Company NameAzerbaijan Environment And Technology Centre Limited
Company StatusActive
Company NumberSC158836
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1996(6 months, 3 weeks after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameDr Carolyn Jane Young
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(2 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Ian Harry Strudwick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(15 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Secretary NameSally Evans
StatusCurrent
Appointed12 August 2019(24 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr David Martin Allan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleSolicitor
Correspondence Address12 Carden Place
Aberdeen
Grampian
AB9 1FW
Scotland
Director NameMr Michael William Mason
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 1998)
RoleEnvironmental Consultant
Correspondence AddressThe Little Coach House
Dee Hills Park
Chester
CH3 5AR
Wales
Director NameMrs Susan Claire Sljivic
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 1998)
RoleEnvironmental Consultant
Correspondence Address2 Godscroft Hall
Frodsham
Warrington
Cheshire
WA6 6XU
Director NameRobert Denys Manson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1996(10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address1702 Creekside Drive
Sugar Land
Texas
77478
Director NameFiruz Moukhtarov
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAzerbaijani
StatusResigned
Appointed01 January 1998(2 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 27 March 2024)
RoleConsultant
Country of ResidenceAzerbaijan
Correspondence Address7a Izmir Str
Baku
370065
Director NameAcademician Urkhan Alekperov
Date of BirthApril 1943 (Born 81 years ago)
NationalityAzeri
StatusResigned
Appointed01 January 1998(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2002)
RoleScientist
Correspondence Address9 G Sultanov
Baku
370006
Azerbaijan
Director NameRobert Michael Jaques
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 May 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChurch Bank Cottage
Wyche Road, Bunbury
Tarporley
Cheshire
CW6 9SS
Director NameHeike Pflasterer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed25 March 1998(2 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2005)
RoleConsultant
Correspondence AddressGotenstr 7
67661 Kaiserlautern
Germany
Foreign
Secretary NameDr Sheila Caroline Ryder
NationalityBritish
StatusResigned
Appointed22 February 1999(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 January 2003)
RoleEnvironmental Consultant
Correspondence AddressThe Forge Pentre Lane
Ashton
Chester
CH3 8BX
Wales
Secretary NameDr Alasdair Alan Ryder
NationalityBritish
StatusResigned
Appointed14 January 2003(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge
Pentre Lane
Ashton
Cheshire
CH3 8BX
Wales
Director NameDr Dorothy Janet Swan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years after company formation)
Appointment Duration18 years, 8 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Secretary NameMr Steven Geoffrey Mills
NationalityBritish
StatusResigned
Appointed30 June 2009(14 years after company formation)
Appointment Duration10 years, 1 month (resigned 12 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Paragon Terrace
Cheltenham
Gloucestershire
GL53 7LA
Wales
Secretary NameStronachs (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitersk.co.uk
Telephone01928 726006
Telephone regionRuncorn

Location

Registered Address65 Sussex Street
Glasgow
G41 1DX
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Rsk Environment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£292,000
Net Worth£173,000
Cash£177,000
Current Liabilities£113,000

Accounts

Latest Accounts2 April 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Charges

5 June 2015Delivered on: 19 June 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
5 June 2015Delivered on: 17 June 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
25 May 2018Delivered on: 5 June 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
25 May 2018Delivered on: 1 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
25 August 2017Delivered 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 2017Delivered on: 29 August 2017
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
20 April 2016Delivered on: 28 April 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
31 March 2011Delivered 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 2002Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

6 July 2020Director's details changed for Dr Alasdair Alan Ryder on 6 July 2020 (2 pages)
6 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
6 July 2020Director's details changed for Dorothy Janet Swan on 6 July 2020 (2 pages)
3 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
27 August 2019Director's details changed for Mr Ian Harry Strudwick on 10 February 2018 (2 pages)
16 August 2019Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages)
16 August 2019Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page)
2 August 2019Second filing for the appointment of Mr Ian Harry Strudwick as a director (6 pages)
2 July 2019Cessation of U.S. Bank Trustees Limited as a person with significant control on 25 October 2018 (1 page)
2 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
2 July 2019Notification of Rsk Environment Limited as a person with significant control on 25 October 2018 (2 pages)
28 June 2019Director's details changed for Dr Carolyn Jane Young on 28 June 2019 (2 pages)
28 June 2019Director's details changed for Dr Carolyn Jane Young on 28 June 2019 (2 pages)
26 June 2019Director's details changed for Dorothy Janet Swan on 26 June 2019 (2 pages)
25 June 2019Satisfaction of charge SC1588360014 in full (4 pages)
25 June 2019Satisfaction of charge SC1588360009 in full (4 pages)
25 June 2019Satisfaction of charge SC1588360012 in full (4 pages)
25 June 2019Satisfaction of charge SC1588360010 in full (4 pages)
25 June 2019Satisfaction of charge SC1588360008 in full (4 pages)
25 June 2019Satisfaction of charge SC1588360011 in full (4 pages)
25 June 2019Satisfaction of charge SC1588360013 in full (4 pages)
28 December 2018Accounts for a small company made up to 1 April 2018 (6 pages)
19 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
5 June 2018Registration of charge SC1588360014, created on 25 May 2018 (12 pages)
1 June 2018Registration of charge SC1588360013, created on 25 May 2018 (64 pages)
4 January 2018Accounts for a small company made up to 2 April 2017 (7 pages)
6 September 2017Second filing for the notification of U.S. Bank Trustees Limited as a person with significant control (7 pages)
6 September 2017Second filing for the notification of U.S. Bank Trustees Limited as a person with significant control (7 pages)
6 September 2017Second filing of the annual return made up to 23 June 2016 (22 pages)
6 September 2017Second filing of the annual return made up to 23 June 2016 (22 pages)
29 August 2017Registration of charge SC1588360011, created on 25 August 2017 (11 pages)
29 August 2017Registration of charge SC1588360011, created on 25 August 2017 (11 pages)
29 August 2017Registration of charge SC1588360012, created on 25 August 2017 (54 pages)
29 August 2017Registration of charge SC1588360012, created on 25 August 2017 (54 pages)
14 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 23 June 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC02 on 06/09/2017
(3 pages)
2 August 2017Confirmation statement made on 23 June 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC02 on 06/09/2017
(3 pages)
12 July 2017Notification of Rsk Environment Ltd as a person with significant control on 12 July 2017
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 06/09/2017
(2 pages)
12 July 2017Notification of Rsk Environment Ltd as a person with significant control on 12 July 2017
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 06/09/2017
(2 pages)
13 January 2017Full accounts made up to 3 April 2016 (18 pages)
13 January 2017Full accounts made up to 3 April 2016 (18 pages)
16 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/09/2017
(7 pages)
16 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/09/2017
(7 pages)
16 August 2016Termination of appointment of Robert Michael Jaques as a director on 1 May 2016 (1 page)
16 August 2016Termination of appointment of Robert Michael Jaques as a director on 1 May 2016 (1 page)
16 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1,000
(7 pages)
28 April 2016Registration of charge SC1588360010, created on 20 April 2016 (51 pages)
28 April 2016Registration of charge SC1588360010, created on 20 April 2016 (51 pages)
6 January 2016Full accounts made up to 31 March 2015 (15 pages)
6 January 2016Full accounts made up to 31 March 2015 (15 pages)
12 August 2015Memorandum and Articles of Association (4 pages)
12 August 2015Memorandum and Articles of Association (4 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(9 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(9 pages)
19 June 2015Registration of charge SC1588360009, created on 5 June 2015 (78 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Transactions regarding facility agreement approved 29/05/2015
(3 pages)
19 June 2015Registration of charge SC1588360009, created on 5 June 2015 (73 pages)
19 June 2015Registration of charge SC1588360009, created on 5 June 2015 (78 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Transactions regarding facility agreement approved 29/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 June 2015Registration of charge SC1588360008, created on 5 June 2015 (21 pages)
17 June 2015Registration of charge SC1588360008, created on 5 June 2015 (21 pages)
17 June 2015Registration of charge SC1588360008, created on 5 June 2015 (21 pages)
12 June 2015Satisfaction of charge 7 in full (4 pages)
12 June 2015Satisfaction of charge 7 in full (4 pages)
30 December 2014Full accounts made up to 31 March 2014 (14 pages)
30 December 2014Full accounts made up to 31 March 2014 (14 pages)
8 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(9 pages)
8 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(9 pages)
7 January 2014Full accounts made up to 31 March 2013 (15 pages)
7 January 2014Full accounts made up to 31 March 2013 (15 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (10 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (10 pages)
28 December 2012Full accounts made up to 31 March 2012 (18 pages)
28 December 2012Full accounts made up to 31 March 2012 (18 pages)
12 July 2012Secretary's details changed for Mr Steven Geoffrey Mills on 1 June 2012 (2 pages)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (9 pages)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (9 pages)
12 July 2012Secretary's details changed for Mr Steven Geoffrey Mills on 1 June 2012 (2 pages)
12 July 2012Secretary's details changed for Mr Steven Geoffrey Mills on 1 June 2012 (2 pages)
29 September 2011Full accounts made up to 31 March 2011 (16 pages)
29 September 2011Full accounts made up to 31 March 2011 (16 pages)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (9 pages)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (9 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 April 2011Appointment of Mr Ian Harry Strudwick as a director (2 pages)
1 April 2011Appointment of Mr Ian Harry Strudwick as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 02/08/2019
(2 pages)
13 December 2010Full accounts made up to 28 March 2010 (16 pages)
13 December 2010Full accounts made up to 28 March 2010 (16 pages)
9 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages)
9 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (8 pages)
19 July 2010Director's details changed for Firuz Moukhtarov on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Firuz Moukhtarov on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Firuz Moukhtarov on 1 June 2010 (2 pages)
22 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
22 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
22 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
22 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
22 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
22 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
28 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
28 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
4 January 2010Full accounts made up to 29 March 2009 (17 pages)
4 January 2010Full accounts made up to 29 March 2009 (17 pages)
8 July 2009Appointment terminated secretary alasdair ryder (1 page)
8 July 2009Appointment terminated secretary alasdair ryder (1 page)
8 July 2009Return made up to 23/06/09; full list of members (5 pages)
8 July 2009Return made up to 23/06/09; full list of members (5 pages)
1 July 2009Secretary appointed mr steven geoffrey mills (1 page)
1 July 2009Secretary appointed mr steven geoffrey mills (1 page)
6 November 2008Full accounts made up to 31 March 2008 (15 pages)
6 November 2008Full accounts made up to 31 March 2008 (15 pages)
11 September 2008Return made up to 23/06/08; full list of members (5 pages)
11 September 2008Return made up to 23/06/08; full list of members (5 pages)
6 November 2007Full accounts made up to 31 March 2007 (17 pages)
6 November 2007Full accounts made up to 31 March 2007 (17 pages)
9 July 2007Return made up to 23/06/07; no change of members (8 pages)
9 July 2007Return made up to 23/06/07; no change of members (8 pages)
12 December 2006Full accounts made up to 31 March 2006 (17 pages)
12 December 2006Full accounts made up to 31 March 2006 (17 pages)
14 September 2006Return made up to 23/06/06; full list of members (8 pages)
14 September 2006Return made up to 23/06/06; full list of members (8 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
8 November 2005Full accounts made up to 31 March 2005 (15 pages)
8 November 2005Full accounts made up to 31 March 2005 (15 pages)
22 September 2005Return made up to 23/06/05; full list of members (8 pages)
22 September 2005Return made up to 23/06/05; full list of members (8 pages)
23 January 2005Full accounts made up to 31 March 2004 (15 pages)
23 January 2005Full accounts made up to 31 March 2004 (15 pages)
16 July 2004Return made up to 23/06/04; full list of members (9 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Return made up to 23/06/04; full list of members (9 pages)
27 August 2003Return made up to 23/06/03; full list of members (10 pages)
27 August 2003Return made up to 23/06/03; full list of members (10 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
4 August 2003Full accounts made up to 31 March 2003 (12 pages)
4 August 2003Full accounts made up to 31 March 2003 (12 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
3 December 2002Full accounts made up to 31 March 2002 (11 pages)
3 December 2002Full accounts made up to 31 March 2002 (11 pages)
14 November 2002Return made up to 23/06/02; full list of members (10 pages)
14 November 2002Return made up to 23/06/02; full list of members (10 pages)
6 August 2002Partic of mort/charge * (5 pages)
6 August 2002Partic of mort/charge * (5 pages)
30 October 2001Full accounts made up to 31 March 2001 (11 pages)
30 October 2001Full accounts made up to 31 March 2001 (11 pages)
13 August 2001Return made up to 23/06/01; full list of members (9 pages)
13 August 2001Return made up to 23/06/01; full list of members (9 pages)
19 October 2000Full accounts made up to 31 March 2000 (12 pages)
19 October 2000Full accounts made up to 31 March 2000 (12 pages)
30 August 2000Return made up to 23/06/00; full list of members (9 pages)
30 August 2000Director's particulars changed (1 page)
30 August 2000Return made up to 23/06/00; full list of members (9 pages)
30 August 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
14 January 2000Full accounts made up to 31 March 1999 (13 pages)
14 January 2000Full accounts made up to 31 March 1999 (13 pages)
15 September 1999Return made up to 23/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 September 1999Return made up to 23/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 July 1999Partic of mort/charge * (5 pages)
7 July 1999Partic of mort/charge * (5 pages)
2 July 1999Partic of mort/charge * (7 pages)
2 July 1999Partic of mort/charge * (7 pages)
11 March 1999Partic of mort/charge * (5 pages)
11 March 1999Partic of mort/charge * (6 pages)
11 March 1999Partic of mort/charge * (5 pages)
11 March 1999Partic of mort/charge * (6 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999Secretary resigned (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
1 July 1998Return made up to 23/06/98; full list of members (10 pages)
1 July 1998Return made up to 23/06/98; full list of members (10 pages)
18 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 June 1998New director appointed (1 page)
15 June 1998Ad 25/03/98--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
15 June 1998New director appointed (1 page)
15 June 1998Ad 25/03/98--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
15 June 1998New director appointed (1 page)
15 June 1998New director appointed (1 page)
21 May 1998New director appointed (1 page)
21 May 1998New director appointed (1 page)
19 May 1998Ad 25/03/98--------- £ si 699@1=699 £ ic 1/700 (2 pages)
19 May 1998Ad 25/03/98--------- £ si 699@1=699 £ ic 1/700 (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Ad 25/03/98--------- £ si 100@1=100 £ ic 700/800 (2 pages)
19 May 1998New director appointed (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Ad 25/03/98--------- £ si 100@1=100 £ ic 700/800 (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (1 page)
19 May 1998Ad 25/03/98--------- £ si 50@1=50 £ ic 800/850 (2 pages)
19 May 1998Ad 25/03/98--------- £ si 100@1=100 £ ic 850/950 (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (1 page)
19 May 1998Ad 25/03/98--------- £ si 50@1=50 £ ic 800/850 (2 pages)
19 May 1998New director appointed (1 page)
19 May 1998Ad 25/03/98--------- £ si 100@1=100 £ ic 850/950 (2 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 November 1997Company name changed R.S.K. environment (azerbaijan) LIMITED\certificate issued on 10/11/97 (2 pages)
10 November 1997Company name changed R.S.K. environment (azerbaijan) LIMITED\certificate issued on 10/11/97 (2 pages)
27 June 1997Return made up to 23/06/97; no change of members (6 pages)
27 June 1997Return made up to 23/06/97; no change of members (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 August 1996Return made up to 23/06/96; full list of members (7 pages)
23 August 1996Return made up to 23/06/96; full list of members (7 pages)
6 June 1996New director appointed (1 page)
6 June 1996Director resigned (2 pages)
6 June 1996New director appointed (1 page)
6 June 1996Director resigned (2 pages)
5 March 1996New director appointed (3 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (3 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
13 February 1996Accounting reference date notified as 31/03 (1 page)
13 February 1996Accounting reference date notified as 31/03 (1 page)
17 January 1996Company name changed stronachs trustee & nominee serv ices LIMITED\certificate issued on 18/01/96 (2 pages)
17 January 1996Company name changed stronachs trustee & nominee serv ices LIMITED\certificate issued on 18/01/96 (2 pages)
15 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 January 1996Nc inc already adjusted 11/01/96 (1 page)
15 January 1996Memorandum and Articles of Association (10 pages)
15 January 1996Nc inc already adjusted 11/01/96 (1 page)
15 January 1996Memorandum and Articles of Association (10 pages)
15 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(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)
24 July 1995Company name changed mountwest 47 LIMITED\certificate issued on 25/07/95 (3 pages)
24 July 1995Company name changed mountwest 47 LIMITED\certificate issued on 25/07/95 (3 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1995Incorporation (30 pages)
23 June 1995Incorporation (30 pages)