Normandy
Guildford
GU3 2DX
Director Name | Mr Kevin Orme |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 August 2023(28 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Ragnar Aune Melhus |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 18 August 2023(28 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Vice President Of Operations Europe |
Country of Residence | Norway |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 2017(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | John Donald Kirk |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | Carradale 22 Marygate Pittenweem Fife KY10 2LH Scotland |
Secretary Name | Betsy Mackay Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Carradale 22 Marygate Pittenweem Fife KY10 2LH Scotland |
Director Name | Pascal Bartette |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 August 2001(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 November 2013) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Mr Richard Phillip Harley Clark |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(12 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Jean Valery Sylvain Garcia |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 May 2008(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Mr Simon Peter Kendall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Secretary Name | Gareth Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(16 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 November 2015) |
Role | Company Director |
Correspondence Address | 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Director Name | Mr Greg Kilmister |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2013(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 June 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Mr Ian James Mangelsdorf |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 November 2014(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 April 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Director Name | Mark Beach |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2017(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Director Name | Mr John David Smyth |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Als Caddick Road Knowsley Business Park Prescot L34 9HP |
Director Name | Mr Neil Le Fondre |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2023(27 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 May 2007) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 2017) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2017(22 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | www.alspetrophysics.com |
---|---|
Telephone | 0116 7321521 |
Telephone region | Leicester |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Corpro Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,173,256 |
Gross Profit | £4,447,276 |
Net Worth | £3,572,402 |
Cash | £122,103 |
Current Liabilities | £2,079,308 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
22 December 2010 | Delivered on: 24 December 2010 Satisfied on: 17 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
22 December 2010 | Delivered on: 24 December 2010 Satisfied on: 17 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 May 2007 | Delivered on: 21 May 2007 Satisfied on: 24 December 2010 Persons entitled: The Royal Bank of Scotland 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 |
10 September 2001 | Delivered on: 27 September 2001 Satisfied on: 11 January 2007 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 |
14 September 2020 | Full accounts made up to 31 March 2019 (20 pages) |
---|---|
25 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
29 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2020 | Termination of appointment of Mark Beach as a director on 22 January 2020 (1 page) |
22 January 2020 | Appointment of Mr John David Smyth as a director on 22 January 2020 (2 pages) |
3 September 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
3 April 2019 | Appointment of Mr Angus Edward Croft Davidson as a director on 3 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Ian James Mangelsdorf as a director on 3 April 2019 (1 page) |
8 January 2019 | Amended full accounts made up to 31 March 2018 (20 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
10 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
4 October 2018 | Cessation of Corpro Group Limited as a person with significant control on 28 July 2017 (1 page) |
4 October 2018 | Notification of Als Uk (Holdings) Limited as a person with significant control on 28 July 2017 (2 pages) |
15 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
27 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 25 October 2017 (2 pages) |
27 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 25 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 October 2017 (1 page) |
15 August 2017 | Appointment of Maclay Murray & Spens Llp as a secretary on 10 August 2017 (2 pages) |
15 August 2017 | Appointment of Maclay Murray & Spens Llp as a secretary on 10 August 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
31 July 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2017 (1 page) |
31 July 2017 | Change of details for Corpro Group Limited as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
31 July 2017 | Change of details for Corpro Group Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Appointment of Mark Beach as a director on 26 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of Greg Kilmister as a director on 27 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Greg Kilmister as a director on 27 June 2017 (1 page) |
5 July 2017 | Appointment of Mark Beach as a director on 26 June 2017 (2 pages) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017 (1 page) |
12 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
24 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
7 December 2015 | Termination of appointment of Gareth Ashton as a secretary on 20 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Gareth Ashton as a secretary on 20 November 2015 (1 page) |
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
25 November 2014 | Appointment of Mr Ian James Mangelsdorf as a director on 21 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Ian James Mangelsdorf as a director on 21 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Jean Valery Sylvain Garcia as a director on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Jean Valery Sylvain Garcia as a director on 21 November 2014 (1 page) |
11 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
11 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
20 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
21 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
21 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
20 November 2013 | Termination of appointment of Pascal Bartette as a director (1 page) |
20 November 2013 | Termination of appointment of Richard Clark as a director (1 page) |
20 November 2013 | Termination of appointment of Pascal Bartette as a director (1 page) |
20 November 2013 | Termination of appointment of Richard Clark as a director (1 page) |
20 November 2013 | Appointment of Mr Greg Kilmister as a director (2 pages) |
20 November 2013 | Appointment of Mr Greg Kilmister as a director (2 pages) |
8 October 2013 | Form AA03 (2 pages) |
8 October 2013 | Form AA03 (2 pages) |
17 September 2013 | Satisfaction of charge 3 in full (4 pages) |
17 September 2013 | Satisfaction of charge 3 in full (4 pages) |
17 September 2013 | Satisfaction of charge 4 in full (4 pages) |
17 September 2013 | Satisfaction of charge 4 in full (4 pages) |
5 September 2013 | Section 519 (1 page) |
5 September 2013 | Section 519 (1 page) |
28 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
14 August 2013 | Company name changed kirk petrophysics LIMITED\certificate issued on 14/08/13
|
14 August 2013 | Company name changed kirk petrophysics LIMITED\certificate issued on 14/08/13
|
7 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
8 November 2012 | Termination of appointment of Simon Kendall as a director (1 page) |
8 November 2012 | Termination of appointment of Simon Kendall as a director (1 page) |
21 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
14 August 2012 | Director's details changed for Pascal Bartette on 13 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Pascal Bartette on 13 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Director's details changed for Jean Valery Sylvain Garcia on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Jean Valery Sylvain Garcia on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages) |
17 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Appointment of Gareth Ashton as a secretary (3 pages) |
11 August 2011 | Appointment of Gareth Ashton as a secretary (3 pages) |
8 August 2011 | Director's details changed for Simon Peter Kendall on 5 August 2011 (3 pages) |
8 August 2011 | Director's details changed for Simon Peter Kendall on 5 August 2011 (3 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 August 2011 | Director's details changed for Simon Peter Kendall on 5 August 2011 (3 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
24 June 2011 | Appointment of Simon Peter Kendall as a director (3 pages) |
24 June 2011 | Appointment of Simon Peter Kendall as a director (3 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
29 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
29 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 November 2010 | Director's details changed for Pascal Bartette on 14 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Pascal Bartette on 14 November 2010 (2 pages) |
11 August 2010 | Director's details changed for Pascal Bartette on 24 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Pascal Bartette on 24 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Jean Valery Sylvain Garcia on 24 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Jean Valery Sylvain Garcia on 24 October 2009 (2 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
24 November 2009 | Director's details changed for Pascal Bartette on 24 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Pascal Bartette on 24 October 2009 (2 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 August 2009 | Director's change of particulars / pascal bartette / 19/07/2009 (1 page) |
19 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
19 August 2009 | Director's change of particulars / jean valery garcia / 19/07/2009 (1 page) |
19 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
19 August 2009 | Director's change of particulars / jean valery garcia / 19/07/2009 (1 page) |
19 August 2009 | Director's change of particulars / pascal bartette / 19/07/2009 (1 page) |
22 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 August 2008 | Director's change of particulars / pascal bartette / 27/04/2008 (1 page) |
7 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
7 August 2008 | Director's change of particulars / pascal bartette / 27/04/2008 (1 page) |
29 May 2008 | Director appointed jean-valery sylvain garcia (1 page) |
29 May 2008 | Director appointed jean-valery sylvain garcia (1 page) |
23 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
8 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Resolutions
|
3 August 2007 | Resolutions
|
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 34 albyn place aberdeen AB10 1FW (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 34 albyn place aberdeen AB10 1FW (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
23 May 2007 | Resolutions
|
23 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
23 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
21 May 2007 | Partic of mort/charge * (4 pages) |
21 May 2007 | Partic of mort/charge * (4 pages) |
11 January 2007 | Dec mort/charge * (2 pages) |
11 January 2007 | Dec mort/charge * (2 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
17 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
17 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
26 July 2006 | Full accounts made up to 31 December 2004 (13 pages) |
26 July 2006 | Full accounts made up to 31 December 2004 (13 pages) |
10 November 2005 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
10 November 2005 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
11 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
9 August 2005 | Director's particulars changed (2 pages) |
9 August 2005 | Director's particulars changed (2 pages) |
31 May 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
31 May 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
13 October 2004 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
13 October 2004 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
9 October 2004 | Return made up to 20/07/04; full list of members (5 pages) |
9 October 2004 | Return made up to 20/07/04; full list of members (5 pages) |
23 August 2003 | Return made up to 20/07/03; full list of members (5 pages) |
23 August 2003 | Return made up to 20/07/03; full list of members (5 pages) |
28 October 2002 | Return made up to 20/07/02; full list of members (6 pages) |
28 October 2002 | Return made up to 20/07/02; full list of members (6 pages) |
17 June 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
17 June 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
27 September 2001 | Partic of mort/charge * (6 pages) |
27 September 2001 | Partic of mort/charge * (6 pages) |
18 September 2001 | New secretary appointed (3 pages) |
18 September 2001 | New secretary appointed (3 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: david marshall associates 6 hill street edinburgh EH2 3JZ (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: david marshall associates 6 hill street edinburgh EH2 3JZ (1 page) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | Director resigned (1 page) |
19 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
29 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
29 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: 5A lansdowne crescent edinburgh midlothian EH12 5EQ (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 5A lansdowne crescent edinburgh midlothian EH12 5EQ (1 page) |
2 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
22 July 1999 | Return made up to 20/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 20/07/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: 38 dean park mews edinburgh EH4 1ED (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: 38 dean park mews edinburgh EH4 1ED (1 page) |
24 July 1998 | Return made up to 20/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 20/07/98; no change of members (4 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
11 July 1997 | Return made up to 20/07/97; no change of members (4 pages) |
11 July 1997 | Return made up to 20/07/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
29 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 38 dean park mews edinburgh EH4 1ED (1 page) |
3 September 1996 | Director's particulars changed (1 page) |
3 September 1996 | Secretary's particulars changed (1 page) |
3 September 1996 | Return made up to 20/07/96; full list of members
|
3 September 1996 | Director's particulars changed (1 page) |
3 September 1996 | Return made up to 20/07/96; full list of members
|
3 September 1996 | Registered office changed on 03/09/96 from: 38 dean park mews edinburgh EH4 1ED (1 page) |
3 September 1996 | Secretary's particulars changed (1 page) |
20 July 1995 | Secretary resigned (1 page) |
20 July 1995 | Incorporation (20 pages) |
20 July 1995 | Secretary resigned (1 page) |
20 July 1995 | Incorporation (20 pages) |