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 | 03 January 2023(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Les Echelons Court Les Echelons St. Peter Port Guernsey GY1 1AR |
Director Name | Ms Nicola Claire McGall |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Les Echelons Court Les Echelons St. Peter Port Guernsey GY1 1AR |
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 | 02 December 1994(same day as company formation) |
Role | Inventor |
Correspondence Address | Drumgarth Inchgarth Road,Cults Aberdeen AB1 9NX Scotland |
Director Name | Lee Antony Noble |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 1996) |
Role | Mechanic |
Correspondence Address | 1 Rawson Street Enderby Leicester Leicestershire LE9 5NY |
Director Name | Mirjam Pauline Zwart |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 1999(4 years, 3 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 | Stuart William Wilson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | 50 Polmuir Road Aberdeen Aberdeenshire AB11 7RT Scotland |
Director Name | Charles William Piper |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2003) |
Role | Managing Director |
Correspondence Address | 3 Whiteways Outwood Common Road Billericay Essex CM11 1EY |
Director Name | Ian James Dawson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(7 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 June 2002) |
Role | Company Director |
Correspondence Address | The Laurels Norwich Road Besthorpe Norfolk NR17 2LB |
Director Name | Robert John Collings |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(7 years after company formation) |
Appointment Duration | 12 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | Beeech House Orieton Common Ludlow Shropshire SY8 4SG Wales |
Secretary Name | Amanda Marie Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 198 Barry Avenue Bicester Oxon OX26 2HB |
Director Name | Gerrit Bakker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 February 2003(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 October 2003) |
Role | Chairman |
Correspondence Address | La Pena 7 Tarifa 11380 |
Director Name | Mark Julian Waterman |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(8 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 15 October 2004) |
Role | Managing Director |
Correspondence Address | 7 Avery Court Hernes Road Oxford OX2 7QU |
Director Name | Abraham Carel Smith |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 November 2004(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 April 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillside Avenue Towcester Northamptonshire NN12 8UR |
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, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 December 2022) |
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 | 19 September 2014(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 April 2014) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Goodwood Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2014(19 years, 9 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 |
100 at £1 | Ascari Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,331,304 |
Current Liabilities | £9,927,146 |
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 | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
29 September 1998 | Delivered on: 7 October 1998 Satisfied on: 7 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
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) |
---|---|
17 January 2023 | Appointment of Mrs Nicola Claire Mcgall as a director on 3 January 2023 (2 pages) |
17 January 2023 | Appointment of Mr Simon Graham as a director on 3 January 2023 (2 pages) |
17 January 2023 | Termination of appointment of Stuart William Wilson as a director on 30 December 2022 (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 (8 pages) |
10 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
8 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
27 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2021 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
14 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
10 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 30 November 2017 (8 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) |
29 January 2018 | Appointment of Mr Paul Emmanuel O'neill as a director on 18 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Bruce Mark Currie as a director on 18 January 2018 (1 page) |
27 October 2017 | Cessation of Martin Peter Fekkes as a person with significant control on 11 September 2017 (1 page) |
27 October 2017 | Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017 (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 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
27 October 2017 | Cessation of Martin Peter Fekkes as a person with significant control on 27 October 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 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) |
19 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
11 September 2015 | Registered office address changed from 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 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 October 2014 | Appointment of Mr Bruce Mark Currie as a director on 19 September 2014 (2 pages) |
29 October 2014 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 16a Bon Accord Square Aberdeen AB11 6DJ on 29 October 2014 (1 page) |
29 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Termination of appointment of Abraham Carel Smith as a director on 4 April 2014 (1 page) |
29 October 2014 | Termination of appointment of Abraham Carel Smith as a director on 4 April 2014 (1 page) |
29 October 2014 | Termination of appointment of Abraham Carel Smith as a director on 4 April 2014 (1 page) |
29 October 2014 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 4 April 2014 (1 page) |
29 October 2014 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 4 April 2014 (1 page) |
29 October 2014 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 4 April 2014 (1 page) |
29 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Appointment of Goodwood Services Limited as a secretary on 19 September 2014 (2 pages) |
29 October 2014 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 16a Bon Accord Square Aberdeen AB11 6DJ on 29 October 2014 (1 page) |
29 October 2014 | Appointment of Mr Bruce Mark Currie as a director on 19 September 2014 (2 pages) |
29 October 2014 | Appointment of Goodwood Services Limited as a secretary on 19 September 2014 (2 pages) |
29 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
26 March 2013 | Termination of appointment of Erik Zwart as a director (1 page) |
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) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 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) |
11 January 2012 | Appointment of Mr Erik John Zwart as a director (2 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
25 November 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
1 November 2010 | Registered office address changed from 1St Floor Seabrokers House Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Abraham Carel Smith on 6 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 6 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Abraham Carel Smith on 6 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 6 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Abraham Carel Smith on 6 October 2010 (2 pages) |
1 November 2010 | Registered office address changed from 1St Floor Seabrokers House Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 1 November 2010 (1 page) |
1 November 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 6 October 2010 (2 pages) |
1 November 2010 | Registered office address changed from 1St Floor Seabrokers House Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (14 pages) |
27 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (14 pages) |
27 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (14 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 12 queens road aberdeen AB15 4ZT (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 12 queens road aberdeen AB15 4ZT (1 page) |
7 May 2009 | Return made up to 06/10/08; full list of members (7 pages) |
7 May 2009 | Return made up to 06/10/08; full list of members (7 pages) |
24 January 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
24 January 2009 | Total exemption small company accounts made up to 30 November 2007 (4 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) |
13 March 2008 | Return made up to 06/10/07; no change of members (7 pages) |
13 March 2008 | Return made up to 06/10/07; no change of members (7 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 | Appointment terminated director mirjam zwart (1 page) |
1 March 2008 | Director appointed hinderikus johannes theunis tabbert (1 page) |
18 April 2007 | Accounts for a small company made up to 30 November 2005 (6 pages) |
18 April 2007 | Accounts for a small company made up to 30 November 2005 (6 pages) |
13 December 2006 | Return made up to 06/10/06; full list of members (7 pages) |
13 December 2006 | Return made up to 06/10/06; full list of members (7 pages) |
31 March 2006 | Return made up to 06/10/05; full list of members (7 pages) |
31 March 2006 | Return made up to 06/10/05; full list of members (7 pages) |
21 February 2006 | Accounts for a small company made up to 30 November 2004 (6 pages) |
21 February 2006 | Accounts for a small company made up to 30 November 2004 (6 pages) |
1 April 2005 | Return made up to 06/10/04; full list of members
|
1 April 2005 | Return made up to 06/10/04; full list of members
|
30 December 2004 | New director appointed (1 page) |
30 December 2004 | New director appointed (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
13 September 2004 | Full accounts made up to 30 November 2003 (12 pages) |
13 September 2004 | Full accounts made up to 30 November 2003 (12 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
8 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
8 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
30 September 2003 | Full accounts made up to 30 November 2002 (13 pages) |
30 September 2003 | Full accounts made up to 30 November 2002 (13 pages) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | New secretary appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
7 January 2003 | Dec mort/charge * (4 pages) |
7 January 2003 | Dec mort/charge * (4 pages) |
3 December 2002 | Full accounts made up to 30 November 2001 (14 pages) |
3 December 2002 | Full accounts made up to 30 November 2001 (14 pages) |
26 November 2002 | Return made up to 16/10/02; full list of members (8 pages) |
26 November 2002 | Return made up to 16/10/02; full list of members (8 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 16 albyn place aberdeen aberdeenshire AB10 1PS (1 page) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 16 albyn place aberdeen aberdeenshire AB10 1PS (1 page) |
29 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
18 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
18 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
10 August 2001 | Accounts for a small company made up to 30 November 2000 (9 pages) |
10 August 2001 | Accounts for a small company 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) |
2 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
2 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
22 March 2000 | Auditor's resignation (2 pages) |
22 March 2000 | Auditor's resignation (2 pages) |
15 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
15 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: offshore technology park claymore drive bridge of don aberdeen AB23 8GD (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: offshore technology park claymore drive bridge of don aberdeen AB23 8GD (1 page) |
11 August 1999 | Full accounts made up to 30 November 1998 (26 pages) |
11 August 1999 | Full accounts made up to 30 November 1998 (26 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
19 November 1998 | Return made up to 18/11/98; full list of members
|
19 November 1998 | Return made up to 18/11/98; full list of members
|
7 October 1998 | Partic of mort/charge * (6 pages) |
7 October 1998 | Partic of mort/charge * (6 pages) |
30 September 1998 | Full accounts made up to 30 November 1997 (13 pages) |
30 September 1998 | Full accounts made up to 30 November 1997 (13 pages) |
30 November 1997 | Return made up to 02/12/97; no change of members (4 pages) |
30 November 1997 | Return made up to 02/12/97; 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) |
31 May 1997 | Full accounts made up to 30 November 1995 (12 pages) |
31 May 1997 | Full accounts made up to 30 November 1995 (12 pages) |
16 December 1996 | Return made up to 02/12/96; no change of members (4 pages) |
16 December 1996 | Return made up to 02/12/96; no change of members (4 pages) |
15 December 1996 | Registered office changed on 15/12/96 from: howe moss terrace kirkhill indutsrial estate dyce, aberdeen AB2 0GR (1 page) |
15 December 1996 | Registered office changed on 15/12/96 from: howe moss terrace kirkhill indutsrial estate dyce, aberdeen AB2 0GR (1 page) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
19 December 1995 | Return made up to 02/12/95; full list of members (6 pages) |
19 December 1995 | Return made up to 02/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
2 December 1994 | Incorporation (28 pages) |
2 December 1994 | Incorporation (28 pages) |