Whiteford
Pitcaple
Aberdeenshire
AB51 5EB
Scotland
Director Name | David Michael Aloysius Lansdell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1994(1 month after company formation) |
Appointment Duration | 22 years, 10 months (closed 25 October 2017) |
Role | Subsea Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House 8 Ash Grove Portlethen Aberdeen Aberdeenshire AB1 4XE Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2006(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 25 October 2017) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Kari Ristola |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 15 December 1994(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 1997) |
Role | Captain |
Correspondence Address | 36 Inverleith Row Edinburgh Midlothian EH3 5PY Scotland |
Director Name | Pasi Tormala |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 19 December 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | Snellmanninkatu 17 Heljinski 00170 |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1994(1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 July 2005) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | Johnston Carmichael 29 Albyn Place Bishop's Court Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2013 |
---|---|
Net Worth | £1,186,176 |
Cash | £955,920 |
Current Liabilities | £988,746 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
25 July 2017 | Return of final meeting of voluntary winding up (3 pages) |
25 July 2017 | Return of final meeting of voluntary winding up (3 pages) |
6 July 2015 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Johnston Carmichael 29 Albyn Place Bishop's Court Aberdeen AB10 1YL on 6 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Johnston Carmichael 29 Albyn Place Bishop's Court Aberdeen AB10 1YL on 6 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Johnston Carmichael 29 Albyn Place Bishop's Court Aberdeen AB10 1YL on 6 July 2015 (2 pages) |
29 June 2015 | Resolutions
|
21 May 2015 | Satisfaction of charge 3 in full (4 pages) |
21 May 2015 | Satisfaction of charge 3 in full (4 pages) |
13 March 2015 | Satisfaction of charge 1 in full (1 page) |
13 March 2015 | Satisfaction of charge 1 in full (1 page) |
19 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
12 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
12 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
18 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
18 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
21 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
23 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
1 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
17 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
25 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
14 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
9 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
19 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
19 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
30 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
30 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
29 November 2005 | Return made up to 10/11/05; full list of members (6 pages) |
29 November 2005 | Return made up to 10/11/05; full list of members (6 pages) |
11 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 100 union street aberdeen AB10 1QR (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 100 union street aberdeen AB10 1QR (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
8 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 November 2004 | Return made up to 10/11/04; full list of members
|
10 November 2004 | Return made up to 10/11/04; full list of members
|
5 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 November 2003 | Return made up to 10/11/03; full list of members (6 pages) |
11 November 2003 | Return made up to 10/11/03; full list of members (6 pages) |
13 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
12 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
29 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
29 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 November 1999 | Return made up to 10/11/99; full list of members (5 pages) |
17 November 1999 | Return made up to 10/11/99; full list of members (5 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 July 1999 | Partic of mort/charge * (5 pages) |
21 July 1999 | Partic of mort/charge * (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 November 1998 | Return made up to 10/11/98; full list of members (5 pages) |
27 November 1998 | Return made up to 10/11/98; full list of members (5 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 December 1997 | Return made up to 10/11/97; full list of members (6 pages) |
5 December 1997 | Return made up to 10/11/97; full list of members (6 pages) |
14 November 1997 | Company name changed caledonian hydraulic systems lim ited\certificate issued on 17/11/97 (2 pages) |
14 November 1997 | Company name changed caledonian hydraulic systems lim ited\certificate issued on 17/11/97 (2 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
30 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
30 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
11 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 November 1995 | Return made up to 10/11/95; full list of members (6 pages) |
13 November 1995 | Return made up to 10/11/95; full list of members (6 pages) |
3 August 1995 | Partic of mort/charge * (8 pages) |
3 August 1995 | Partic of mort/charge * (8 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | New secretary appointed (2 pages) |
5 May 1995 | Memorandum and Articles of Association (12 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | Memorandum and Articles of Association (12 pages) |
5 May 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
10 November 1994 | Incorporation (16 pages) |
10 November 1994 | Incorporation (16 pages) |