Seaward Place
Glasgow
G41 1HH
Scotland
Secretary Name | Mr Scott John Tidemann |
---|---|
Status | Current |
Appointed | 15 July 2021(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Ground Floor, Pavilion 7 Centurion Business Park Seaward Place Glasgow G41 1HH Scotland |
Director Name | Mr Volker Hirsinger |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 August 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 August 2017) |
Role | Systems Analyst |
Country of Residence | Australia/South Australia |
Correspondence Address | Ground Floor, Pavilion 7 Centurion Business Park Seaward Place Glasgow G41 1HH Scotland |
Director Name | Wenceslaus Anthony Marian Sulda |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 August 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years (resigned 06 September 1999) |
Role | Systems Analyst |
Correspondence Address | 48 Northcote Terrace Gilberton South Australia 5061 |
Director Name | Mr Michael Mansfield Brumby |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 August 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 August 2017) |
Role | Geophysicist |
Country of Residence | Australia/South Australia |
Correspondence Address | Ground Floor, Pavilion 7 Centurion Business Park Seaward Place Glasgow G41 1HH Scotland |
Secretary Name | Mr Michael Mansfield Brumby |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 June 2007(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 2009) |
Role | Geophysicist |
Country of Residence | Australia/South Australia |
Correspondence Address | 10 Clarence Street Hyde Park South Australia 5061 |
Director Name | Craig Lehmann Farrow |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 October 2009(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 August 2017) |
Role | Accountant |
Country of Residence | Australia/South Australia |
Correspondence Address | Ground Floor, Pavilion 7 Centurion Business Park Seaward Place Glasgow G41 1HH Scotland |
Director Name | Michael Anthony Trenerry |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 October 2009(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | Australia/South Australia |
Correspondence Address | Ground Floor, Pavilion 7 Centurion Business Park Seaward Place Glasgow G41 1HH Scotland |
Secretary Name | Ivan Nathan Balls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 November 2020) |
Role | Company Director |
Correspondence Address | Ground Floor, Pavilion 7 Centurion Business Park Seaward Place Glasgow G41 1HH Scotland |
Secretary Name | Jonathan Adam Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 July 2021) |
Role | Company Director |
Correspondence Address | Ground Floor, Pavilion 7 Centurion Business Park Seaward Place Glasgow G41 1HH Scotland |
Director Name | Mr John Edward Billowits |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2017(23 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2020) |
Role | Chief Executive |
Country of Residence | Canada |
Correspondence Address | Ground Floor, Pavilion 7 Centurion Business Park Seaward Place Glasgow G41 1HH Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 June 2007) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | Ground Floor, Pavilion 7 Centurion Business Park Seaward Place Glasgow G41 1HH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Year | 2013 |
---|---|
Net Worth | £216,536 |
Cash | £184,502 |
Current Liabilities | £79,828 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
12 December 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
13 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
7 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
16 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
24 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
2 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
20 July 2021 | Termination of appointment of Jonathan Adam Drake as a secretary on 15 July 2021 (1 page) |
20 July 2021 | Appointment of Mr Scott John Tidemann as a secretary on 15 July 2021 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 November 2020 | Termination of appointment of Ivan Nathan Balls as a secretary on 5 November 2020 (1 page) |
9 November 2020 | Termination of appointment of John Edward Billowits as a director on 30 September 2020 (1 page) |
8 September 2020 | Previous accounting period extended from 30 December 2019 to 31 December 2019 (1 page) |
12 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
20 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 September 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
21 September 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
11 August 2017 | Termination of appointment of Craig Lehmann Farrow as a director on 1 August 2017 (1 page) |
11 August 2017 | Cessation of Volker Hirsinger as a person with significant control on 7 July 2017 (1 page) |
11 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
11 August 2017 | Termination of appointment of Michael Anthony Trenerry as a director on 1 August 2017 (1 page) |
11 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
11 August 2017 | Appointment of Mr John Edward Billowits as a director on 1 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Damian Kevin Mckay as a director on 1 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Volker Hirsinger as a director on 1 August 2017 (1 page) |
11 August 2017 | Cessation of Volker Hirsinger as a person with significant control on 7 July 2017 (1 page) |
11 August 2017 | Termination of appointment of Michael Mansfield Brumby as a director on 1 August 2017 (1 page) |
11 August 2017 | Notification of a person with significant control statement (2 pages) |
11 August 2017 | Termination of appointment of Michael Mansfield Brumby as a director on 1 August 2017 (1 page) |
11 August 2017 | Appointment of Mr John Edward Billowits as a director on 1 August 2017 (2 pages) |
11 August 2017 | Notification of a person with significant control statement (2 pages) |
11 August 2017 | Termination of appointment of Craig Lehmann Farrow as a director on 1 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Volker Hirsinger as a director on 1 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Michael Anthony Trenerry as a director on 1 August 2017 (1 page) |
11 August 2017 | Appointment of Mr Damian Kevin Mckay as a director on 1 August 2017 (2 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Registered office address changed from C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA to Ground Floor, Pavilion 7 Centurion Business Park Seaward Place Glasgow G41 1HH on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Registered office address changed from C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA to Ground Floor, Pavilion 7 Centurion Business Park Seaward Place Glasgow G41 1HH on 10 August 2015 (1 page) |
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
13 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
3 July 2013 | Registered office address changed from 249 West George Street Glasgow G2 4RB on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 249 West George Street Glasgow G2 4RB on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 249 West George Street Glasgow G2 4RB on 3 July 2013 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 September 2010 | Director's details changed for Craig Lehmann Farrow on 23 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Craig Lehmann Farrow on 23 September 2010 (2 pages) |
9 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Mr Michael Mansfield Brumby on 29 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Michael Anthony Trenerry on 29 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Michael Anthony Trenerry on 29 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Michael Mansfield Brumby on 29 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Volker Hirsinger on 29 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Volker Hirsinger on 29 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Appointment of Jonathan Adam Drake as a secretary (3 pages) |
30 November 2009 | Appointment of Craig Lehmann Farrow as a director (3 pages) |
30 November 2009 | Appointment of Ivan Nathan Balls as a secretary (3 pages) |
30 November 2009 | Termination of appointment of Michael Brumby as a secretary (2 pages) |
30 November 2009 | Appointment of Jonathan Adam Drake as a secretary (3 pages) |
30 November 2009 | Appointment of Craig Lehmann Farrow as a director (3 pages) |
30 November 2009 | Appointment of Michael Anthony Trenerry as a director (3 pages) |
30 November 2009 | Appointment of Michael Anthony Trenerry as a director (3 pages) |
30 November 2009 | Termination of appointment of Michael Brumby as a secretary (2 pages) |
30 November 2009 | Appointment of Ivan Nathan Balls as a secretary (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 August 2009 | Director's change of particulars / volker hirsinger / 27/07/2009 (1 page) |
25 August 2009 | Director and secretary's change of particulars / michael brumby / 27/07/2009 (1 page) |
25 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
25 August 2009 | Director and secretary's change of particulars / michael brumby / 27/07/2009 (1 page) |
25 August 2009 | Director's change of particulars / volker hirsinger / 27/07/2009 (1 page) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 September 2008 | Director and secretary's change of particulars / michael brumby / 29/09/2008 (1 page) |
29 September 2008 | Director's change of particulars / volker hirsinger / 29/09/2008 (2 pages) |
29 September 2008 | Director and secretary's change of particulars / michael brumby / 29/09/2008 (1 page) |
29 September 2008 | Director and secretary's change of particulars / michael brumby / 29/09/2008 (2 pages) |
29 September 2008 | Director's change of particulars / volker hirsinger / 29/09/2008 (2 pages) |
29 September 2008 | Director and secretary's change of particulars / michael brumby / 29/09/2008 (2 pages) |
20 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 September 2007 | Return made up to 29/07/07; no change of members (7 pages) |
19 September 2007 | Return made up to 29/07/07; no change of members (7 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
8 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
24 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
9 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
9 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
19 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
17 August 2001 | Return made up to 29/07/01; full list of members
|
17 August 2001 | Return made up to 29/07/01; full list of members
|
29 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
4 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
27 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
27 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
3 September 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
3 September 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 September 1998 | Return made up to 29/07/98; full list of members (6 pages) |
2 September 1998 | Return made up to 29/07/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 August 1997 | Return made up to 29/07/97; no change of members (4 pages) |
12 August 1997 | Return made up to 29/07/97; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
14 August 1996 | Return made up to 29/07/96; no change of members (6 pages) |
14 August 1996 | Return made up to 29/07/96; no change of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 August 1995 | Return made up to 29/07/95; full list of members
|
2 August 1995 | Return made up to 29/07/95; full list of members
|
24 August 1994 | Company name changed\certificate issued on 24/08/94 (2 pages) |
24 August 1994 | Company name changed\certificate issued on 24/08/94 (2 pages) |
29 July 1994 | Incorporation (19 pages) |
29 July 1994 | Incorporation (19 pages) |