Company NameAscari Cars Limited
Company StatusActive
Company NumberSC154796
CategoryPrivate Limited Company
Incorporation Date2 December 1994(29 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Paul Emmanuel O'Neill
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed18 January 2018(23 years, 1 month 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 NameMr Simon Graham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(28 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLes Echelons Court Les Echelons
St. Peter Port
Guernsey
GY1 1AR
Director NameMs Nicola Claire McGall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(28 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLes Echelons Court Les Echelons
St. Peter Port
Guernsey
GY1 1AR
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
Appointed02 December 1994(same day as company formation)
RoleInventor
Correspondence AddressDrumgarth
Inchgarth Road,Cults
Aberdeen
AB1 9NX
Scotland
Director NameLee Antony Noble
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 1996)
RoleMechanic
Correspondence Address1 Rawson Street
Enderby
Leicester
Leicestershire
LE9 5NY
Director NameMirjam Pauline Zwart
Date of BirthMarch 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed31 March 1999(4 years, 3 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 NameStuart William Wilson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 2003)
RoleCompany Director
Correspondence Address50 Polmuir Road
Aberdeen
Aberdeenshire
AB11 7RT
Scotland
Director NameCharles William Piper
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2003)
RoleManaging Director
Correspondence Address3 Whiteways
Outwood Common Road
Billericay
Essex
CM11 1EY
Director NameIan James Dawson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(7 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 June 2002)
RoleCompany Director
Correspondence AddressThe Laurels
Norwich Road
Besthorpe
Norfolk
NR17 2LB
Director NameRobert John Collings
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(7 years after company formation)
Appointment Duration12 months (resigned 29 November 2002)
RoleCompany Director
Correspondence AddressBeeech House
Orieton Common
Ludlow
Shropshire
SY8 4SG
Wales
Secretary NameAmanda Marie Aitken
NationalityBritish
StatusResigned
Appointed18 February 2002(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address198 Barry Avenue
Bicester
Oxon
OX26 2HB
Director NameGerrit Bakker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed03 February 2003(8 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 October 2003)
RoleChairman
Correspondence AddressLa Pena 7
Tarifa
11380
Director NameMark Julian Waterman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(8 years, 10 months after company formation)
Appointment Duration12 months (resigned 15 October 2004)
RoleManaging Director
Correspondence Address7 Avery Court
Hernes Road
Oxford
OX2 7QU
Director NameAbraham Carel Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed01 November 2004(9 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 April 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillside Avenue
Towcester
Northamptonshire
NN12 8UR
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, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 December 2022)
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
Appointed19 September 2014(19 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed27 June 2003(8 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 April 2014)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameGoodwood Services Limited (Corporation)
StatusResigned
Appointed19 September 2014(19 years, 9 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

100 at £1Ascari Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,331,304
Current Liabilities£9,927,146

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 Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

29 September 1998Delivered 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

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)
17 January 2023Appointment of Mrs Nicola Claire Mcgall as a director on 3 January 2023 (2 pages)
17 January 2023Appointment of Mr Simon Graham as a director on 3 January 2023 (2 pages)
17 January 2023Termination of appointment of Stuart William Wilson as a director on 30 December 2022 (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 (8 pages)
10 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
8 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
27 January 2021Compulsory strike-off action has been discontinued (1 page)
21 January 2021Total exemption full accounts made up to 30 November 2019 (8 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
14 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 30 November 2017 (8 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)
29 January 2018Appointment of Mr Paul Emmanuel O'neill as a director on 18 January 2018 (2 pages)
29 January 2018Termination of appointment of Bruce Mark Currie as a director on 18 January 2018 (1 page)
27 October 2017Cessation of Martin Peter Fekkes as a person with significant control on 11 September 2017 (1 page)
27 October 2017Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017 (2 pages)
27 October 2017Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017 (2 pages)
27 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
27 October 2017Cessation of Martin Peter Fekkes as a person with significant control on 27 October 2017 (1 page)
29 September 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 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)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
11 September 2015Registered 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 2015Registered 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 2014Appointment of Mr Bruce Mark Currie as a director on 19 September 2014 (2 pages)
29 October 2014Registered 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 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Termination of appointment of Abraham Carel Smith as a director on 4 April 2014 (1 page)
29 October 2014Termination of appointment of Abraham Carel Smith as a director on 4 April 2014 (1 page)
29 October 2014Termination of appointment of Abraham Carel Smith as a director on 4 April 2014 (1 page)
29 October 2014Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 4 April 2014 (1 page)
29 October 2014Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 4 April 2014 (1 page)
29 October 2014Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 4 April 2014 (1 page)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Appointment of Goodwood Services Limited as a secretary on 19 September 2014 (2 pages)
29 October 2014Registered 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 2014Appointment of Mr Bruce Mark Currie as a director on 19 September 2014 (2 pages)
29 October 2014Appointment of Goodwood Services Limited as a secretary on 19 September 2014 (2 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
26 March 2013Termination of appointment of Erik Zwart as a director (1 page)
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)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 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)
11 January 2012Appointment of Mr Erik John Zwart as a director (2 pages)
25 November 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
25 November 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
25 November 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
1 November 2010Registered office address changed from 1St Floor Seabrokers House Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 1 November 2010 (1 page)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Abraham Carel Smith on 6 October 2010 (2 pages)
1 November 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 6 October 2010 (2 pages)
1 November 2010Director's details changed for Abraham Carel Smith on 6 October 2010 (2 pages)
1 November 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 6 October 2010 (2 pages)
1 November 2010Director's details changed for Abraham Carel Smith on 6 October 2010 (2 pages)
1 November 2010Registered office address changed from 1St Floor Seabrokers House Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 1 November 2010 (1 page)
1 November 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 6 October 2010 (2 pages)
1 November 2010Registered office address changed from 1St Floor Seabrokers House Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 1 November 2010 (1 page)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
27 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
27 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
8 May 2009Registered office changed on 08/05/2009 from 12 queens road aberdeen AB15 4ZT (1 page)
8 May 2009Registered office changed on 08/05/2009 from 12 queens road aberdeen AB15 4ZT (1 page)
7 May 2009Return made up to 06/10/08; full list of members (7 pages)
7 May 2009Return made up to 06/10/08; full list of members (7 pages)
24 January 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
24 January 2009Total exemption small company accounts made up to 30 November 2007 (4 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)
13 March 2008Return made up to 06/10/07; no change of members (7 pages)
13 March 2008Return made up to 06/10/07; no change of members (7 pages)
1 March 2008Appointment terminated director mirjam zwart (1 page)
1 March 2008Director appointed hinderikus johannes theunis tabbert (1 page)
1 March 2008Appointment terminated director mirjam zwart (1 page)
1 March 2008Director appointed hinderikus johannes theunis tabbert (1 page)
18 April 2007Accounts for a small company made up to 30 November 2005 (6 pages)
18 April 2007Accounts for a small company made up to 30 November 2005 (6 pages)
13 December 2006Return made up to 06/10/06; full list of members (7 pages)
13 December 2006Return made up to 06/10/06; full list of members (7 pages)
31 March 2006Return made up to 06/10/05; full list of members (7 pages)
31 March 2006Return made up to 06/10/05; full list of members (7 pages)
21 February 2006Accounts for a small company made up to 30 November 2004 (6 pages)
21 February 2006Accounts for a small company made up to 30 November 2004 (6 pages)
1 April 2005Return made up to 06/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 2005Return made up to 06/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 2004New director appointed (1 page)
30 December 2004New director appointed (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
13 September 2004Full accounts made up to 30 November 2003 (12 pages)
13 September 2004Full accounts made up to 30 November 2003 (12 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
8 October 2003Return made up to 06/10/03; full list of members (7 pages)
8 October 2003Return made up to 06/10/03; full list of members (7 pages)
30 September 2003Full accounts made up to 30 November 2002 (13 pages)
30 September 2003Full accounts made up to 30 November 2002 (13 pages)
5 July 2003Secretary resigned (1 page)
5 July 2003New secretary appointed (2 pages)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003New secretary appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
7 January 2003Dec mort/charge * (4 pages)
7 January 2003Dec mort/charge * (4 pages)
3 December 2002Full accounts made up to 30 November 2001 (14 pages)
3 December 2002Full accounts made up to 30 November 2001 (14 pages)
26 November 2002Return made up to 16/10/02; full list of members (8 pages)
26 November 2002Return made up to 16/10/02; full list of members (8 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Registered office changed on 29/03/02 from: 16 albyn place aberdeen aberdeenshire AB10 1PS (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002Registered office changed on 29/03/02 from: 16 albyn place aberdeen aberdeenshire AB10 1PS (1 page)
29 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
18 October 2001Return made up to 16/10/01; full list of members (6 pages)
18 October 2001Return made up to 16/10/01; full list of members (6 pages)
10 August 2001Accounts for a small company made up to 30 November 2000 (9 pages)
10 August 2001Accounts for a small company 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)
2 November 2000Return made up to 30/10/00; full list of members (6 pages)
2 November 2000Return made up to 30/10/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
22 March 2000Auditor's resignation (2 pages)
22 March 2000Auditor's resignation (2 pages)
15 November 1999Return made up to 10/11/99; full list of members (6 pages)
15 November 1999Return made up to 10/11/99; full list of members (6 pages)
3 September 1999Registered office changed on 03/09/99 from: offshore technology park claymore drive bridge of don aberdeen AB23 8GD (1 page)
3 September 1999Registered office changed on 03/09/99 from: offshore technology park claymore drive bridge of don aberdeen AB23 8GD (1 page)
11 August 1999Full accounts made up to 30 November 1998 (26 pages)
11 August 1999Full accounts made up to 30 November 1998 (26 pages)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
19 November 1998Return made up to 18/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 1998Return made up to 18/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 1998Partic of mort/charge * (6 pages)
7 October 1998Partic of mort/charge * (6 pages)
30 September 1998Full accounts made up to 30 November 1997 (13 pages)
30 September 1998Full accounts made up to 30 November 1997 (13 pages)
30 November 1997Return made up to 02/12/97; no change of members (4 pages)
30 November 1997Return made up to 02/12/97; 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)
31 May 1997Full accounts made up to 30 November 1995 (12 pages)
31 May 1997Full accounts made up to 30 November 1995 (12 pages)
16 December 1996Return made up to 02/12/96; no change of members (4 pages)
16 December 1996Return made up to 02/12/96; no change of members (4 pages)
15 December 1996Registered office changed on 15/12/96 from: howe moss terrace kirkhill indutsrial estate dyce, aberdeen AB2 0GR (1 page)
15 December 1996Registered office changed on 15/12/96 from: howe moss terrace kirkhill indutsrial estate dyce, aberdeen AB2 0GR (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
19 December 1995Return made up to 02/12/95; full list of members (6 pages)
19 December 1995Return made up to 02/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
2 December 1994Incorporation (28 pages)
2 December 1994Incorporation (28 pages)