Company NameAscari Holdings Limited
Company StatusActive
Company NumberSC154336
CategoryPrivate Limited Company
Incorporation Date17 November 1994(29 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Emmanuel O'Neill
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed18 January 2018(23 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address36 Glassell Park Road Glassel Park Road
Longniddry
East Lothian
EH32 0NY
Scotland
Director NameMs Nicola Claire McGall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address36 Glassell Park Road Glassel Park Road
Longniddry
East Lothian
EH32 0NY
Scotland
Director NameMr Simon Graham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish,
StatusCurrent
Appointed14 October 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceGuernsey
Correspondence Address36 Glassell Park Road Glassel Park Road
Longniddry
East Lothian
EH32 0NY
Scotland
Secretary NameNSM Services Limited (Corporation)
StatusCurrent
Appointed27 October 2023(28 years, 11 months after company formation)
Appointment Duration6 months
Correspondence AddressLes Echelons Court Les Echelons
St Peter Port
GY1 1AR
Director NameKlaas Johannes Zwart
Date of BirthMarch 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed17 November 1994(same day as company formation)
RoleInnovator
Correspondence AddressDrumgarth
Inchgarth Road,Cults
Aberdeen
AB1 9NX
Scotland
Secretary NameMirjam Pauline Zwart
NationalityDutch
StatusResigned
Appointed17 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumgarth
Inchgarth Road Cults
Aberdeen
AB1 9NX
Scotland
Director NameMirjam Pauline Zwart
Date of BirthMarch 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed31 March 1999(4 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumgarth
Inchgarth Road Cults
Aberdeen
AB1 9NX
Scotland
Director NameHinderikus Johannes Theunis Tabbert
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2008(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 October 2011)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address19 Lord Grandison Way
Banbury
Oxfordshire
OX16 1EQ
Director NameMr Erik John Zwart
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityDutch
StatusResigned
Appointed28 October 2011(16 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2013)
RoleTrack Manager
Country of ResidenceSpain
Correspondence AddressResort Carretera De Campillos Km 30.5
29400 Ronda
Malaga
Spain
Director NameMr Stuart William Wilson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 April 2014)
RoleFinancial Adviser
Country of ResidenceNetherlands
Correspondence AddressHoger Einde Noord 29 1191ac
Ouderkerk Aan De Amstel
Netherlands
Director NameMr Bruce Mark Currie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(19 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address16a Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Paul Conway
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish,
StatusResigned
Appointed04 April 2014(19 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address16a Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMiss Jacqueline Marguerite Le Noury
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(19 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameMr David Alan Rowlinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(21 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameMr Adrian Relph
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(22 years, 7 months after company formation)
Appointment Duration5 years (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed31 March 1999(4 years, 4 months after company formation)
Appointment Duration15 years (resigned 04 April 2014)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameWeighbridge Trust Administration Limited (Corporation)
StatusResigned
Appointed04 April 2014(19 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 September 2014)
Correspondence AddressPO Box 182
Channel House Forest Lane
St Peter Port
GY1 4HL
Director NameWT Directors Limited (Corporation)
StatusResigned
Appointed10 July 2014(19 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 September 2014)
Correspondence AddressChannel House Forest Lane
St. Peter Port
Guernsey
GY1 2NF
Secretary NameGoodwood Services Limited (Corporation)
StatusResigned
Appointed19 September 2014(19 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 October 2023)
Correspondence AddressDixcart House Fort Charles
Charlestown
Saint Kitts And Nevis

Contact

Websiteascari.net

Location

Registered Address36 Glassell Park Road
Glassel Park Road
Longniddry
East Lothian
EH32 0NY
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kisbee LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£372,214
Cash£1,947

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

1 August 2023Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to 36 Glassell Park Road Glassel Park Road Longniddry East Lothian EH32 0NY on 1 August 2023 (1 page)
6 December 2022Change of details for Mr Klaas Johannes Zwart as a person with significant control on 20 November 2022 (2 pages)
30 November 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
29 June 2022Termination of appointment of Adrian Relph as a director on 29 June 2022 (1 page)
15 December 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
15 October 2021Appointment of Mrs Nicola Claire Mcgall as a director on 14 October 2021 (2 pages)
15 October 2021Notice of removal of a director (1 page)
15 October 2021Appointment of Mr Simon Graham as a director on 14 October 2021 (2 pages)
6 October 2021Accounts for a dormant company made up to 30 November 2020 (6 pages)
27 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
21 January 2021Total exemption full accounts made up to 30 November 2019 (7 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
1 June 2018Registered office address changed from C/O Infinity Tax Limited 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 1 June 2018 (1 page)
1 June 2018Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to 5 Carden Place Aberdeen AB10 1UT on 1 June 2018 (1 page)
29 January 2018Termination of appointment of Bruce Mark Currie as a director on 18 January 2018 (1 page)
29 January 2018Appointment of Mr Paul Emmanuel O'neill as a director on 18 January 2018 (2 pages)
27 October 2017Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017 (2 pages)
27 October 2017Cessation of Martin Peter Fekkes as a person with significant control on 27 October 2017 (1 page)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 October 2017Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017 (2 pages)
27 October 2017Cessation of Martin Peter Fekkes as a person with significant control on 11 September 2017 (1 page)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
4 July 2017Termination of appointment of Jacqueline Marguerite Le Noury as a director on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Adrian Relph as a director on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of David Alan Rowlinson as a director on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Adrian Relph as a director on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of Jacqueline Marguerite Le Noury as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of David Alan Rowlinson as a director on 30 June 2017 (1 page)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
19 October 2016Appointment of Mr David Alan Rowlinson as a director on 18 October 2016 (2 pages)
19 October 2016Appointment of Mr David Alan Rowlinson as a director on 18 October 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 December 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
11 September 2015Registered office address changed from C/O Accord Tax & Accountancy Limited 16a Bon Accord Square Aberdeen AB11 6DJ to C/O Infinity Tax Limited 37 Albert Street Aberdeen AB25 1XU on 11 September 2015 (1 page)
11 September 2015Registered office address changed from C/O Accord Tax & Accountancy Limited 16a Bon Accord Square Aberdeen AB11 6DJ to C/O Infinity Tax Limited 37 Albert Street Aberdeen AB25 1XU on 11 September 2015 (1 page)
29 December 2014Amended total exemption small company accounts made up to 30 November 2013 (15 pages)
29 December 2014Amended total exemption small company accounts made up to 30 November 2013 (15 pages)
13 November 2014Termination of appointment of Paul Conway as a director on 19 September 2014 (1 page)
13 November 2014Appointment of Miss Jacqueline Marguerite Le Noury as a director on 19 September 2014 (2 pages)
13 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Termination of appointment of Weighbridge Trust Administration Limited as a secretary on 19 September 2014 (1 page)
13 November 2014Appointment of Mr Bruce Mark Currie as a director on 19 September 2014 (2 pages)
13 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Appointment of Goodwood Services Limited as a secretary on 19 September 2014 (2 pages)
13 November 2014Termination of appointment of Weighbridge Trust Administration Limited as a secretary on 19 September 2014 (1 page)
13 November 2014Appointment of Goodwood Services Limited as a secretary on 19 September 2014 (2 pages)
13 November 2014Appointment of Miss Jacqueline Marguerite Le Noury as a director on 19 September 2014 (2 pages)
13 November 2014Termination of appointment of Paul Conway as a director on 19 September 2014 (1 page)
13 November 2014Termination of appointment of Wt Directors Limited as a director on 19 September 2014 (1 page)
13 November 2014Termination of appointment of Wt Directors Limited as a director on 19 September 2014 (1 page)
13 November 2014Appointment of Mr Bruce Mark Currie as a director on 19 September 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 July 2014Appointment of Wt Directors Limited as a director on 10 July 2014 (2 pages)
18 July 2014Appointment of Wt Directors Limited as a director on 10 July 2014 (2 pages)
16 July 2014Termination of appointment of Bruce Mark Currie as a director on 10 July 2014 (1 page)
16 July 2014Termination of appointment of Bruce Mark Currie as a director on 10 July 2014 (1 page)
17 June 2014Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (1 page)
17 June 2014Registered office address changed from 12-16 Albyn Place Aberdeen Aberdeenshire AB10 1PS on 17 June 2014 (1 page)
17 June 2014Appointment of Weighbridge Trust Administration Limited as a secretary (2 pages)
17 June 2014Appointment of Weighbridge Trust Administration Limited as a secretary (2 pages)
17 June 2014Registered office address changed from 12-16 Albyn Place Aberdeen Aberdeenshire AB10 1PS on 17 June 2014 (1 page)
17 June 2014Appointment of Mr Bruce Currie as a director (2 pages)
17 June 2014Appointment of Mr Paul Conway as a director (2 pages)
17 June 2014Termination of appointment of Stuart Wilson as a director (1 page)
17 June 2014Appointment of Mr Paul Conway as a director (2 pages)
17 June 2014Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (1 page)
17 June 2014Appointment of Mr Bruce Currie as a director (2 pages)
17 June 2014Termination of appointment of Stuart Wilson as a director (1 page)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
26 March 2013Appointment of Mr Stuart William Wilson as a director (2 pages)
26 March 2013Appointment of Mr Stuart William Wilson as a director (2 pages)
26 March 2013Termination of appointment of Erik Zwart as a director (1 page)
26 March 2013Termination of appointment of Erik Zwart as a director (1 page)
7 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 January 2012Appointment of Mr Erik John Zwart as a director (2 pages)
11 January 2012Appointment of Mr Erik John Zwart as a director (2 pages)
11 January 2012Termination of appointment of Hinderikus Tabbert as a director (1 page)
11 January 2012Termination of appointment of Hinderikus Tabbert as a director (1 page)
24 November 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 November 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
21 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
21 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Hinderikus Johannes Theunis Tabbert on 23 October 2009 (2 pages)
19 November 2009Director's details changed for Hinderikus Johannes Theunis Tabbert on 23 October 2009 (2 pages)
19 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
19 November 2009Secretary's details changed for Raeburn Christie Clark & Wallace on 23 October 2009 (2 pages)
19 November 2009Secretary's details changed for Raeburn Christie Clark & Wallace on 23 October 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
6 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
30 October 2008Return made up to 23/10/08; full list of members (3 pages)
30 October 2008Return made up to 23/10/08; full list of members (3 pages)
11 April 2008Accounts for a small company made up to 30 November 2006 (5 pages)
11 April 2008Accounts for a small company made up to 30 November 2006 (5 pages)
1 March 2008Appointment terminated director mirjam zwart (1 page)
1 March 2008Director appointed hinderikus johannes theunis tabbert (1 page)
1 March 2008Director appointed hinderikus johannes theunis tabbert (1 page)
1 March 2008Appointment terminated director mirjam zwart (1 page)
6 December 2007Return made up to 23/10/07; full list of members (2 pages)
6 December 2007Return made up to 23/10/07; full list of members (2 pages)
19 April 2007Accounts for a small company made up to 30 November 2005 (6 pages)
19 April 2007Accounts for a small company made up to 30 November 2005 (6 pages)
1 November 2006Return made up to 23/10/06; full list of members (2 pages)
1 November 2006Return made up to 23/10/06; full list of members (2 pages)
21 February 2006Accounts for a small company made up to 30 November 2004 (5 pages)
21 February 2006Accounts for a small company made up to 30 November 2004 (5 pages)
16 November 2005Return made up to 23/10/05; full list of members (2 pages)
16 November 2005Return made up to 23/10/05; full list of members (2 pages)
9 November 2004Return made up to 23/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/11/04
(6 pages)
9 November 2004Return made up to 23/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/11/04
(6 pages)
13 September 2004Full accounts made up to 30 November 2003 (11 pages)
13 September 2004Full accounts made up to 30 November 2003 (11 pages)
12 June 2004Return made up to 23/10/03; full list of members (6 pages)
12 June 2004Return made up to 23/10/03; full list of members (6 pages)
30 September 2003Full accounts made up to 30 November 2002 (12 pages)
30 September 2003Full accounts made up to 30 November 2002 (12 pages)
11 December 2002Full accounts made up to 30 November 2001 (11 pages)
11 December 2002Full accounts made up to 30 November 2001 (11 pages)
12 November 2002Return made up to 23/10/02; full list of members (6 pages)
12 November 2002Return made up to 23/10/02; full list of members (6 pages)
24 October 2001Return made up to 23/10/01; full list of members (6 pages)
24 October 2001Return made up to 23/10/01; full list of members (6 pages)
10 August 2001Full accounts made up to 30 November 2000 (9 pages)
10 August 2001Full accounts made up to 30 November 2000 (9 pages)
12 December 2000Auditor's resignation (1 page)
12 December 2000Auditor's resignation (1 page)
11 December 2000Auditor's resignation (1 page)
11 December 2000Auditor's resignation (1 page)
14 November 2000Return made up to 06/11/00; full list of members (6 pages)
14 November 2000Return made up to 06/11/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
24 November 1999Return made up to 17/11/99; full list of members (6 pages)
24 November 1999Registered office changed on 24/11/99 from: offshore technology park claymore drive bridge of don aberdeen AB23 8GD (1 page)
24 November 1999Registered office changed on 24/11/99 from: offshore technology park claymore drive bridge of don aberdeen AB23 8GD (1 page)
24 November 1999Return made up to 17/11/99; full list of members (6 pages)
30 September 1999Full accounts made up to 30 November 1998 (11 pages)
30 September 1999Full accounts made up to 30 November 1998 (11 pages)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
25 November 1998Return made up to 17/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 1998Return made up to 17/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1998Full accounts made up to 30 November 1997 (11 pages)
30 September 1998Full accounts made up to 30 November 1997 (11 pages)
21 November 1997Return made up to 17/11/97; no change of members (4 pages)
21 November 1997Return made up to 17/11/97; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
8 September 1997Registered office changed on 08/09/97 from: howe moss terrace kirkhill industrial estate dyce aberdeen grampian AB2 0GR (1 page)
8 September 1997Registered office changed on 08/09/97 from: howe moss terrace kirkhill industrial estate dyce aberdeen grampian AB2 0GR (1 page)
31 May 1997Full accounts made up to 30 November 1995 (10 pages)
31 May 1997Full accounts made up to 30 November 1995 (10 pages)
16 December 1996Return made up to 17/11/96; no change of members (4 pages)
16 December 1996Return made up to 17/11/96; no change of members (4 pages)
23 January 1995Memorandum and Articles of Association (14 pages)
23 January 1995Memorandum and Articles of Association (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)