full list of members
|
28 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 March 1999 | Return made up to 17/03/99; full list of members
|
29 March 1999 | Return made up to 17/03/99; full list of members
|
28 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Return made up to 17/03/98; full list of members (6 pages) |
13 May 1998 | Return made up to 17/03/98; full list of members (6 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | New secretary appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
10 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 April 1996 | New secretary appointed (1 page) |
22 April 1996 | Secretary resigned (2 pages) |
22 April 1996 | New secretary appointed (1 page) |
22 April 1996 | Secretary resigned (2 pages) |
28 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 March 1996 | Return made up to 17/03/96; no change of members (4 pages) |
8 March 1996 | Return made up to 17/03/96; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
17 March 1994 | Incorporation (28 pages) |