Company NameMMA Offshore Services Ltd
DirectorsKevin Alexander Stephen and David Colin Ross
Company StatusActive
Company NumberSC150859
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 11 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Kevin Alexander Stephen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(19 years, 12 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr David Colin Ross
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed07 November 2019(25 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence AddressC/O Mma Offshore Asia Pte Ltd 8 Cross Street
# 08-01/03, Manulife Tower
Singapore
048424
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed25 January 2008(13 years, 8 months after company formation)
Appointment Duration16 years, 3 months
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameRobert William Mitchell Ross
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHope Cottage
Bridge Of Muchalls
Stonehaven
Kincardineshire
AB39 2RS
Scotland
Secretary NameJohn Keith Mathieson Dodds
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Dee Place
Aberdeen
Aberdeenshire
AB11 6EF
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameEdward Townsley Stewart
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 03 March 2004)
RoleEstimating & Quotation Co-Ordi
Correspondence Address16 Malcolms Mount West
Stonehaven
Kincardineshire
AB39 2TF
Scotland
Secretary NameDiane Margaret Beattie
NationalityBritish
StatusResigned
Appointed16 January 2006(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 January 2008)
RoleCompany Director
Correspondence Address23f Arduthie Street
Stonehaven
Kincardineshire
AB39 2EY
Scotland
Director NameMr Geoffrey Edwards
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed25 January 2008(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 2010)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address45 Roseberry Avenue
South Perth
Wa6151
Australia
Director NameMr Christian Mark Lange
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed25 January 2008(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address58 Allen Street
East Fremantle
Wa 6158
Secretary NameGabriel Mario Chiappini
NationalityBritish
StatusResigned
Appointed19 May 2009(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 2012)
RoleCompany Director
Correspondence Address13 Oakover Street
East Freemantle
Wa 6158
Director NameMr David Ross De Loub
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 2010(16 years, 2 months after company formation)
Appointment Duration12 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address186 Reynolds Road
Mount Pleasant
Wa 6153
Director NameMr Geoff Newman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed24 November 2010(16 years, 6 months after company formation)
Appointment Duration8 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceAustralian
Correspondence AddressLevel 140 St George's Terrace
Perth
Wa 6000
Director NameMr Colin Grant Napier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed29 July 2011(17 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 16 140 St Georges Terrace
Perth
Wa 6000
Director NameMr Robin Nigel King
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian,British
StatusResigned
Appointed29 July 2011(17 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address404 Orrong Road
Welshpool
6106
Secretary NameMr John Alexander Louden
StatusResigned
Appointed19 April 2012(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 2015)
RoleCompany Director
Correspondence AddressNeptune Marine Services Limited Level 16
140 St Georges Terrace
Perth
Western Australia
6000
Director NameMr David Luke Cavanagh
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2019(25 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 07 November 2019)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressC/O Mma Offshore Limited Endeavour Shed
1 Mews Road
Freemantle
6160

Contact

Websiteneptunems.com
Email address[email protected]
Telephone01224 659950
Telephone regionAberdeen

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

35k at £1Neptune Scotland Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,610,000
Gross Profit£2,933,000
Net Worth£2,236,000
Cash£17,000
Current Liabilities£6,644,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

30 September 2008Delivered on: 9 October 2008
Satisfied on: 28 May 2014
Persons entitled: National Australia Bank Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
16 January 2000Delivered on: 28 January 2000
Satisfied on: 27 September 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.9 of a hectare to the south east of broomhill road, spurryhillock industrial estate, kincardineshire.
Fully Satisfied
3 January 1996Delivered on: 17 January 1996
Satisfied on: 27 September 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 November 2020Full accounts made up to 31 March 2019 (25 pages)
1 July 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
26 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
25 May 2020Termination of appointment of David Luke Cavanagh as a director on 7 November 2019 (1 page)
19 May 2020Director's details changed for Mr Kevin Alexander Stephen on 12 May 2020 (2 pages)
13 May 2020Notification of a person with significant control statement (2 pages)
13 May 2020Cessation of Blossomvale Scotland Holdings Limited as a person with significant control on 7 November 2019 (1 page)
12 May 2020Appointment of Mr David Luke Cavanagh as a director on 7 November 2019 (2 pages)
12 May 2020Appointment of Mr David Colin Ross as a director on 7 November 2019 (2 pages)
12 May 2020Cessation of A Person with Significant Control as a person with significant control on 7 November 2019 (1 page)
12 May 2020Termination of appointment of Robin Nigel King as a director on 7 November 2019 (1 page)
7 May 2020Change of details for Neptune Scotland Holdings Limited as a person with significant control on 15 November 2019 (2 pages)
13 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
10 August 2018Full accounts made up to 31 March 2018 (24 pages)
17 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
7 March 2018Full accounts made up to 31 March 2017 (23 pages)
11 October 2017Director's details changed for Mr Kevin Alexander Stephen on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Kevin Alexander Stephen on 11 October 2017 (2 pages)
23 August 2017Full accounts made up to 31 March 2016 (25 pages)
23 August 2017Full accounts made up to 31 March 2016 (25 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 35,000
(5 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 35,000
(5 pages)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 35,000
(5 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 35,000
(5 pages)
15 May 2015Termination of appointment of John Alexander Louden as a secretary on 26 March 2015 (1 page)
15 May 2015Director's details changed for Mr Robin Nigel King on 11 May 2015 (2 pages)
15 May 2015Termination of appointment of John Alexander Louden as a secretary on 26 March 2015 (1 page)
15 May 2015Director's details changed for Mr Robin Nigel King on 11 May 2015 (2 pages)
15 May 2015Director's details changed for Mr Kevin Alexander Stephen on 11 May 2015 (2 pages)
15 May 2015Director's details changed for Mr Kevin Alexander Stephen on 11 May 2015 (2 pages)
29 December 2014Full accounts made up to 31 March 2014 (17 pages)
29 December 2014Full accounts made up to 31 March 2014 (17 pages)
11 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 35,000
(5 pages)
11 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 35,000
(5 pages)
28 May 2014Satisfaction of charge 3 in full (1 page)
28 May 2014Satisfaction of charge 3 in full (1 page)
19 May 2014Appointment of Mr Kevin Alexander Stephen as a director (2 pages)
19 May 2014Appointment of Mr Kevin Alexander Stephen as a director (2 pages)
2 April 2014Termination of appointment of Colin Napier as a director (1 page)
2 April 2014Termination of appointment of Colin Napier as a director (1 page)
19 December 2013Full accounts made up to 31 March 2013 (17 pages)
19 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 May 2013Director's details changed for Mr Colin Grant Napier on 20 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Colin Grant Napier on 20 May 2013 (2 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
19 February 2013Full accounts made up to 30 June 2012 (18 pages)
19 February 2013Full accounts made up to 30 June 2012 (18 pages)
13 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
13 February 2013Change of accounting reference date (3 pages)
13 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
13 February 2013Change of accounting reference date (3 pages)
5 February 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
5 February 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
10 August 2012Director's details changed for Mr Robin Nigel King on 6 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Robin Nigel King on 6 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Robin Nigel King on 6 August 2012 (2 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
17 May 2012Director's details changed for Mr Colin Grant Napier on 14 May 2012 (2 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
17 May 2012Director's details changed for Mr Colin Grant Napier on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Colin Grant Napier on 13 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Colin Grant Napier on 13 May 2012 (2 pages)
2 May 2012Termination of appointment of Gabriel Chiappini as a secretary (1 page)
2 May 2012Appointment of Mr John Alexander Louden as a secretary (2 pages)
2 May 2012Appointment of Mr John Alexander Louden as a secretary (2 pages)
2 May 2012Termination of appointment of Gabriel Chiappini as a secretary (1 page)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
12 August 2011Appointment of Mr Robin Nigel King as a director (2 pages)
12 August 2011Termination of appointment of David Ross De Loub as a director (1 page)
12 August 2011Appointment of Mr Colin Grant Napier as a director (2 pages)
12 August 2011Termination of appointment of Geoff Newman as a director (1 page)
12 August 2011Appointment of Mr Colin Grant Napier as a director (2 pages)
12 August 2011Termination of appointment of David Ross De Loub as a director (1 page)
12 August 2011Termination of appointment of Geoff Newman as a director (1 page)
12 August 2011Appointment of Mr Robin Nigel King as a director (2 pages)
17 June 2011Full accounts made up to 30 June 2010 (16 pages)
17 June 2011Full accounts made up to 30 June 2010 (16 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
16 February 2011Alterations to floating charge 3 (5 pages)
16 February 2011Alterations to floating charge 3 (5 pages)
10 January 2011Termination of appointment of Christian Lange as a director (1 page)
10 January 2011Appointment of Mr Geoff Newman as a director (2 pages)
10 January 2011Appointment of Mr Geoff Newman as a director (2 pages)
10 January 2011Termination of appointment of Christian Lange as a director (1 page)
12 August 2010Appointment of Mr David Ross De Loub as a director (2 pages)
12 August 2010Appointment of Mr David Ross De Loub as a director (2 pages)
12 August 2010Termination of appointment of Geoffrey Edwards as a director (1 page)
12 August 2010Termination of appointment of Geoffrey Edwards as a director (1 page)
1 July 2010Company name changed neptune deeptech LTD\certificate issued on 01/07/10
  • CONNOT ‐
(3 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-15
(1 page)
1 July 2010Company name changed neptune deeptech LTD\certificate issued on 01/07/10
  • CONNOT ‐
(3 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-15
(1 page)
18 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Christian Mark Lange on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Christian Mark Lange on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Christian Mark Lange on 1 May 2010 (2 pages)
12 January 2010Director's details changed for Christian Mark Lange on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Christian Mark Lange on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Christian Mark Lange on 1 November 2009 (2 pages)
12 November 2009Auditor's resignation (1 page)
12 November 2009Auditor's resignation (1 page)
25 September 2009Full accounts made up to 30 June 2009 (17 pages)
25 September 2009Full accounts made up to 30 June 2009 (17 pages)
11 June 2009Return made up to 12/05/09; full list of members (3 pages)
11 June 2009Return made up to 12/05/09; full list of members (3 pages)
1 June 2009Secretary appointed gabriel mario chiappini (1 page)
1 June 2009Secretary appointed gabriel mario chiappini (1 page)
17 April 2009Company name changed ross deeptech initiatives LIMITED\certificate issued on 17/04/09 (2 pages)
17 April 2009Company name changed ross deeptech initiatives LIMITED\certificate issued on 17/04/09 (2 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
6 October 2008Full accounts made up to 30 June 2008 (23 pages)
6 October 2008Full accounts made up to 30 June 2008 (23 pages)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 September 2008Return made up to 12/05/08; full list of members (5 pages)
4 September 2008Return made up to 12/05/08; full list of members (5 pages)
12 June 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
12 June 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008Registered office changed on 12/02/08 from: investment house 6 union row AB10 1DQ (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New secretary appointed (2 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Registered office changed on 12/02/08 from: investment house 6 union row AB10 1DQ (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New secretary appointed (2 pages)
11 February 2008Accounts for a medium company made up to 31 May 2007 (21 pages)
11 February 2008Accounts for a medium company made up to 31 May 2007 (21 pages)
22 January 2008Return made up to 12/05/04; full list of members; amend (5 pages)
22 January 2008Return made up to 12/05/05; full list of members; amend (5 pages)
22 January 2008Return made up to 12/05/05; full list of members; amend (5 pages)
22 January 2008Return made up to 12/05/07; full list of members; amend (5 pages)
22 January 2008Return made up to 12/05/07; full list of members; amend (5 pages)
22 January 2008Return made up to 12/05/04; full list of members; amend (5 pages)
22 January 2008Return made up to 12/05/06; full list of members; amend (5 pages)
22 January 2008Return made up to 12/05/06; full list of members; amend (5 pages)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Secretary's particulars changed (1 page)
18 June 2007Return made up to 12/05/07; no change of members (6 pages)
18 June 2007Return made up to 12/05/07; no change of members (6 pages)
27 February 2007Accounts for a small company made up to 31 May 2006 (9 pages)
27 February 2007Accounts for a small company made up to 31 May 2006 (9 pages)
13 June 2006Return made up to 12/05/06; full list of members (6 pages)
13 June 2006Return made up to 12/05/06; full list of members (6 pages)
16 February 2006New secretary appointed (3 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (3 pages)
16 February 2006Registered office changed on 16/02/06 from: 4/6 barclay street stonehaven kincardineshire AB39 2BJ (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: 4/6 barclay street stonehaven kincardineshire AB39 2BJ (1 page)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 May 2005Return made up to 12/05/05; full list of members (6 pages)
20 May 2005Return made up to 12/05/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 May 2004Return made up to 12/05/04; full list of members (6 pages)
14 May 2004Return made up to 12/05/04; full list of members (6 pages)
8 April 2004£ ic 58333/35000 03/03/04 £ sr 23333@1=23333 (2 pages)
8 April 2004£ ic 58333/35000 03/03/04 £ sr 23333@1=23333 (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 April 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 April 2004Director resigned (1 page)
10 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
10 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
22 May 2003Return made up to 12/05/03; full list of members (7 pages)
22 May 2003Return made up to 12/05/03; full list of members (7 pages)
14 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
14 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
15 May 2002Return made up to 12/05/02; full list of members (7 pages)
15 May 2002Return made up to 12/05/02; full list of members (7 pages)
15 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
15 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
16 May 2001Return made up to 12/05/01; full list of members (6 pages)
16 May 2001Return made up to 12/05/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
16 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
23 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Partic of mort/charge * (5 pages)
28 January 2000Partic of mort/charge * (5 pages)
21 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
11 May 1999Return made up to 12/05/99; no change of members (4 pages)
11 May 1999Return made up to 12/05/99; no change of members (4 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
22 May 1998Return made up to 12/05/98; no change of members
  • 363(287) ‐ Registered office changed on 22/05/98
(4 pages)
22 May 1998Return made up to 12/05/98; no change of members
  • 363(287) ‐ Registered office changed on 22/05/98
(4 pages)
16 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
16 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
19 September 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
15 October 1996Accounting reference date extended from 31/12/95 to 31/05/96 (1 page)
15 October 1996Accounting reference date extended from 31/12/95 to 31/05/96 (1 page)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 June 1996Nc inc already adjusted 01/12/95 (1 page)
13 June 1996Nc inc already adjusted 01/12/95 (1 page)
13 June 1996Ad 07/06/96--------- £ si 15000@1=15000 £ si [email protected]=34999 £ ic 20000/69999 (2 pages)
13 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 June 1996Ad 01/12/95--------- £ si 19998@1 (2 pages)
13 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 June 1996Ad 01/12/95--------- £ si 19998@1 (2 pages)
13 June 1996Memorandum and Articles of Association (10 pages)
13 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Ad 07/06/96--------- £ si 15000@1=15000 £ si [email protected]=34999 £ ic 20000/69999 (2 pages)
13 June 1996Memorandum and Articles of Association (10 pages)
13 June 1996New director appointed (2 pages)
15 May 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 May 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 January 1996Partic of mort/charge * (6 pages)
17 January 1996Partic of mort/charge * (6 pages)
12 January 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
12 January 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 October 1995Accounts for a dormant company made up to 31 May 1995 (5 pages)
19 October 1995Accounts for a dormant company made up to 31 May 1995 (5 pages)
8 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 June 1995New secretary appointed (2 pages)
8 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Return made up to 12/05/95; full list of members (6 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New secretary appointed (2 pages)
8 June 1995Return made up to 12/05/95; full list of members (6 pages)
31 May 1994Company name changed ross deeptech initiative LTD.\certificate issued on 01/06/94 (2 pages)
31 May 1994Company name changed ross deeptech initiative LTD.\certificate issued on 01/06/94 (2 pages)
12 May 1994Incorporation (16 pages)
12 May 1994Incorporation (16 pages)