Company NameStratum Reservoir Petrophysics (UK), Ltd.
Company StatusActive
Company NumberSC159306
CategoryPrivate Limited Company
Incorporation Date20 July 1995(28 years, 9 months ago)
Previous NamesKirk Petrophysics Limited and Als Petrophysics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Angus Edward Croft Davidson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(23 years, 8 months after company formation)
Appointment Duration5 years
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressUnit 1b Henley Business Park
Normandy
Guildford
GU3 2DX
Director NameMr Kevin Orme
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2023(28 years, 1 month after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Ragnar Aune Melhus
Date of BirthJuly 1970 (Born 53 years ago)
NationalityNorwegian
StatusCurrent
Appointed18 August 2023(28 years, 1 month after company formation)
Appointment Duration8 months, 1 week
RoleVice President Of Operations Europe
Country of ResidenceNorway
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed25 October 2017(22 years, 3 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameJohn Donald Kirk
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(same day as company formation)
RoleConsultant
Correspondence AddressCarradale
22 Marygate
Pittenweem
Fife
KY10 2LH
Scotland
Secretary NameBetsy Mackay Kirk
NationalityBritish
StatusResigned
Appointed20 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCarradale
22 Marygate
Pittenweem
Fife
KY10 2LH
Scotland
Director NamePascal Bartette
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed17 August 2001(6 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 01 November 2013)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMr Richard Phillip Harley Clark
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(12 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameJean Valery Sylvain Garcia
Date of BirthAugust 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed21 May 2008(12 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMr Simon Peter Kendall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Secretary NameGareth Ashton
NationalityBritish
StatusResigned
Appointed08 August 2011(16 years after company formation)
Appointment Duration4 years, 3 months (resigned 20 November 2015)
RoleCompany Director
Correspondence Address66 Queen's Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Director NameMr Greg Kilmister
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2013(18 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMr Ian James Mangelsdorf
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed21 November 2014(19 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 April 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameMark Beach
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2017(21 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameMr John David Smyth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(24 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAls Caddick Road
Knowsley Business Park
Prescot
L34 9HP
Director NameMr Neil Le Fondre
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2023(27 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed17 August 2001(6 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 16 May 2007)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed16 May 2007(11 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed10 August 2017(22 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitewww.alspetrophysics.com
Telephone0116 7321521
Telephone regionLeicester

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Corpro Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,173,256
Gross Profit£4,447,276
Net Worth£3,572,402
Cash£122,103
Current Liabilities£2,079,308

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

22 December 2010Delivered 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 2010Delivered 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 2007Delivered 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 2001Delivered 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

Filing History

14 September 2020Full accounts made up to 31 March 2019 (20 pages)
25 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
22 January 2020Termination of appointment of Mark Beach as a director on 22 January 2020 (1 page)
22 January 2020Appointment of Mr John David Smyth as a director on 22 January 2020 (2 pages)
3 September 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
3 April 2019Appointment of Mr Angus Edward Croft Davidson as a director on 3 April 2019 (2 pages)
3 April 2019Termination of appointment of Ian James Mangelsdorf as a director on 3 April 2019 (1 page)
8 January 2019Amended full accounts made up to 31 March 2018 (20 pages)
31 December 2018Full accounts made up to 31 March 2018 (20 pages)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
4 October 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
4 October 2018Cessation of Corpro Group Limited as a person with significant control on 28 July 2017 (1 page)
4 October 2018Notification of Als Uk (Holdings) Limited as a person with significant control on 28 July 2017 (2 pages)
15 January 2018Full accounts made up to 31 March 2017 (19 pages)
27 November 2017Appointment of Dentons Secretaries Limited as a secretary on 25 October 2017 (2 pages)
27 November 2017Appointment of Dentons Secretaries Limited as a secretary on 25 October 2017 (2 pages)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 October 2017 (1 page)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 October 2017 (1 page)
15 August 2017Appointment of Maclay Murray & Spens Llp as a secretary on 10 August 2017 (2 pages)
15 August 2017Appointment of Maclay Murray & Spens Llp as a secretary on 10 August 2017 (2 pages)
31 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
31 July 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2017 (1 page)
31 July 2017Change of details for Corpro Group Limited as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
31 July 2017Change of details for Corpro Group Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Appointment of Mark Beach as a director on 26 June 2017 (2 pages)
5 July 2017Termination of appointment of Greg Kilmister as a director on 27 June 2017 (1 page)
5 July 2017Termination of appointment of Greg Kilmister as a director on 27 June 2017 (1 page)
5 July 2017Appointment of Mark Beach as a director on 26 June 2017 (2 pages)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
15 May 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 March 2016 (19 pages)
12 January 2017Full accounts made up to 31 March 2016 (19 pages)
24 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
7 December 2015Termination of appointment of Gareth Ashton as a secretary on 20 November 2015 (1 page)
7 December 2015Termination of appointment of Gareth Ashton as a secretary on 20 November 2015 (1 page)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
25 November 2014Appointment of Mr Ian James Mangelsdorf as a director on 21 November 2014 (2 pages)
25 November 2014Appointment of Mr Ian James Mangelsdorf as a director on 21 November 2014 (2 pages)
21 November 2014Termination of appointment of Jean Valery Sylvain Garcia as a director on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Jean Valery Sylvain Garcia as a director on 21 November 2014 (1 page)
11 September 2014Full accounts made up to 31 March 2014 (18 pages)
11 September 2014Full accounts made up to 31 March 2014 (18 pages)
20 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
21 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
21 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
20 November 2013Termination of appointment of Pascal Bartette as a director (1 page)
20 November 2013Termination of appointment of Richard Clark as a director (1 page)
20 November 2013Termination of appointment of Pascal Bartette as a director (1 page)
20 November 2013Termination of appointment of Richard Clark as a director (1 page)
20 November 2013Appointment of Mr Greg Kilmister as a director (2 pages)
20 November 2013Appointment of Mr Greg Kilmister as a director (2 pages)
8 October 2013Form AA03 (2 pages)
8 October 2013Form AA03 (2 pages)
17 September 2013Satisfaction of charge 3 in full (4 pages)
17 September 2013Satisfaction of charge 3 in full (4 pages)
17 September 2013Satisfaction of charge 4 in full (4 pages)
17 September 2013Satisfaction of charge 4 in full (4 pages)
5 September 2013Section 519 (1 page)
5 September 2013Section 519 (1 page)
28 August 2013Full accounts made up to 31 December 2012 (22 pages)
28 August 2013Full accounts made up to 31 December 2012 (22 pages)
14 August 2013Company name changed kirk petrophysics LIMITED\certificate issued on 14/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 August 2013Company name changed kirk petrophysics LIMITED\certificate issued on 14/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
7 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
8 November 2012Termination of appointment of Simon Kendall as a director (1 page)
8 November 2012Termination of appointment of Simon Kendall as a director (1 page)
21 September 2012Full accounts made up to 31 December 2011 (21 pages)
21 September 2012Full accounts made up to 31 December 2011 (21 pages)
14 August 2012Director's details changed for Pascal Bartette on 13 August 2012 (2 pages)
14 August 2012Director's details changed for Pascal Bartette on 13 August 2012 (2 pages)
14 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
13 August 2012Director's details changed for Jean Valery Sylvain Garcia on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Jean Valery Sylvain Garcia on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
11 August 2011Appointment of Gareth Ashton as a secretary (3 pages)
11 August 2011Appointment of Gareth Ashton as a secretary (3 pages)
8 August 2011Director's details changed for Simon Peter Kendall on 5 August 2011 (3 pages)
8 August 2011Director's details changed for Simon Peter Kendall on 5 August 2011 (3 pages)
8 August 2011Full accounts made up to 31 December 2010 (19 pages)
8 August 2011Director's details changed for Simon Peter Kendall on 5 August 2011 (3 pages)
8 August 2011Full accounts made up to 31 December 2010 (19 pages)
24 June 2011Appointment of Simon Peter Kendall as a director (3 pages)
24 June 2011Appointment of Simon Peter Kendall as a director (3 pages)
5 January 2011Resolutions
  • RES13 ‐ Approval of finance documents 22/12/2010
(2 pages)
5 January 2011Resolutions
  • RES13 ‐ Approval of finance documents 22/12/2010
(2 pages)
29 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
29 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 November 2010Director's details changed for Pascal Bartette on 14 November 2010 (2 pages)
19 November 2010Director's details changed for Pascal Bartette on 14 November 2010 (2 pages)
11 August 2010Director's details changed for Pascal Bartette on 24 October 2009 (2 pages)
11 August 2010Director's details changed for Pascal Bartette on 24 October 2009 (2 pages)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Jean Valery Sylvain Garcia on 24 October 2009 (2 pages)
10 August 2010Director's details changed for Jean Valery Sylvain Garcia on 24 October 2009 (2 pages)
5 July 2010Full accounts made up to 31 December 2009 (23 pages)
5 July 2010Full accounts made up to 31 December 2009 (23 pages)
24 November 2009Director's details changed for Pascal Bartette on 24 October 2009 (2 pages)
24 November 2009Director's details changed for Pascal Bartette on 24 October 2009 (2 pages)
17 September 2009Full accounts made up to 31 December 2008 (16 pages)
17 September 2009Full accounts made up to 31 December 2008 (16 pages)
19 August 2009Director's change of particulars / pascal bartette / 19/07/2009 (1 page)
19 August 2009Return made up to 20/07/09; full list of members (4 pages)
19 August 2009Director's change of particulars / jean valery garcia / 19/07/2009 (1 page)
19 August 2009Return made up to 20/07/09; full list of members (4 pages)
19 August 2009Director's change of particulars / jean valery garcia / 19/07/2009 (1 page)
19 August 2009Director's change of particulars / pascal bartette / 19/07/2009 (1 page)
22 August 2008Full accounts made up to 31 December 2007 (15 pages)
22 August 2008Full accounts made up to 31 December 2007 (15 pages)
7 August 2008Director's change of particulars / pascal bartette / 27/04/2008 (1 page)
7 August 2008Return made up to 20/07/08; full list of members (4 pages)
7 August 2008Return made up to 20/07/08; full list of members (4 pages)
7 August 2008Director's change of particulars / pascal bartette / 27/04/2008 (1 page)
29 May 2008Director appointed jean-valery sylvain garcia (1 page)
29 May 2008Director appointed jean-valery sylvain garcia (1 page)
23 August 2007Full accounts made up to 31 December 2006 (14 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007Full accounts made up to 31 December 2006 (14 pages)
9 August 2007Return made up to 20/07/07; full list of members (2 pages)
9 August 2007Return made up to 20/07/07; full list of members (2 pages)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Secretary's particulars changed (1 page)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Registered office changed on 01/06/07 from: 34 albyn place aberdeen AB10 1FW (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007Registered office changed on 01/06/07 from: 34 albyn place aberdeen AB10 1FW (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
23 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 May 2007Declaration of assistance for shares acquisition (10 pages)
23 May 2007Declaration of assistance for shares acquisition (10 pages)
21 May 2007Partic of mort/charge * (4 pages)
21 May 2007Partic of mort/charge * (4 pages)
11 January 2007Dec mort/charge * (2 pages)
11 January 2007Dec mort/charge * (2 pages)
27 October 2006Full accounts made up to 31 December 2005 (12 pages)
27 October 2006Full accounts made up to 31 December 2005 (12 pages)
17 August 2006Return made up to 20/07/06; full list of members (2 pages)
17 August 2006Return made up to 20/07/06; full list of members (2 pages)
26 July 2006Full accounts made up to 31 December 2004 (13 pages)
26 July 2006Full accounts made up to 31 December 2004 (13 pages)
10 November 2005Total exemption full accounts made up to 31 July 2003 (13 pages)
10 November 2005Total exemption full accounts made up to 31 July 2003 (13 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 August 2005Return made up to 20/07/05; full list of members (2 pages)
11 August 2005Return made up to 20/07/05; full list of members (2 pages)
9 August 2005Director's particulars changed (2 pages)
9 August 2005Director's particulars changed (2 pages)
31 May 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
31 May 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
13 October 2004Total exemption full accounts made up to 31 July 2002 (11 pages)
13 October 2004Total exemption full accounts made up to 31 July 2002 (11 pages)
9 October 2004Return made up to 20/07/04; full list of members (5 pages)
9 October 2004Return made up to 20/07/04; full list of members (5 pages)
23 August 2003Return made up to 20/07/03; full list of members (5 pages)
23 August 2003Return made up to 20/07/03; full list of members (5 pages)
28 October 2002Return made up to 20/07/02; full list of members (6 pages)
28 October 2002Return made up to 20/07/02; full list of members (6 pages)
17 June 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
17 June 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
27 September 2001Partic of mort/charge * (6 pages)
27 September 2001Partic of mort/charge * (6 pages)
18 September 2001New secretary appointed (3 pages)
18 September 2001New secretary appointed (3 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: david marshall associates 6 hill street edinburgh EH2 3JZ (1 page)
21 August 2001Registered office changed on 21/08/01 from: david marshall associates 6 hill street edinburgh EH2 3JZ (1 page)
21 August 2001New director appointed (3 pages)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001New director appointed (3 pages)
21 August 2001Director resigned (1 page)
19 July 2001Return made up to 20/07/01; full list of members (6 pages)
19 July 2001Return made up to 20/07/01; full list of members (6 pages)
29 May 2001Full accounts made up to 31 July 2000 (11 pages)
29 May 2001Full accounts made up to 31 July 2000 (11 pages)
5 October 2000Registered office changed on 05/10/00 from: 5A lansdowne crescent edinburgh midlothian EH12 5EQ (1 page)
5 October 2000Registered office changed on 05/10/00 from: 5A lansdowne crescent edinburgh midlothian EH12 5EQ (1 page)
2 August 2000Return made up to 20/07/00; full list of members (6 pages)
2 August 2000Return made up to 20/07/00; full list of members (6 pages)
31 May 2000Full accounts made up to 31 July 1999 (12 pages)
31 May 2000Full accounts made up to 31 July 1999 (12 pages)
22 July 1999Return made up to 20/07/99; full list of members (6 pages)
22 July 1999Return made up to 20/07/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (12 pages)
2 June 1999Full accounts made up to 31 July 1998 (12 pages)
5 May 1999Registered office changed on 05/05/99 from: 38 dean park mews edinburgh EH4 1ED (1 page)
5 May 1999Registered office changed on 05/05/99 from: 38 dean park mews edinburgh EH4 1ED (1 page)
24 July 1998Return made up to 20/07/98; no change of members (4 pages)
24 July 1998Return made up to 20/07/98; no change of members (4 pages)
28 May 1998Full accounts made up to 31 July 1997 (13 pages)
28 May 1998Full accounts made up to 31 July 1997 (13 pages)
11 July 1997Return made up to 20/07/97; no change of members (4 pages)
11 July 1997Return made up to 20/07/97; no change of members (4 pages)
29 April 1997Full accounts made up to 31 July 1996 (12 pages)
29 April 1997Full accounts made up to 31 July 1996 (12 pages)
3 September 1996Registered office changed on 03/09/96 from: 38 dean park mews edinburgh EH4 1ED (1 page)
3 September 1996Director's particulars changed (1 page)
3 September 1996Secretary's particulars changed (1 page)
3 September 1996Return made up to 20/07/96; full list of members
  • 363(287) ‐ Registered office changed on 03/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 September 1996Director's particulars changed (1 page)
3 September 1996Return made up to 20/07/96; full list of members
  • 363(287) ‐ Registered office changed on 03/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 September 1996Registered office changed on 03/09/96 from: 38 dean park mews edinburgh EH4 1ED (1 page)
3 September 1996Secretary's particulars changed (1 page)
20 July 1995Secretary resigned (1 page)
20 July 1995Incorporation (20 pages)
20 July 1995Secretary resigned (1 page)
20 July 1995Incorporation (20 pages)