Longniddry
East Lothian
EH32 0NY
Scotland
Director Name | Ms Nicola Claire McGall |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 36 Glassell Park Road Glassel Park Road Longniddry East Lothian EH32 0NY Scotland |
Director Name | Mr Simon Graham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British, |
Status | Current |
Appointed | 14 October 2021(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Director |
Country of Residence | Guernsey |
Correspondence Address | 36 Glassell Park Road Glassel Park Road Longniddry East Lothian EH32 0NY Scotland |
Secretary Name | NSM Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2023(28 years, 11 months after company formation) |
Appointment Duration | 6 months |
Correspondence Address | Les Echelons Court Les Echelons St Peter Port GY1 1AR |
Director Name | Klaas Johannes Zwart |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 November 1994(same day as company formation) |
Role | Innovator |
Correspondence Address | Drumgarth Inchgarth Road,Cults Aberdeen AB1 9NX Scotland |
Secretary Name | Mirjam Pauline Zwart |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 17 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drumgarth Inchgarth Road Cults Aberdeen AB1 9NX Scotland |
Director Name | Mirjam Pauline Zwart |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 1999(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drumgarth Inchgarth Road Cults Aberdeen AB1 9NX Scotland |
Director Name | Hinderikus Johannes Theunis Tabbert |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 2008(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 October 2011) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 19 Lord Grandison Way Banbury Oxfordshire OX16 1EQ |
Director Name | Mr Erik John Zwart |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 October 2011(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2013) |
Role | Track Manager |
Country of Residence | Spain |
Correspondence Address | Resort Carretera De Campillos Km 30.5 29400 Ronda Malaga Spain |
Director Name | Mr Stuart William Wilson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(18 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 April 2014) |
Role | Financial Adviser |
Country of Residence | Netherlands |
Correspondence Address | Hoger Einde Noord 29 1191ac Ouderkerk Aan De Amstel Netherlands |
Director Name | Mr Bruce Mark Currie |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(19 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 16a Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Paul Conway |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 04 April 2014(19 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 16a Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Miss Jacqueline Marguerite Le Noury |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Director Name | Mr David Alan Rowlinson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(21 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Director Name | Mr Adrian Relph |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(22 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(4 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 04 April 2014) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Weighbridge Trust Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2014(19 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 September 2014) |
Correspondence Address | PO Box 182 Channel House Forest Lane St Peter Port GY1 4HL |
Director Name | WT Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2014(19 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 September 2014) |
Correspondence Address | Channel House Forest Lane St. Peter Port Guernsey GY1 2NF |
Secretary Name | Goodwood Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2014(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 October 2023) |
Correspondence Address | Dixcart House Fort Charles Charlestown Saint Kitts And Nevis |
Website | ascari.net |
---|
Registered Address | 36 Glassell Park Road Glassel Park Road Longniddry East Lothian EH32 0NY Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kisbee LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £372,214 |
Cash | £1,947 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
1 August 2023 | Registered 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 2022 | Change of details for Mr Klaas Johannes Zwart as a person with significant control on 20 November 2022 (2 pages) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
29 June 2022 | Termination of appointment of Adrian Relph as a director on 29 June 2022 (1 page) |
15 December 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
15 October 2021 | Appointment of Mrs Nicola Claire Mcgall as a director on 14 October 2021 (2 pages) |
15 October 2021 | Notice of removal of a director (1 page) |
15 October 2021 | Appointment of Mr Simon Graham as a director on 14 October 2021 (2 pages) |
6 October 2021 | Accounts for a dormant company made up to 30 November 2020 (6 pages) |
27 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2021 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
1 June 2018 | Registered 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 2018 | Registered 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 2018 | Termination of appointment of Bruce Mark Currie as a director on 18 January 2018 (1 page) |
29 January 2018 | Appointment of Mr Paul Emmanuel O'neill as a director on 18 January 2018 (2 pages) |
27 October 2017 | Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017 (2 pages) |
27 October 2017 | Cessation of Martin Peter Fekkes as a person with significant control on 27 October 2017 (1 page) |
27 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 October 2017 | Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017 (2 pages) |
27 October 2017 | Cessation of Martin Peter Fekkes as a person with significant control on 11 September 2017 (1 page) |
27 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
4 July 2017 | Termination of appointment of Jacqueline Marguerite Le Noury as a director on 30 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Adrian Relph as a director on 30 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of David Alan Rowlinson as a director on 30 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Adrian Relph as a director on 30 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Jacqueline Marguerite Le Noury as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of David Alan Rowlinson as a director on 30 June 2017 (1 page) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
19 October 2016 | Appointment of Mr David Alan Rowlinson as a director on 18 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr David Alan Rowlinson as a director on 18 October 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
11 September 2015 | Registered 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 2015 | Registered 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 2014 | Amended total exemption small company accounts made up to 30 November 2013 (15 pages) |
29 December 2014 | Amended total exemption small company accounts made up to 30 November 2013 (15 pages) |
13 November 2014 | Termination of appointment of Paul Conway as a director on 19 September 2014 (1 page) |
13 November 2014 | Appointment of Miss Jacqueline Marguerite Le Noury as a director on 19 September 2014 (2 pages) |
13 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Termination of appointment of Weighbridge Trust Administration Limited as a secretary on 19 September 2014 (1 page) |
13 November 2014 | Appointment of Mr Bruce Mark Currie as a director on 19 September 2014 (2 pages) |
13 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Appointment of Goodwood Services Limited as a secretary on 19 September 2014 (2 pages) |
13 November 2014 | Termination of appointment of Weighbridge Trust Administration Limited as a secretary on 19 September 2014 (1 page) |
13 November 2014 | Appointment of Goodwood Services Limited as a secretary on 19 September 2014 (2 pages) |
13 November 2014 | Appointment of Miss Jacqueline Marguerite Le Noury as a director on 19 September 2014 (2 pages) |
13 November 2014 | Termination of appointment of Paul Conway as a director on 19 September 2014 (1 page) |
13 November 2014 | Termination of appointment of Wt Directors Limited as a director on 19 September 2014 (1 page) |
13 November 2014 | Termination of appointment of Wt Directors Limited as a director on 19 September 2014 (1 page) |
13 November 2014 | Appointment of Mr Bruce Mark Currie as a director on 19 September 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 July 2014 | Appointment of Wt Directors Limited as a director on 10 July 2014 (2 pages) |
18 July 2014 | Appointment of Wt Directors Limited as a director on 10 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Bruce Mark Currie as a director on 10 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Bruce Mark Currie as a director on 10 July 2014 (1 page) |
17 June 2014 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (1 page) |
17 June 2014 | Registered office address changed from 12-16 Albyn Place Aberdeen Aberdeenshire AB10 1PS on 17 June 2014 (1 page) |
17 June 2014 | Appointment of Weighbridge Trust Administration Limited as a secretary (2 pages) |
17 June 2014 | Appointment of Weighbridge Trust Administration Limited as a secretary (2 pages) |
17 June 2014 | Registered office address changed from 12-16 Albyn Place Aberdeen Aberdeenshire AB10 1PS on 17 June 2014 (1 page) |
17 June 2014 | Appointment of Mr Bruce Currie as a director (2 pages) |
17 June 2014 | Appointment of Mr Paul Conway as a director (2 pages) |
17 June 2014 | Termination of appointment of Stuart Wilson as a director (1 page) |
17 June 2014 | Appointment of Mr Paul Conway as a director (2 pages) |
17 June 2014 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (1 page) |
17 June 2014 | Appointment of Mr Bruce Currie as a director (2 pages) |
17 June 2014 | Termination of appointment of Stuart Wilson as a director (1 page) |
28 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
26 March 2013 | Appointment of Mr Stuart William Wilson as a director (2 pages) |
26 March 2013 | Appointment of Mr Stuart William Wilson as a director (2 pages) |
26 March 2013 | Termination of appointment of Erik Zwart as a director (1 page) |
26 March 2013 | Termination of appointment of Erik Zwart as a director (1 page) |
7 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
11 January 2012 | Appointment of Mr Erik John Zwart as a director (2 pages) |
11 January 2012 | Appointment of Mr Erik John Zwart as a director (2 pages) |
11 January 2012 | Termination of appointment of Hinderikus Tabbert as a director (1 page) |
11 January 2012 | Termination of appointment of Hinderikus Tabbert as a director (1 page) |
24 November 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
21 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
21 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
19 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Hinderikus Johannes Theunis Tabbert on 23 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Hinderikus Johannes Theunis Tabbert on 23 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Secretary's details changed for Raeburn Christie Clark & Wallace on 23 October 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Raeburn Christie Clark & Wallace on 23 October 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
30 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
11 April 2008 | Accounts for a small company made up to 30 November 2006 (5 pages) |
11 April 2008 | Accounts for a small company made up to 30 November 2006 (5 pages) |
1 March 2008 | Appointment terminated director mirjam zwart (1 page) |
1 March 2008 | Director appointed hinderikus johannes theunis tabbert (1 page) |
1 March 2008 | Director appointed hinderikus johannes theunis tabbert (1 page) |
1 March 2008 | Appointment terminated director mirjam zwart (1 page) |
6 December 2007 | Return made up to 23/10/07; full list of members (2 pages) |
6 December 2007 | Return made up to 23/10/07; full list of members (2 pages) |
19 April 2007 | Accounts for a small company made up to 30 November 2005 (6 pages) |
19 April 2007 | Accounts for a small company made up to 30 November 2005 (6 pages) |
1 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
21 February 2006 | Accounts for a small company made up to 30 November 2004 (5 pages) |
21 February 2006 | Accounts for a small company made up to 30 November 2004 (5 pages) |
16 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
16 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
9 November 2004 | Return made up to 23/10/04; full list of members
|
9 November 2004 | Return made up to 23/10/04; full list of members
|
13 September 2004 | Full accounts made up to 30 November 2003 (11 pages) |
13 September 2004 | Full accounts made up to 30 November 2003 (11 pages) |
12 June 2004 | Return made up to 23/10/03; full list of members (6 pages) |
12 June 2004 | Return made up to 23/10/03; full list of members (6 pages) |
30 September 2003 | Full accounts made up to 30 November 2002 (12 pages) |
30 September 2003 | Full accounts made up to 30 November 2002 (12 pages) |
11 December 2002 | Full accounts made up to 30 November 2001 (11 pages) |
11 December 2002 | Full accounts made up to 30 November 2001 (11 pages) |
12 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
12 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
24 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
10 August 2001 | Full accounts made up to 30 November 2000 (9 pages) |
10 August 2001 | Full accounts made up to 30 November 2000 (9 pages) |
12 December 2000 | Auditor's resignation (1 page) |
12 December 2000 | Auditor's resignation (1 page) |
11 December 2000 | Auditor's resignation (1 page) |
11 December 2000 | Auditor's resignation (1 page) |
14 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
14 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
24 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: offshore technology park claymore drive bridge of don aberdeen AB23 8GD (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: offshore technology park claymore drive bridge of don aberdeen AB23 8GD (1 page) |
24 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
30 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
30 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
25 November 1998 | Return made up to 17/11/98; full list of members
|
25 November 1998 | Return made up to 17/11/98; full list of members
|
30 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
30 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
21 November 1997 | Return made up to 17/11/97; no change of members (4 pages) |
21 November 1997 | Return made up to 17/11/97; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
30 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: howe moss terrace kirkhill industrial estate dyce aberdeen grampian AB2 0GR (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: howe moss terrace kirkhill industrial estate dyce aberdeen grampian AB2 0GR (1 page) |
31 May 1997 | Full accounts made up to 30 November 1995 (10 pages) |
31 May 1997 | Full accounts made up to 30 November 1995 (10 pages) |
16 December 1996 | Return made up to 17/11/96; no change of members (4 pages) |
16 December 1996 | Return made up to 17/11/96; no change of members (4 pages) |
23 January 1995 | Memorandum and Articles of Association (14 pages) |
23 January 1995 | Memorandum and Articles of Association (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |