Company NameC - Crew Limited
Company StatusDissolved
Company NumberSC149705
CategoryPrivate Limited Company
Incorporation Date17 March 1994(30 years, 1 month ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Maurice De Jong
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed01 June 2015(21 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 22 March 2022)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressC/O Raeburn Christie Clark And
Wallace
12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameMr Shane Robert Ramsey
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2020(26 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 22 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House Crompton Way
Segensworth West
Fareham
Hampshire
PO15 5SS
Secretary NameMr Shane Robert Ramsey
StatusClosed
Appointed01 October 2020(26 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 22 March 2022)
RoleCompany Director
Correspondence AddressWestminster House Crompton Way
Segensworth West
Fareham
Hampshire
PO15 5SS
Director NameMartin Charles Kitson Pope
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(same day as company formation)
RoleEngineer
Correspondence Address3 Ramsay Road
Banchory
Kincardineshire
AB31 3TT
Scotland
Director NameMaxwell George Findlay
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(same day as company formation)
RoleAccountant
Correspondence AddressBurnside
Monymusk
Inverurie
Aberdeenshire
AB51 7HJ
Scotland
Secretary NameMaxwell George Findlay
NationalityBritish
StatusResigned
Appointed17 March 1994(same day as company formation)
RoleAccountant
Correspondence AddressBurnside
Monymusk
Inverurie
Aberdeenshire
AB51 7HJ
Scotland
Director NameMr Richard David Thomas
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(8 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 19 June 2000)
RoleTowing And Salvage Contractor
Correspondence Address64 Grove Hill Road
Tunbridge Wells
Kent
TN1 1SP
Director NameAndrew George Strachan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1997)
RoleGroup Director
Correspondence AddressBrugsestraat 95
2587 Xr The Hague
The Netherlands
Foreign
Director NameHendrik Jan Kievit
Date of BirthApril 1939 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed21 November 1994(8 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 2000)
RoleGeneral Manager
Correspondence AddressKuringen 29
4761 Vb Zevenbergen
The Netherlands
Secretary NameJan Susan Gauld
NationalityBritish
StatusResigned
Appointed08 March 1996(1 year, 11 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 April 1996)
RoleCommercial Assistant
Correspondence AddressBogfur Croft
Kemnay
Inverurie
Aberdeenshire
AB51 5NU
Scotland
Secretary NameSheena Mary Hardie
NationalityBritish
StatusResigned
Appointed01 April 1996(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1997)
RoleAccountant
Correspondence Address49a Harlaw Road
Inverurie
Aberdeenshire
AB51 4SX
Scotland
Secretary NameJan Susan Macrae
NationalityBritish
StatusResigned
Appointed01 May 1997(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 May 1998)
RoleCompany Director
Correspondence Address22 Donald Avenue
Kemnay
Inverurie
Aberdeenshire
AB51 5JE
Scotland
Secretary NameStephen William Walker
NationalityBritish
StatusResigned
Appointed18 May 1998(4 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 September 1998)
RoleCompany Director
Correspondence Address23 Northburn Avenue
Aberdeen
AB15 6AH
Scotland
Secretary NameJonathan William Harper
NationalityBritish
StatusResigned
Appointed11 September 1998(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address94 Forbesfield Road
Aberdeen
AB15 4PA
Scotland
Director NameMichael Vos
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2000(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2006)
RoleGeneral Manager
Correspondence AddressVinken Borglaan 23
2265 Gg Leidschendam
Netherlands
Secretary NameFiona Mary Nicol
NationalityBritish
StatusResigned
Appointed01 December 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address31 Park Road Court
Aberdeen
AB24 5NZ
Scotland
Secretary NameLouise Harper
NationalityBritish
StatusResigned
Appointed30 August 2002(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 2005)
RoleCompany Director
Correspondence Address17 Averon Park
Blackburn
Aberdeenshire
AB21 0LH
Scotland
Secretary NamePamela Green
NationalityBritish
StatusResigned
Appointed22 July 2005(11 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2006)
RoleCompany Director
Correspondence Address636 Holburn Street
Aberdeen
Aberdeenshire
AB10 7JQ
Scotland
Director NameGerardus Antonius Keser
Date of BirthNovember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2006(12 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 May 2007)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressAntonie Duyckstraat 125
The Hague
2582 Tg
Netherlands
Secretary NameThomas Michael Cowley
NationalityBritish
StatusResigned
Appointed30 June 2006(12 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 February 2007)
RoleAccountant
Correspondence Address11 Newbury Way
Moreton
Wirral
Merseyside
CH46 1PW
Wales
Secretary NamePeter Allen
NationalityBritish
StatusResigned
Appointed22 February 2007(12 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 September 2010)
RoleAccountant
Correspondence Address16 Ashlyn Grove
Hornchurch
Essex
RM11 2EG
Director NameJohannes Josef Lameijer
Date of BirthMay 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed17 April 2007(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2009)
RoleGeneral Manager
Correspondence AddressDe Hoge Bogerd 118
Hendrick-Ido-Ambacht
Netherlands
Director NameEdwin Ros
Date of BirthMay 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed23 March 2009(15 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2012)
RoleController
Country of ResidenceNetherlands
Correspondence AddressPies Van De Polsingel 915
Rotterdam
Mid Holland
3056 Ali
Director NameMr Mark Jan Van Den Akker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed23 March 2009(15 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address120 Midford Road
Bath
Somerset
BA2 5RY
Secretary NameMs Kate Corcoran
StatusResigned
Appointed22 September 2010(16 years, 6 months after company formation)
Appointment Duration6 months (resigned 23 March 2011)
RoleCompany Director
Correspondence AddressC/O Raeburn Christie Clark And
Wallace
12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameMrs Eva Dixon
StatusResigned
Appointed08 July 2011(17 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 2013)
RoleCompany Director
Correspondence AddressWestminster House Crompton Way
Segensworth West
Fareham
Hampshire
PO15 5SS
Director NameMr Haico Herman Antoine Gerard Wevers
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2012(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House Crompton Way
Segensworth West
Fareham
Hampshire
PO15 5SS
Director NameMr Willem Bastiaan Vogelaar
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2012(18 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressWestminster House Crompton Way
Segensworth West
Fareham
Hampshire
PO15 5SS
Secretary NameMr Raymond Victor Richards
StatusResigned
Appointed17 November 2013(19 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressWestminster House Crompton Way
Segensworth West
Fareham
Hampshire
PO15 5SS
Director NameMr Raymond Victor Richards
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(20 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2020)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressC/O Raeburn Christie Clark And
Wallace
12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Telephone01224 560430
Telephone regionAberdeen

Location

Registered AddressC/O Raeburn Christie Clark And
Wallace
12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Smit Ship Management (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£58,000
Gross Profit£58,000
Net Worth£237,000
Cash£197,000
Current Liabilities£106,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
17 December 2021Application to strike the company off the register (3 pages)
19 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
19 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
19 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (41 pages)
13 January 2021Confirmation statement made on 30 December 2020 with updates (4 pages)
5 November 2020Director's details changed for Mr Paul Maurice De Jong on 2 November 2020 (2 pages)
2 October 2020Termination of appointment of Raymond Victor Richards as a secretary on 1 October 2020 (1 page)
2 October 2020Appointment of Mr Shane Robert Ramsey as a director on 1 October 2020 (2 pages)
2 October 2020Appointment of Mr Shane Robert Ramsey as a secretary on 1 October 2020 (2 pages)
2 October 2020Termination of appointment of Raymond Victor Richards as a director on 1 October 2020 (1 page)
24 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 August 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
24 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (39 pages)
5 June 2020Change of details for Boskalis Westminster (Holdings) Limited as a person with significant control on 1 November 2018 (5 pages)
7 January 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
15 August 2019Full accounts made up to 31 December 2018 (15 pages)
19 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
7 January 2019Cessation of Smit Ship Management (Uk) Limited as a person with significant control on 1 November 2018 (1 page)
7 January 2019Notification of Boskalis Westminster (Holdings) Limited as a person with significant control on 1 November 2018 (2 pages)
12 July 2018Full accounts made up to 31 December 2017 (16 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (15 pages)
19 July 2017Full accounts made up to 31 December 2016 (15 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
15 July 2016Full accounts made up to 31 December 2015 (15 pages)
15 July 2016Full accounts made up to 31 December 2015 (15 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
12 June 2015Full accounts made up to 31 December 2014 (13 pages)
12 June 2015Full accounts made up to 31 December 2014 (13 pages)
2 June 2015Termination of appointment of Haico Herman Antoine Gerard Wevers as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Haico Herman Antoine Gerard Wevers as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Haico Herman Antoine Gerard Wevers as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Paul Maurice De Jong as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Paul Maurice De Jong as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Paul Maurice De Jong as a director on 1 June 2015 (2 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
26 January 2015Termination of appointment of Willem Bastiaan Vogelaar as a director on 1 January 2015 (1 page)
26 January 2015Termination of appointment of Willem Bastiaan Vogelaar as a director on 1 January 2015 (1 page)
23 January 2015Appointment of Mr Raymond Victor Richards as a director on 1 January 2015 (2 pages)
23 January 2015Appointment of Mr Raymond Victor Richards as a director on 1 January 2015 (2 pages)
23 January 2015Appointment of Mr Raymond Victor Richards as a director on 1 January 2015 (2 pages)
4 November 2014Sect 519 auditor's letter (2 pages)
4 November 2014Sect 519 auditor's letter (2 pages)
28 October 2014Auditor's resignation (4 pages)
28 October 2014Auditor's resignation (4 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(5 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(5 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(5 pages)
10 December 2013Termination of appointment of Eva Dixon as a secretary (1 page)
10 December 2013Appointment of Mr Raymond Victor Richards as a secretary (2 pages)
10 December 2013Appointment of Mr Raymond Victor Richards as a secretary (2 pages)
10 December 2013Termination of appointment of Eva Dixon as a secretary (1 page)
10 September 2013Full accounts made up to 31 December 2012 (22 pages)
10 September 2013Full accounts made up to 31 December 2012 (22 pages)
10 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
10 March 2013Secretary's details changed for Mrs Eva Dixon on 1 February 2013 (2 pages)
10 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
10 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
10 March 2013Secretary's details changed for Mrs Eva Dixon on 1 February 2013 (2 pages)
10 March 2013Secretary's details changed for Mrs Eva Dixon on 1 February 2013 (2 pages)
29 October 2012Appointment of Mr Haico Herman Antione Gerard Wevers as a director (2 pages)
29 October 2012Termination of appointment of Edwin Ros as a director (1 page)
29 October 2012Appointment of Mr Willem Bastiaan Vogelaar as a director (2 pages)
29 October 2012Termination of appointment of Edwin Ros as a director (1 page)
29 October 2012Termination of appointment of Mark Van Den Akker as a director (1 page)
29 October 2012Termination of appointment of Mark Van Den Akker as a director (1 page)
29 October 2012Appointment of Mr Willem Bastiaan Vogelaar as a director (2 pages)
29 October 2012Appointment of Mr Haico Herman Antione Gerard Wevers as a director (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (11 pages)
5 October 2012Full accounts made up to 31 December 2011 (11 pages)
22 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
10 January 2012Full accounts made up to 31 December 2010 (12 pages)
10 January 2012Full accounts made up to 31 December 2010 (12 pages)
8 July 2011Termination of appointment of Kate Corcoran as a secretary (1 page)
8 July 2011Appointment of Mrs Eva Dixon as a secretary (1 page)
8 July 2011Appointment of Mrs Eva Dixon as a secretary (1 page)
8 July 2011Termination of appointment of Kate Corcoran as a secretary (1 page)
23 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
22 September 2010Appointment of Ms Kate Corcoran as a secretary (1 page)
22 September 2010Termination of appointment of Peter Allen as a secretary (1 page)
22 September 2010Appointment of Ms Kate Corcoran as a secretary (1 page)
22 September 2010Termination of appointment of Peter Allen as a secretary (1 page)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Edwin Ros on 8 February 2010 (2 pages)
15 February 2010Director's details changed for Edwin Ros on 8 February 2010 (2 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Edwin Ros on 8 February 2010 (2 pages)
9 November 2009Full accounts made up to 31 December 2008 (11 pages)
9 November 2009Full accounts made up to 31 December 2008 (11 pages)
7 May 2009Director appointed edwin ros (2 pages)
7 May 2009Appointment terminated director johannes lameijer (1 page)
7 May 2009Director appointed mark jan van den akker (2 pages)
7 May 2009Director appointed mark jan van den akker (2 pages)
7 May 2009Appointment terminated director martin kitson pope (1 page)
7 May 2009Director appointed edwin ros (2 pages)
7 May 2009Appointment terminated director johannes lameijer (1 page)
7 May 2009Appointment terminated director martin kitson pope (1 page)
15 April 2009Return made up to 06/03/09; full list of members (3 pages)
15 April 2009Return made up to 06/03/09; full list of members (3 pages)
10 March 2009Full accounts made up to 31 December 2007 (11 pages)
10 March 2009Full accounts made up to 31 December 2007 (11 pages)
21 May 2008Return made up to 06/03/08; no change of members (7 pages)
21 May 2008Return made up to 06/03/08; no change of members (7 pages)
8 October 2007Full accounts made up to 31 December 2006 (11 pages)
8 October 2007Full accounts made up to 31 December 2006 (11 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
11 April 2007Return made up to 06/03/07; full list of members (7 pages)
11 April 2007Return made up to 06/03/07; full list of members (7 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007New secretary appointed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
7 September 2006Registered office changed on 07/09/06 from: the exchange, 62 market street aberdeen aberdeenshire AB11 5PJ (1 page)
7 September 2006Registered office changed on 07/09/06 from: the exchange, 62 market street aberdeen aberdeenshire AB11 5PJ (1 page)
4 July 2006New secretary appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
10 March 2006Return made up to 06/03/06; full list of members (2 pages)
10 March 2006Return made up to 06/03/06; full list of members (2 pages)
7 March 2006Registered office changed on 07/03/06 from: the exchange 62 market street aberdeen AB11 5PT (1 page)
7 March 2006Registered office changed on 07/03/06 from: the exchange 62 market street aberdeen AB11 5PT (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (2 pages)
28 April 2005Full accounts made up to 31 December 2004 (11 pages)
28 April 2005Full accounts made up to 31 December 2004 (11 pages)
9 March 2005Return made up to 06/03/05; full list of members (7 pages)
9 March 2005Return made up to 06/03/05; full list of members (7 pages)
6 December 2004Full accounts made up to 31 December 2003 (11 pages)
6 December 2004Full accounts made up to 31 December 2003 (11 pages)
19 July 2004Registered office changed on 19/07/04 from: regent centre regent road aberdeen AB11 5NS (1 page)
19 July 2004Registered office changed on 19/07/04 from: regent centre regent road aberdeen AB11 5NS (1 page)
11 March 2004Return made up to 06/03/04; full list of members (8 pages)
11 March 2004Return made up to 06/03/04; full list of members (8 pages)
21 August 2003Full accounts made up to 31 December 2002 (9 pages)
21 August 2003Full accounts made up to 31 December 2002 (9 pages)
22 May 2003Secretary's particulars changed (1 page)
22 May 2003Secretary's particulars changed (1 page)
10 March 2003Return made up to 06/03/03; full list of members (7 pages)
10 March 2003Return made up to 06/03/03; full list of members (7 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002Secretary resigned (1 page)
5 September 2002Full accounts made up to 31 December 2001 (10 pages)
5 September 2002Full accounts made up to 31 December 2001 (10 pages)
8 March 2002Return made up to 06/03/02; full list of members (6 pages)
8 March 2002Return made up to 06/03/02; full list of members (6 pages)
21 August 2001Full accounts made up to 31 December 2000 (10 pages)
21 August 2001Full accounts made up to 31 December 2000 (10 pages)
8 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2000New secretary appointed (2 pages)
17 December 2000New secretary appointed (2 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Secretary resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
20 March 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(7 pages)
20 March 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(7 pages)
28 September 1999Full accounts made up to 31 December 1998 (10 pages)
28 September 1999Full accounts made up to 31 December 1998 (10 pages)
29 March 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 March 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
13 May 1998Return made up to 17/03/98; full list of members (6 pages)
13 May 1998Return made up to 17/03/98; full list of members (6 pages)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997New secretary appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
10 October 1996Full accounts made up to 31 December 1995 (11 pages)
10 October 1996Full accounts made up to 31 December 1995 (11 pages)
22 April 1996New secretary appointed (1 page)
22 April 1996Secretary resigned (2 pages)
22 April 1996New secretary appointed (1 page)
22 April 1996Secretary resigned (2 pages)
28 March 1996Secretary resigned;new secretary appointed (2 pages)
28 March 1996Secretary resigned;new secretary appointed (2 pages)
8 March 1996Return made up to 17/03/96; no change of members (4 pages)
8 March 1996Return made up to 17/03/96; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
17 March 1994Incorporation (28 pages)