Glasgow
G41 1DX
Scotland
Director Name | Dr Carolyn Jane Young |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(2 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Ian Harry Strudwick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2011(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 12 August 2019(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr David Martin Allan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Carden Place Aberdeen Grampian AB9 1FW Scotland |
Director Name | Mr Michael William Mason |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 1998) |
Role | Environmental Consultant |
Correspondence Address | The Little Coach House Dee Hills Park Chester CH3 5AR Wales |
Director Name | Mrs Susan Claire Sljivic |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 1998) |
Role | Environmental Consultant |
Correspondence Address | 2 Godscroft Hall Frodsham Warrington Cheshire WA6 6XU |
Director Name | Robert Denys Manson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 1996(10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 1702 Creekside Drive Sugar Land Texas 77478 |
Director Name | Firuz Moukhtarov |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 01 January 1998(2 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 27 March 2024) |
Role | Consultant |
Country of Residence | Azerbaijan |
Correspondence Address | 7a Izmir Str Baku 370065 |
Director Name | Academician Urkhan Alekperov |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Azeri |
Status | Resigned |
Appointed | 01 January 1998(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2002) |
Role | Scientist |
Correspondence Address | 9 G Sultanov Baku 370006 Azerbaijan |
Director Name | Robert Michael Jaques |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 May 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Church Bank Cottage Wyche Road, Bunbury Tarporley Cheshire CW6 9SS |
Director Name | Heike Pflasterer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 March 1998(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2005) |
Role | Consultant |
Correspondence Address | Gotenstr 7 67661 Kaiserlautern Germany Foreign |
Secretary Name | Dr Sheila Caroline Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 January 2003) |
Role | Environmental Consultant |
Correspondence Address | The Forge Pentre Lane Ashton Chester CH3 8BX Wales |
Secretary Name | Dr Alasdair Alan Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge Pentre Lane Ashton Cheshire CH3 8BX Wales |
Director Name | Dr Dorothy Janet Swan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(8 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Secretary Name | Mr Steven Geoffrey Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(14 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Paragon Terrace Cheltenham Gloucestershire GL53 7LA Wales |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | rsk.co.uk |
---|---|
Telephone | 01928 726006 |
Telephone region | Runcorn |
Registered Address | 65 Sussex Street Glasgow G41 1DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Rsk Environment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £292,000 |
Net Worth | £173,000 |
Cash | £177,000 |
Current Liabilities | £113,000 |
Latest Accounts | 2 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
5 June 2015 | Delivered on: 19 June 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
5 June 2015 | Delivered on: 17 June 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
25 May 2018 | Delivered on: 5 June 2018 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
25 May 2018 | Delivered on: 1 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
25 August 2017 | Delivered on: 29 August 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: All the company's freehold, leasehold, licence or other interest in property and any rights in intellectual property required for operation of its business. For more details, please refer to the instrument. Outstanding |
25 August 2017 | Delivered on: 29 August 2017 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
20 April 2016 | Delivered on: 28 April 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
31 March 2011 | Delivered on: 9 April 2011 Satisfied on: 12 June 2015 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
29 July 2002 | Delivered on: 6 August 2002 Satisfied on: 9 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
17 June 1999 | Delivered on: 7 July 1999 Satisfied on: 22 June 2010 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
17 June 1999 | Delivered on: 2 July 1999 Satisfied on: 22 June 2010 Persons entitled: Alex Larie Receivables Financing Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed charges over assets; floating charge over same. Fully Satisfied |
24 February 1999 | Delivered on: 11 March 1999 Satisfied on: 22 June 2010 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Whole book and other debts. Fully Satisfied |
24 February 1999 | Delivered on: 11 March 1999 Satisfied on: 21 May 2010 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: Charge Secured details: All sums due or to become due. Particulars: All book and other debts. Fully Satisfied |
6 July 2020 | Director's details changed for Dr Alasdair Alan Ryder on 6 July 2020 (2 pages) |
---|---|
6 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
6 July 2020 | Director's details changed for Dorothy Janet Swan on 6 July 2020 (2 pages) |
3 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
27 August 2019 | Director's details changed for Mr Ian Harry Strudwick on 10 February 2018 (2 pages) |
16 August 2019 | Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page) |
2 August 2019 | Second filing for the appointment of Mr Ian Harry Strudwick as a director (6 pages) |
2 July 2019 | Cessation of U.S. Bank Trustees Limited as a person with significant control on 25 October 2018 (1 page) |
2 July 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
2 July 2019 | Notification of Rsk Environment Limited as a person with significant control on 25 October 2018 (2 pages) |
28 June 2019 | Director's details changed for Dr Carolyn Jane Young on 28 June 2019 (2 pages) |
28 June 2019 | Director's details changed for Dr Carolyn Jane Young on 28 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Dorothy Janet Swan on 26 June 2019 (2 pages) |
25 June 2019 | Satisfaction of charge SC1588360014 in full (4 pages) |
25 June 2019 | Satisfaction of charge SC1588360009 in full (4 pages) |
25 June 2019 | Satisfaction of charge SC1588360012 in full (4 pages) |
25 June 2019 | Satisfaction of charge SC1588360010 in full (4 pages) |
25 June 2019 | Satisfaction of charge SC1588360008 in full (4 pages) |
25 June 2019 | Satisfaction of charge SC1588360011 in full (4 pages) |
25 June 2019 | Satisfaction of charge SC1588360013 in full (4 pages) |
28 December 2018 | Accounts for a small company made up to 1 April 2018 (6 pages) |
19 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
5 June 2018 | Registration of charge SC1588360014, created on 25 May 2018 (12 pages) |
1 June 2018 | Registration of charge SC1588360013, created on 25 May 2018 (64 pages) |
4 January 2018 | Accounts for a small company made up to 2 April 2017 (7 pages) |
6 September 2017 | Second filing for the notification of U.S. Bank Trustees Limited as a person with significant control (7 pages) |
6 September 2017 | Second filing for the notification of U.S. Bank Trustees Limited as a person with significant control (7 pages) |
6 September 2017 | Second filing of the annual return made up to 23 June 2016 (22 pages) |
6 September 2017 | Second filing of the annual return made up to 23 June 2016 (22 pages) |
29 August 2017 | Registration of charge SC1588360011, created on 25 August 2017 (11 pages) |
29 August 2017 | Registration of charge SC1588360011, created on 25 August 2017 (11 pages) |
29 August 2017 | Registration of charge SC1588360012, created on 25 August 2017 (54 pages) |
29 August 2017 | Registration of charge SC1588360012, created on 25 August 2017 (54 pages) |
14 August 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB9 1FW to 65 Sussex Street Glasgow G41 1DX on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB9 1FW to 65 Sussex Street Glasgow G41 1DX on 14 August 2017 (1 page) |
2 August 2017 | Confirmation statement made on 23 June 2017 with no updates
|
2 August 2017 | Confirmation statement made on 23 June 2017 with no updates
|
12 July 2017 | Notification of Rsk Environment Ltd as a person with significant control on 12 July 2017
|
12 July 2017 | Notification of Rsk Environment Ltd as a person with significant control on 12 July 2017
|
13 January 2017 | Full accounts made up to 3 April 2016 (18 pages) |
13 January 2017 | Full accounts made up to 3 April 2016 (18 pages) |
16 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Termination of appointment of Robert Michael Jaques as a director on 1 May 2016 (1 page) |
16 August 2016 | Termination of appointment of Robert Michael Jaques as a director on 1 May 2016 (1 page) |
16 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
28 April 2016 | Registration of charge SC1588360010, created on 20 April 2016 (51 pages) |
28 April 2016 | Registration of charge SC1588360010, created on 20 April 2016 (51 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
12 August 2015 | Memorandum and Articles of Association (4 pages) |
12 August 2015 | Memorandum and Articles of Association (4 pages) |
20 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
19 June 2015 | Registration of charge SC1588360009, created on 5 June 2015 (78 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Registration of charge SC1588360009, created on 5 June 2015 (73 pages) |
19 June 2015 | Registration of charge SC1588360009, created on 5 June 2015 (78 pages) |
19 June 2015 | Resolutions
|
17 June 2015 | Registration of charge SC1588360008, created on 5 June 2015 (21 pages) |
17 June 2015 | Registration of charge SC1588360008, created on 5 June 2015 (21 pages) |
17 June 2015 | Registration of charge SC1588360008, created on 5 June 2015 (21 pages) |
12 June 2015 | Satisfaction of charge 7 in full (4 pages) |
12 June 2015 | Satisfaction of charge 7 in full (4 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
8 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (10 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (10 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
12 July 2012 | Secretary's details changed for Mr Steven Geoffrey Mills on 1 June 2012 (2 pages) |
12 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (9 pages) |
12 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (9 pages) |
12 July 2012 | Secretary's details changed for Mr Steven Geoffrey Mills on 1 June 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Mr Steven Geoffrey Mills on 1 June 2012 (2 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (9 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
1 April 2011 | Appointment of Mr Ian Harry Strudwick as a director (2 pages) |
1 April 2011 | Appointment of Mr Ian Harry Strudwick as a director
|
13 December 2010 | Full accounts made up to 28 March 2010 (16 pages) |
13 December 2010 | Full accounts made up to 28 March 2010 (16 pages) |
9 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages) |
9 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages) |
20 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Director's details changed for Firuz Moukhtarov on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Firuz Moukhtarov on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Firuz Moukhtarov on 1 June 2010 (2 pages) |
22 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
22 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
22 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
22 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
22 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
22 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
28 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
28 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
4 January 2010 | Full accounts made up to 29 March 2009 (17 pages) |
4 January 2010 | Full accounts made up to 29 March 2009 (17 pages) |
8 July 2009 | Appointment terminated secretary alasdair ryder (1 page) |
8 July 2009 | Appointment terminated secretary alasdair ryder (1 page) |
8 July 2009 | Return made up to 23/06/09; full list of members (5 pages) |
8 July 2009 | Return made up to 23/06/09; full list of members (5 pages) |
1 July 2009 | Secretary appointed mr steven geoffrey mills (1 page) |
1 July 2009 | Secretary appointed mr steven geoffrey mills (1 page) |
6 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
11 September 2008 | Return made up to 23/06/08; full list of members (5 pages) |
11 September 2008 | Return made up to 23/06/08; full list of members (5 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
9 July 2007 | Return made up to 23/06/07; no change of members (8 pages) |
9 July 2007 | Return made up to 23/06/07; no change of members (8 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
14 September 2006 | Return made up to 23/06/06; full list of members (8 pages) |
14 September 2006 | Return made up to 23/06/06; full list of members (8 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
8 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
22 September 2005 | Return made up to 23/06/05; full list of members (8 pages) |
22 September 2005 | Return made up to 23/06/05; full list of members (8 pages) |
23 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
23 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
16 July 2004 | Return made up to 23/06/04; full list of members (9 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Return made up to 23/06/04; full list of members (9 pages) |
27 August 2003 | Return made up to 23/06/03; full list of members (10 pages) |
27 August 2003 | Return made up to 23/06/03; full list of members (10 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
4 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
3 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
3 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
14 November 2002 | Return made up to 23/06/02; full list of members (10 pages) |
14 November 2002 | Return made up to 23/06/02; full list of members (10 pages) |
6 August 2002 | Partic of mort/charge * (5 pages) |
6 August 2002 | Partic of mort/charge * (5 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 August 2001 | Return made up to 23/06/01; full list of members (9 pages) |
13 August 2001 | Return made up to 23/06/01; full list of members (9 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
30 August 2000 | Return made up to 23/06/00; full list of members (9 pages) |
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Return made up to 23/06/00; full list of members (9 pages) |
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
14 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
15 September 1999 | Return made up to 23/06/99; no change of members
|
15 September 1999 | Return made up to 23/06/99; no change of members
|
7 July 1999 | Partic of mort/charge * (5 pages) |
7 July 1999 | Partic of mort/charge * (5 pages) |
2 July 1999 | Partic of mort/charge * (7 pages) |
2 July 1999 | Partic of mort/charge * (7 pages) |
11 March 1999 | Partic of mort/charge * (5 pages) |
11 March 1999 | Partic of mort/charge * (6 pages) |
11 March 1999 | Partic of mort/charge * (5 pages) |
11 March 1999 | Partic of mort/charge * (6 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | New secretary appointed (2 pages) |
1 July 1998 | Return made up to 23/06/98; full list of members (10 pages) |
1 July 1998 | Return made up to 23/06/98; full list of members (10 pages) |
18 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 June 1998 | New director appointed (1 page) |
15 June 1998 | Ad 25/03/98--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
15 June 1998 | New director appointed (1 page) |
15 June 1998 | Ad 25/03/98--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
15 June 1998 | New director appointed (1 page) |
15 June 1998 | New director appointed (1 page) |
21 May 1998 | New director appointed (1 page) |
21 May 1998 | New director appointed (1 page) |
19 May 1998 | Ad 25/03/98--------- £ si 699@1=699 £ ic 1/700 (2 pages) |
19 May 1998 | Ad 25/03/98--------- £ si 699@1=699 £ ic 1/700 (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Ad 25/03/98--------- £ si 100@1=100 £ ic 700/800 (2 pages) |
19 May 1998 | New director appointed (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Ad 25/03/98--------- £ si 100@1=100 £ ic 700/800 (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (1 page) |
19 May 1998 | Ad 25/03/98--------- £ si 50@1=50 £ ic 800/850 (2 pages) |
19 May 1998 | Ad 25/03/98--------- £ si 100@1=100 £ ic 850/950 (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (1 page) |
19 May 1998 | Ad 25/03/98--------- £ si 50@1=50 £ ic 800/850 (2 pages) |
19 May 1998 | New director appointed (1 page) |
19 May 1998 | Ad 25/03/98--------- £ si 100@1=100 £ ic 850/950 (2 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 November 1997 | Company name changed R.S.K. environment (azerbaijan) LIMITED\certificate issued on 10/11/97 (2 pages) |
10 November 1997 | Company name changed R.S.K. environment (azerbaijan) LIMITED\certificate issued on 10/11/97 (2 pages) |
27 June 1997 | Return made up to 23/06/97; no change of members (6 pages) |
27 June 1997 | Return made up to 23/06/97; no change of members (6 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 August 1996 | Return made up to 23/06/96; full list of members (7 pages) |
23 August 1996 | Return made up to 23/06/96; full list of members (7 pages) |
6 June 1996 | New director appointed (1 page) |
6 June 1996 | Director resigned (2 pages) |
6 June 1996 | New director appointed (1 page) |
6 June 1996 | Director resigned (2 pages) |
5 March 1996 | New director appointed (3 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (3 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
13 February 1996 | Accounting reference date notified as 31/03 (1 page) |
13 February 1996 | Accounting reference date notified as 31/03 (1 page) |
17 January 1996 | Company name changed stronachs trustee & nominee serv ices LIMITED\certificate issued on 18/01/96 (2 pages) |
17 January 1996 | Company name changed stronachs trustee & nominee serv ices LIMITED\certificate issued on 18/01/96 (2 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Nc inc already adjusted 11/01/96 (1 page) |
15 January 1996 | Memorandum and Articles of Association (10 pages) |
15 January 1996 | Nc inc already adjusted 11/01/96 (1 page) |
15 January 1996 | Memorandum and Articles of Association (10 pages) |
15 January 1996 | Resolutions
|
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
24 July 1995 | Company name changed mountwest 47 LIMITED\certificate issued on 25/07/95 (3 pages) |
24 July 1995 | Company name changed mountwest 47 LIMITED\certificate issued on 25/07/95 (3 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
23 June 1995 | Incorporation (30 pages) |
23 June 1995 | Incorporation (30 pages) |