Company NameTeledyne Reson UK Limited
Company StatusDissolved
Company NumberSC158743
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Dissolution Date22 August 2019 (4 years, 8 months ago)
Previous NameReson Offshore Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Secretary NameMr Nicholas James Wargent
StatusClosed
Appointed17 November 2017(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 22 August 2019)
RoleCompany Director
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameMr Nicholas James Wargent
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2019(23 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (closed 22 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameMr David Martin Allan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleSolicitor
Correspondence Address12 Carden Place
Aberdeen
Grampian
AB9 1FW
Scotland
Director NameHugh Fraser
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(2 weeks, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 08 March 1996)
RoleSolicitor
Country of ResidenceUnited Arab Emirates
Correspondence Address275 Zulal
The Lakes
Dubai
United Arab Emirates
Director NameClaus Resen Steenstrup
Date of BirthJuly 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed08 March 1996(8 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 15 June 2006)
RoleCompany Director
Correspondence AddressStrandore 9
2100 Kobenhavn 0
Denmark
Secretary NameAnnie Bente Petersen
NationalityDanish
StatusResigned
Appointed08 March 1996(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 1998)
RoleCompany Director
Correspondence AddressKoschvej 13
1812 Frederiksberg C
Denmark
Secretary NameLaust Nyvang
NationalityBritish
StatusResigned
Appointed15 June 1998(2 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2006)
RoleCompany Director
Correspondence AddressRundforbivej 22c
Vedbaek
2950
Denmark
Director NameRichard Martin Hill
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2007)
RoleManager
Correspondence Address50 Tormentil Crescent
Balmedie
Aberdeenshire
AB23 8SY
Scotland
Secretary NameShona Margaret Donald
NationalityBritish
StatusResigned
Appointed01 June 2006(10 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 May 2016)
RoleCompany Director
Correspondence Address19 Pringle Avenue
Tarves
Ellon
Aberdeenshire
AB41 7NZ
Scotland
Director NameLaust Nyvang Nielsen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed15 June 2006(10 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 February 2007)
RoleChief Financial Officer
Correspondence AddressRundforbivej 22c
Trorod
Vedbaek
Dk2959
Director NameAllan Jensen Vestergaard
Date of BirthJune 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed15 June 2006(10 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 November 2008)
RoleCeo & President
Correspondence Address16 Ashcroft Park
Cobham
Surrey
KT11 2DN
Director NameJorgen Henriksen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed02 February 2007(11 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2011)
RoleExecutive Vice President & Cfo
Country of ResidenceDenmark
Correspondence AddressHyldevej 3
Vaerlose
3500
Director NameDanny Wake
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(12 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 2013)
RoleGeneral Manager/Hydrographic Solution Specialist
Country of ResidenceUnited Kingdom
Correspondence Address335 Holburn Street
Aberdeen
Aberdeenshire
AB10 7FQ
Scotland
Director NameKim Graven Nielsen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed27 November 2008(13 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 June 2009)
RoleChairman
Correspondence AddressVed Hegnet 20a Dk-2960
Rungsted Kyst
Denmark
Director NameMr Kim Harding Wellendorph Lehmann
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2009(13 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2015)
RoleCEO
Country of ResidenceDenmark
Correspondence Address23 Gedevasevej 23
Farum
Dk 3520
Director NameMr Ole Soe-Pedersen
Date of BirthMay 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed01 September 2011(16 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 April 2018)
RoleExecutive Vice President And Cfo
Country of ResidenceDenmark
Correspondence Address9-13 Napier Road
Cumbernauld
Glasgow
G68 0EF
Scotland
Director NameMr Henry Thomas Barnshaw
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(17 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-13 Napier Road, Wardpark North
Cumbernauld
Glasgow
G68 0EF
Scotland
Director NameMr Robert Mehrabian
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2013(17 years, 9 months after company formation)
Appointment Duration5 years (resigned 17 April 2018)
RoleChairman, President And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address1049 Camino Dos Rios
Thousand Oaks
California 91360
United States
Director NameMr Aldo Pichelli
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2013(17 years, 9 months after company formation)
Appointment Duration5 years (resigned 17 April 2018)
RolePresident And Chief Operating Officer
Country of ResidenceUnited States
Correspondence Address1049 Camino Dos Rios
Thousand Oaks
California 91360
United States
Director NameMs Susan Lee Main
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2013(17 years, 9 months after company formation)
Appointment Duration5 years (resigned 17 April 2018)
RoleSenior Vice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1049 Camino Dos Rios
Thousand Oaks
California 91360
United States
Director NameMichael R Read
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(20 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1026 N. Williamson Blvd.
Daytona Beach
Florida 32114
United States
Secretary NameDavid Alexander Russell Mather
StatusResigned
Appointed25 January 2017(21 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 November 2017)
RoleCompany Director
Correspondence Address9-13 Napier Road
Wardpark North Industrial Estate
Cumbernauld
Glasgow
G68 0EF
Scotland
Director NameMr David Alexander Russell Mather
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-13 Napier Road
Wardpark North Industrial Estate
Cumbernauld
Glasgow
G68 0EF
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitewww.teledyne-reson.com

Location

Registered Address9-13 Napier Road
Cumbernauld
Glasgow
G68 0EF
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Financials

Year2012
Net Worth£1,454,978
Cash£122,232
Current Liabilities£388,945

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 August 2019Final Gazette dissolved following liquidation (1 page)
22 May 2019Final account prior to dissolution in MVL (final account attached) (9 pages)
13 February 2019Appointment of Mr Nicholas James Wargent as a director on 6 February 2019 (2 pages)
18 January 2019Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 (1 page)
18 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-14
(1 page)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
19 April 2018Termination of appointment of Michael R Read as a director on 18 April 2018 (1 page)
17 April 2018Termination of appointment of Aldo Pichelli as a director on 17 April 2018 (1 page)
17 April 2018Termination of appointment of Robert Mehrabian as a director on 17 April 2018 (1 page)
17 April 2018Termination of appointment of Susan Lee Main as a director on 17 April 2018 (1 page)
16 April 2018Termination of appointment of Ole Soe-Pedersen as a director on 16 April 2018 (1 page)
20 December 2017Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page)
20 December 2017Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages)
20 December 2017Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages)
20 December 2017Registered office address changed from Silverfield House Claymore Drive, Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GD Scotland to 9-13 Napier Road Cumbernauld Glasgow G68 0EF on 20 December 2017 (1 page)
20 December 2017Registered office address changed from Silverfield House Claymore Drive, Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GD Scotland to 9-13 Napier Road Cumbernauld Glasgow G68 0EF on 20 December 2017 (1 page)
20 December 2017Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
3 May 2017Director's details changed for Mr David Alexander Russell Mather on 1 May 2017 (2 pages)
3 May 2017Director's details changed for Mr David Alexander Russell Mather on 1 May 2017 (2 pages)
2 May 2017Appointment of Mr David Alexander Russell Mather as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Mr David Alexander Russell Mather as a director on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Henry Thomas Barnshaw as a director on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Henry Thomas Barnshaw as a director on 30 April 2017 (1 page)
31 January 2017Appointment of David Alexander Russell Mather as a secretary on 25 January 2017 (2 pages)
31 January 2017Appointment of David Alexander Russell Mather as a secretary on 25 January 2017 (2 pages)
31 January 2017Termination of appointment of Shona Margaret Donald as a secretary on 31 May 2016 (1 page)
31 January 2017Termination of appointment of Shona Margaret Donald as a secretary on 31 May 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
8 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
(9 pages)
8 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
(9 pages)
13 January 2016Registered office address changed from 7a Crombie Lodge Bridge of Don Aberdeen Grampian AB22 8GU to Silverfield House Claymore Drive, Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GD on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 7a Crombie Lodge Bridge of Don Aberdeen Grampian AB22 8GU to Silverfield House Claymore Drive, Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GD on 13 January 2016 (1 page)
25 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
12 November 2015Auditor's resignation (1 page)
12 November 2015Auditor's resignation (1 page)
26 October 2015Appointment of Michael Rosser Read as a director on 30 September 2015 (2 pages)
26 October 2015Termination of appointment of Kim Harding Wellendorph Lehmann as a director on 30 September 2015 (1 page)
26 October 2015Appointment of Michael Rosser Read as a director on 30 September 2015 (2 pages)
26 October 2015Termination of appointment of Kim Harding Wellendorph Lehmann as a director on 30 September 2015 (1 page)
5 October 2015Full accounts made up to 31 December 2014 (17 pages)
5 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(9 pages)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(9 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
12 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(9 pages)
12 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(9 pages)
9 January 2014Auditor's resignation (1 page)
9 January 2014Auditor's resignation (1 page)
24 December 2013Auditor's resignation (1 page)
24 December 2013Auditor's resignation (1 page)
22 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (9 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (9 pages)
21 May 2013Appointment of Aldo Pichelli as a director (2 pages)
21 May 2013Termination of appointment of Danny Wake as a director (1 page)
21 May 2013Company name changed reson offshore LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Appointment of Aldo Pichelli as a director (2 pages)
21 May 2013Appointment of Susan Lee Main as a director (2 pages)
21 May 2013Appointment of Susan Lee Main as a director (2 pages)
21 May 2013Termination of appointment of Danny Wake as a director (1 page)
21 May 2013Appointment of Henry Thomas Barnshaw as a director (2 pages)
21 May 2013Appointment of Mr Robert Mehrabian as a director (2 pages)
21 May 2013Company name changed reson offshore LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Appointment of Mr Robert Mehrabian as a director (2 pages)
21 May 2013Appointment of Henry Thomas Barnshaw as a director (2 pages)
20 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
9 May 2012Registered office address changed from Unit 1 Tern Place Bridge of Don Aberdeen AB23 8JX on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Unit 1 Tern Place Bridge of Don Aberdeen AB23 8JX on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Unit 1 Tern Place Bridge of Don Aberdeen AB23 8JX on 9 May 2012 (1 page)
10 November 2011Termination of appointment of Jorgen Henriksen as a director (1 page)
10 November 2011Termination of appointment of Jorgen Henriksen as a director (1 page)
10 November 2011Appointment of Mr Ole Soe-Pedersen as a director (2 pages)
10 November 2011Appointment of Mr Ole Soe-Pedersen as a director (2 pages)
8 July 2011Full accounts made up to 31 December 2010 (7 pages)
8 July 2011Full accounts made up to 31 December 2010 (7 pages)
15 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
1 June 2010Director's details changed for Jorgen Henriksen on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Jorgen Henriksen on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Mr Kim Harding Wellendorph Lehmann on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Mr Kim Harding Wellendorph Lehmann on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Danny Wake on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Jorgen Henriksen on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Danny Wake on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Danny Wake on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Mr Kim Harding Wellendorph Lehmann on 1 June 2010 (2 pages)
21 October 2009Full accounts made up to 31 December 2008 (14 pages)
21 October 2009Full accounts made up to 31 December 2008 (14 pages)
15 September 2009Director appointed mr kim harding wellendorph lehmann (1 page)
15 September 2009Director appointed mr kim harding wellendorph lehmann (1 page)
15 September 2009Appointment terminated director kim nielsen (1 page)
15 September 2009Appointment terminated director kim nielsen (1 page)
3 July 2009Return made up to 15/05/09; full list of members (4 pages)
3 July 2009Return made up to 15/05/09; full list of members (4 pages)
25 January 2009Appointment terminated director allan vestergaard (1 page)
25 January 2009Director appointed kim graven nielsen (1 page)
25 January 2009Appointment terminated director allan vestergaard (1 page)
25 January 2009Director appointed kim graven nielsen (1 page)
29 July 2008Full accounts made up to 31 December 2007 (14 pages)
29 July 2008Full accounts made up to 31 December 2007 (14 pages)
11 June 2008Director appointed danny wake logged form (2 pages)
11 June 2008Appointment terminated director richard hill (1 page)
11 June 2008Director appointed danny wake logged form (2 pages)
11 June 2008Appointment terminated director richard hill (1 page)
29 May 2008Return made up to 15/05/08; full list of members (4 pages)
29 May 2008Director appointed general manager daniel wake (1 page)
29 May 2008Appointment terminated director richard hill (1 page)
29 May 2008Appointment terminated director richard hill (1 page)
29 May 2008Return made up to 15/05/08; full list of members (4 pages)
29 May 2008Director appointed general manager daniel wake (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
7 June 2007Return made up to 15/05/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 June 2007Return made up to 15/05/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 March 2007Director resigned (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007Director resigned (2 pages)
28 March 2007New director appointed (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (3 pages)
13 June 2006Return made up to 15/05/05; full list of members (6 pages)
13 June 2006Return made up to 15/05/05; full list of members (6 pages)
5 June 2006New secretary appointed (3 pages)
5 June 2006New secretary appointed (3 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006New director appointed (2 pages)
17 May 2006Return made up to 15/05/06; full list of members (6 pages)
17 May 2006Return made up to 15/05/06; full list of members (6 pages)
8 February 2006Full accounts made up to 31 December 2004 (15 pages)
8 February 2006Full accounts made up to 31 December 2004 (15 pages)
11 January 2005Full accounts made up to 31 December 2003 (15 pages)
11 January 2005Full accounts made up to 31 December 2003 (15 pages)
14 July 2004Return made up to 20/06/04; full list of members (6 pages)
14 July 2004Return made up to 20/06/04; full list of members (6 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
25 June 2003Return made up to 20/06/03; full list of members (6 pages)
25 June 2003Return made up to 20/06/03; full list of members (6 pages)
4 October 2002Full accounts made up to 31 December 2001 (13 pages)
4 October 2002Full accounts made up to 31 December 2001 (13 pages)
16 September 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 16/09/02
(6 pages)
16 September 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 16/09/02
(6 pages)
10 July 2001Return made up to 20/06/01; full list of members (6 pages)
10 July 2001Return made up to 20/06/01; full list of members (6 pages)
30 April 2001Full accounts made up to 31 December 2000 (14 pages)
30 April 2001Full accounts made up to 31 December 2000 (14 pages)
5 September 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2000Full accounts made up to 31 December 1999 (13 pages)
5 July 2000Full accounts made up to 31 December 1999 (13 pages)
6 July 1999Return made up to 20/06/99; full list of members (6 pages)
6 July 1999Return made up to 20/06/99; full list of members (6 pages)
2 July 1999Full accounts made up to 31 December 1998 (14 pages)
2 July 1999Full accounts made up to 31 December 1998 (14 pages)
23 November 1998Full accounts made up to 31 December 1997 (13 pages)
23 November 1998Full accounts made up to 31 December 1997 (13 pages)
31 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
31 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
6 August 1998Return made up to 20/06/98; no change of members (4 pages)
6 August 1998Return made up to 20/06/98; no change of members (4 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed (1 page)
7 July 1998New secretary appointed (1 page)
30 January 1998Full accounts made up to 31 December 1996 (14 pages)
30 January 1998Full accounts made up to 31 December 1996 (14 pages)
20 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
20 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
22 August 1997Return made up to 20/06/97; no change of members (4 pages)
22 August 1997Registered office changed on 22/08/97 from: laundry cottage methlick ellon aberdeenshire, AB41 0EL (1 page)
22 August 1997Return made up to 20/06/97; no change of members (4 pages)
22 August 1997Registered office changed on 22/08/97 from: laundry cottage methlick ellon aberdeenshire, AB41 0EL (1 page)
13 June 1997Ad 30/12/96--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 June 1997Ad 30/12/96--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 June 1997Particulars of contract relating to shares (4 pages)
10 June 1997Particulars of contract relating to shares (4 pages)
20 June 1996New secretary appointed (1 page)
20 June 1996Registered office changed on 20/06/96 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page)
20 June 1996New director appointed (1 page)
20 June 1996Director resigned (1 page)
20 June 1996New director appointed (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Registered office changed on 20/06/96 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996New secretary appointed (1 page)
20 June 1996Secretary resigned (1 page)
19 June 1996Return made up to 20/06/96; full list of members (6 pages)
19 June 1996Return made up to 20/06/96; full list of members (6 pages)
24 May 1996Company name changed atlantic contracts LIMITED\certificate issued on 28/05/96 (2 pages)
24 May 1996Company name changed atlantic contracts LIMITED\certificate issued on 28/05/96 (2 pages)
22 May 1996Memorandum and Articles of Association (20 pages)
22 May 1996Memorandum and Articles of Association (20 pages)
22 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(11 pages)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1996Nc inc already adjusted 08/03/96 (1 page)
22 May 1996Nc inc already adjusted 08/03/96 (1 page)
22 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(11 pages)
21 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1996Accounting reference date notified as 31/12 (1 page)
14 March 1996Accounting reference date notified as 31/12 (1 page)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
11 July 1995Company name changed\certificate issued on 11/07/95 (2 pages)
11 July 1995Company name changed\certificate issued on 11/07/95 (2 pages)
20 June 1995Incorporation (30 pages)
20 June 1995Incorporation (30 pages)