Aberdeen
AB10 1HA
Scotland
Director Name | Mr David Colin Ross |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 November 2019(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | C/O Mma Offshore Asia Pte Ltd 8 Cross Street # 08-01/03, Manulife Tower Singapore 048424 |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2008(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Robert William Mitchell Ross |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Hope Cottage Bridge Of Muchalls Stonehaven Kincardineshire AB39 2RS Scotland |
Secretary Name | John Keith Mathieson Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Dee Place Aberdeen Aberdeenshire AB11 6EF Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Edward Townsley Stewart |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(2 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 March 2004) |
Role | Estimating & Quotation Co-Ordi |
Correspondence Address | 16 Malcolms Mount West Stonehaven Kincardineshire AB39 2TF Scotland |
Secretary Name | Diane Margaret Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(11 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | 23f Arduthie Street Stonehaven Kincardineshire AB39 2EY Scotland |
Director Name | Mr Geoffrey Edwards |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 January 2008(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 August 2010) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 45 Roseberry Avenue South Perth Wa6151 Australia |
Director Name | Mr Christian Mark Lange |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 January 2008(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 58 Allen Street East Fremantle Wa 6158 |
Secretary Name | Gabriel Mario Chiappini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 2012) |
Role | Company Director |
Correspondence Address | 13 Oakover Street East Freemantle Wa 6158 |
Director Name | Mr David Ross De Loub |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 August 2010(16 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 186 Reynolds Road Mount Pleasant Wa 6153 |
Director Name | Mr Geoff Newman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 November 2010(16 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | Australian |
Correspondence Address | Level 140 St George's Terrace Perth Wa 6000 |
Director Name | Mr Colin Grant Napier |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2011(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 January 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 16 140 St Georges Terrace Perth Wa 6000 |
Director Name | Mr Robin Nigel King |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 29 July 2011(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 404 Orrong Road Welshpool 6106 |
Secretary Name | Mr John Alexander Louden |
---|---|
Status | Resigned |
Appointed | 19 April 2012(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | Neptune Marine Services Limited Level 16 140 St Georges Terrace Perth Western Australia 6000 |
Director Name | Mr David Luke Cavanagh |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2019(25 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 November 2019) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | C/O Mma Offshore Limited Endeavour Shed 1 Mews Road Freemantle 6160 |
Website | neptunems.com |
---|---|
Email address | [email protected] |
Telephone | 01224 659950 |
Telephone region | Aberdeen |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
35k at £1 | Neptune Scotland Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,610,000 |
Gross Profit | £2,933,000 |
Net Worth | £2,236,000 |
Cash | £17,000 |
Current Liabilities | £6,644,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
30 September 2008 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 |
23 November 2020 | Full accounts made up to 31 March 2019 (25 pages) |
---|---|
1 July 2020 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
26 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
25 May 2020 | Termination of appointment of David Luke Cavanagh as a director on 7 November 2019 (1 page) |
19 May 2020 | Director's details changed for Mr Kevin Alexander Stephen on 12 May 2020 (2 pages) |
13 May 2020 | Notification of a person with significant control statement (2 pages) |
13 May 2020 | Cessation of Blossomvale Scotland Holdings Limited as a person with significant control on 7 November 2019 (1 page) |
12 May 2020 | Appointment of Mr David Luke Cavanagh as a director on 7 November 2019 (2 pages) |
12 May 2020 | Appointment of Mr David Colin Ross as a director on 7 November 2019 (2 pages) |
12 May 2020 | Cessation of A Person with Significant Control as a person with significant control on 7 November 2019 (1 page) |
12 May 2020 | Termination of appointment of Robin Nigel King as a director on 7 November 2019 (1 page) |
7 May 2020 | Change of details for Neptune Scotland Holdings Limited as a person with significant control on 15 November 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
10 August 2018 | Full accounts made up to 31 March 2018 (24 pages) |
17 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
7 March 2018 | Full accounts made up to 31 March 2017 (23 pages) |
11 October 2017 | Director's details changed for Mr Kevin Alexander Stephen on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Kevin Alexander Stephen on 11 October 2017 (2 pages) |
23 August 2017 | Full accounts made up to 31 March 2016 (25 pages) |
23 August 2017 | Full accounts made up to 31 March 2016 (25 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
7 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
15 May 2015 | Termination of appointment of John Alexander Louden as a secretary on 26 March 2015 (1 page) |
15 May 2015 | Director's details changed for Mr Robin Nigel King on 11 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of John Alexander Louden as a secretary on 26 March 2015 (1 page) |
15 May 2015 | Director's details changed for Mr Robin Nigel King on 11 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Kevin Alexander Stephen on 11 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Kevin Alexander Stephen on 11 May 2015 (2 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
11 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 May 2014 | Satisfaction of charge 3 in full (1 page) |
28 May 2014 | Satisfaction of charge 3 in full (1 page) |
19 May 2014 | Appointment of Mr Kevin Alexander Stephen as a director (2 pages) |
19 May 2014 | Appointment of Mr Kevin Alexander Stephen as a director (2 pages) |
2 April 2014 | Termination of appointment of Colin Napier as a director (1 page) |
2 April 2014 | Termination of appointment of Colin Napier as a director (1 page) |
19 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 May 2013 | Director's details changed for Mr Colin Grant Napier on 20 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Colin Grant Napier on 20 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Full accounts made up to 30 June 2012 (18 pages) |
19 February 2013 | Full accounts made up to 30 June 2012 (18 pages) |
13 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
13 February 2013 | Change of accounting reference date (3 pages) |
13 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
13 February 2013 | Change of accounting reference date (3 pages) |
5 February 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
5 February 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
10 August 2012 | Director's details changed for Mr Robin Nigel King on 6 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Robin Nigel King on 6 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Robin Nigel King on 6 August 2012 (2 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Director's details changed for Mr Colin Grant Napier on 14 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Director's details changed for Mr Colin Grant Napier on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Colin Grant Napier on 13 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Colin Grant Napier on 13 May 2012 (2 pages) |
2 May 2012 | Termination of appointment of Gabriel Chiappini as a secretary (1 page) |
2 May 2012 | Appointment of Mr John Alexander Louden as a secretary (2 pages) |
2 May 2012 | Appointment of Mr John Alexander Louden as a secretary (2 pages) |
2 May 2012 | Termination of appointment of Gabriel Chiappini as a secretary (1 page) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
12 August 2011 | Appointment of Mr Robin Nigel King as a director (2 pages) |
12 August 2011 | Termination of appointment of David Ross De Loub as a director (1 page) |
12 August 2011 | Appointment of Mr Colin Grant Napier as a director (2 pages) |
12 August 2011 | Termination of appointment of Geoff Newman as a director (1 page) |
12 August 2011 | Appointment of Mr Colin Grant Napier as a director (2 pages) |
12 August 2011 | Termination of appointment of David Ross De Loub as a director (1 page) |
12 August 2011 | Termination of appointment of Geoff Newman as a director (1 page) |
12 August 2011 | Appointment of Mr Robin Nigel King as a director (2 pages) |
17 June 2011 | Full accounts made up to 30 June 2010 (16 pages) |
17 June 2011 | Full accounts made up to 30 June 2010 (16 pages) |
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Alterations to floating charge 3 (5 pages) |
16 February 2011 | Alterations to floating charge 3 (5 pages) |
10 January 2011 | Termination of appointment of Christian Lange as a director (1 page) |
10 January 2011 | Appointment of Mr Geoff Newman as a director (2 pages) |
10 January 2011 | Appointment of Mr Geoff Newman as a director (2 pages) |
10 January 2011 | Termination of appointment of Christian Lange as a director (1 page) |
12 August 2010 | Appointment of Mr David Ross De Loub as a director (2 pages) |
12 August 2010 | Appointment of Mr David Ross De Loub as a director (2 pages) |
12 August 2010 | Termination of appointment of Geoffrey Edwards as a director (1 page) |
12 August 2010 | Termination of appointment of Geoffrey Edwards as a director (1 page) |
1 July 2010 | Company name changed neptune deeptech LTD\certificate issued on 01/07/10
|
1 July 2010 | Resolutions
|
1 July 2010 | Company name changed neptune deeptech LTD\certificate issued on 01/07/10
|
1 July 2010 | Resolutions
|
18 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mr Christian Mark Lange on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Christian Mark Lange on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Christian Mark Lange on 1 May 2010 (2 pages) |
12 January 2010 | Director's details changed for Christian Mark Lange on 1 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Christian Mark Lange on 1 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Christian Mark Lange on 1 November 2009 (2 pages) |
12 November 2009 | Auditor's resignation (1 page) |
12 November 2009 | Auditor's resignation (1 page) |
25 September 2009 | Full accounts made up to 30 June 2009 (17 pages) |
25 September 2009 | Full accounts made up to 30 June 2009 (17 pages) |
11 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
1 June 2009 | Secretary appointed gabriel mario chiappini (1 page) |
1 June 2009 | Secretary appointed gabriel mario chiappini (1 page) |
17 April 2009 | Company name changed ross deeptech initiatives LIMITED\certificate issued on 17/04/09 (2 pages) |
17 April 2009 | Company name changed ross deeptech initiatives LIMITED\certificate issued on 17/04/09 (2 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
9 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
6 October 2008 | Full accounts made up to 30 June 2008 (23 pages) |
6 October 2008 | Full accounts made up to 30 June 2008 (23 pages) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 September 2008 | Return made up to 12/05/08; full list of members (5 pages) |
4 September 2008 | Return made up to 12/05/08; full list of members (5 pages) |
12 June 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
12 June 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: investment house 6 union row AB10 1DQ (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: investment house 6 union row AB10 1DQ (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Accounts for a medium company made up to 31 May 2007 (21 pages) |
11 February 2008 | Accounts for a medium company made up to 31 May 2007 (21 pages) |
22 January 2008 | Return made up to 12/05/04; full list of members; amend (5 pages) |
22 January 2008 | Return made up to 12/05/05; full list of members; amend (5 pages) |
22 January 2008 | Return made up to 12/05/05; full list of members; amend (5 pages) |
22 January 2008 | Return made up to 12/05/07; full list of members; amend (5 pages) |
22 January 2008 | Return made up to 12/05/07; full list of members; amend (5 pages) |
22 January 2008 | Return made up to 12/05/04; full list of members; amend (5 pages) |
22 January 2008 | Return made up to 12/05/06; full list of members; amend (5 pages) |
22 January 2008 | Return made up to 12/05/06; full list of members; amend (5 pages) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Return made up to 12/05/07; no change of members (6 pages) |
18 June 2007 | Return made up to 12/05/07; no change of members (6 pages) |
27 February 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
27 February 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
13 June 2006 | Return made up to 12/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 12/05/06; full list of members (6 pages) |
16 February 2006 | New secretary appointed (3 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (3 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 4/6 barclay street stonehaven kincardineshire AB39 2BJ (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 4/6 barclay street stonehaven kincardineshire AB39 2BJ (1 page) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 May 2005 | Return made up to 12/05/05; full list of members (6 pages) |
20 May 2005 | Return made up to 12/05/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 May 2004 | Return made up to 12/05/04; full list of members (6 pages) |
14 May 2004 | Return 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 2004 | Director resigned (1 page) |
1 April 2004 | Resolutions
|
1 April 2004 | Resolutions
|
1 April 2004 | Director resigned (1 page) |
10 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
10 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
22 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
14 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
14 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
15 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
15 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
15 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
16 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
23 May 2000 | Return made up to 12/05/00; full list of members
|
23 May 2000 | Return made up to 12/05/00; full list of members
|
28 January 2000 | Partic of mort/charge * (5 pages) |
28 January 2000 | Partic of mort/charge * (5 pages) |
21 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
11 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
11 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
25 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
25 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
22 May 1998 | Return made up to 12/05/98; no change of members
|
22 May 1998 | Return made up to 12/05/98; no change of members
|
16 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
16 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
19 September 1997 | Return made up to 12/05/97; full list of members
|
19 September 1997 | Return made up to 12/05/97; full list of members
|
27 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
15 October 1996 | Accounting reference date extended from 31/12/95 to 31/05/96 (1 page) |
15 October 1996 | Accounting reference date extended from 31/12/95 to 31/05/96 (1 page) |
13 June 1996 | Resolutions
|
13 June 1996 | Nc inc already adjusted 01/12/95 (1 page) |
13 June 1996 | Nc inc already adjusted 01/12/95 (1 page) |
13 June 1996 | Ad 07/06/96--------- £ si 15000@1=15000 £ si [email protected]=34999 £ ic 20000/69999 (2 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Ad 01/12/95--------- £ si 19998@1 (2 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Ad 01/12/95--------- £ si 19998@1 (2 pages) |
13 June 1996 | Memorandum and Articles of Association (10 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Ad 07/06/96--------- £ si 15000@1=15000 £ si [email protected]=34999 £ ic 20000/69999 (2 pages) |
13 June 1996 | Memorandum and Articles of Association (10 pages) |
13 June 1996 | New director appointed (2 pages) |
15 May 1996 | Return made up to 12/05/96; full list of members
|
15 May 1996 | Return made up to 12/05/96; full list of members
|
17 January 1996 | Partic of mort/charge * (6 pages) |
17 January 1996 | Partic of mort/charge * (6 pages) |
12 January 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
12 January 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
19 October 1995 | Accounts for a dormant company made up to 31 May 1995 (5 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 May 1995 (5 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | New secretary appointed (2 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Return made up to 12/05/95; full list of members (6 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New secretary appointed (2 pages) |
8 June 1995 | Return made up to 12/05/95; full list of members (6 pages) |
31 May 1994 | Company name changed ross deeptech initiative LTD.\certificate issued on 01/06/94 (2 pages) |
31 May 1994 | Company name changed ross deeptech initiative LTD.\certificate issued on 01/06/94 (2 pages) |
12 May 1994 | Incorporation (16 pages) |
12 May 1994 | Incorporation (16 pages) |