Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director Name | Ms Julie Mary Thomson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2012(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 January 2017) |
Role | Region Controller |
Country of Residence | Scotland |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Neil Alexander Macleod |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2013(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 January 2017) |
Role | Region Tax Manager |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Mrs Gemma Rose-Garvie |
---|---|
Status | Closed |
Appointed | 18 April 2013(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 January 2017) |
Role | Company Director |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Ian Alexander Suttie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 April 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parklea North Deeside Road Pitfodels Aberdeen Aberdeenshire AB15 0PB Scotland |
Director Name | Mrs Dorothy Elizabeth Suttie |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 April 2001) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Parklea North Deeside Road Pifodels Aberdeen AB15 9PB Scotland |
Director Name | Charles Kidd |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2000) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bath Street Stonehaven AB39 2DH Scotland |
Director Name | Angela Boardman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 180 Anderson Drive Aberdeen Aberdeenshire AB15 6DH Scotland |
Director Name | Charles Gordon Clark |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(4 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 20 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 13 Sunnyside Crescent Drumoak Banchory Kincardineshire AB31 3EG Scotland |
Director Name | Iain Patrick |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 April 2001) |
Role | Company Director |
Correspondence Address | Bracken House Old Mugdock Road Strathblane G63 9ET Scotland |
Director Name | Mr Charles Alexander Forbes |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2003) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Laurelbank Station Road Turriff Aberdeenshire AB53 4ER Scotland |
Director Name | Burt Michael Martin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2001(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 June 2009) |
Role | Executive Director |
Correspondence Address | 4817 Welford Bellaire Texas 77401 |
Director Name | Douglas Alan Sedge |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2003) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Morningside Gardens Aberdeen Aberdeenshire AB10 7NR Scotland |
Secretary Name | Mr William Gray Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brimmond Drive Westhill Aberdeenshire AB32 6SZ Scotland |
Director Name | Mr Iain Fraser |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 44 East Park Road Kintore Aberdeen AB51 0FE Scotland |
Director Name | Mr Joseph Claude Henry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2009(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2011) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Weatherford House Lawson Drive Dyce Aberdeen Aberdeenshire AB21 0DR Scotland |
Director Name | Mr William Gray Fulton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(14 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Secretary Name | Mr Brian Moncur |
---|---|
Status | Resigned |
Appointed | 02 October 2009(14 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 April 2013) |
Role | Company Director |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Brian Moncur |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1995(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 April 2001) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | weatherford.com |
---|
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
355.9k at £1 | Weatherford Uk LTD 72.50% Ordinary |
---|---|
135k at £1 | Weatherford Uk LTD 27.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,876,000 |
Current Liabilities | £5,441,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 May 2000 | Delivered on: 20 May 2000 Satisfied on: 2 May 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|---|
23 July 1997 | Delivered on: 29 July 1997 Satisfied on: 2 November 2000 Persons entitled: Abacus Trust Company (Isle of Man) 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 |
4 September 1996 | Delivered on: 12 September 1996 Satisfied on: 2 May 2001 Persons entitled: Niels Christian Olaf Friis & Mrs Anette Skov Friis 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 |
27 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2017 | Final Gazette dissolved following liquidation (1 page) |
27 October 2016 | Return of final meeting of voluntary winding up (3 pages) |
27 October 2016 | Return of final meeting of voluntary winding up (3 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
1 June 2016 | Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 1 June 2016 (1 page) |
19 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
2 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 June 2014 | Accounts made up to 31 December 2013 (14 pages) |
18 June 2014 | Accounts made up to 31 December 2013 (14 pages) |
18 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
8 January 2014 | Auditor's resignation (1 page) |
8 January 2014 | Auditor's resignation (1 page) |
27 December 2013 | Auditor's resignation (1 page) |
27 December 2013 | Auditor's resignation (1 page) |
9 July 2013 | Accounts made up to 31 December 2012 (13 pages) |
9 July 2013 | Accounts made up to 31 December 2012 (13 pages) |
21 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Termination of appointment of Brian Moncur as a secretary (1 page) |
18 April 2013 | Appointment of Mrs Gemma Rose-Garvie as a secretary (1 page) |
18 April 2013 | Appointment of Mr Neil Alexander Macleod as a director (2 pages) |
18 April 2013 | Termination of appointment of Brian Moncur as a director (1 page) |
18 April 2013 | Appointment of Mrs Gemma Rose-Garvie as a secretary (1 page) |
18 April 2013 | Appointment of Mr Neil Alexander Macleod as a director (2 pages) |
18 April 2013 | Termination of appointment of Brian Moncur as a secretary (1 page) |
18 April 2013 | Termination of appointment of Brian Moncur as a director (1 page) |
14 September 2012 | Accounts made up to 31 December 2011 (13 pages) |
14 September 2012 | Accounts made up to 31 December 2011 (13 pages) |
7 September 2012 | Appointment of Mr Euan Robertson Prentice as a director (2 pages) |
7 September 2012 | Appointment of Ms Julie Mary Thomson as a director (2 pages) |
7 September 2012 | Appointment of Mr Euan Robertson Prentice as a director (2 pages) |
7 September 2012 | Termination of appointment of William Fulton as a director (1 page) |
7 September 2012 | Appointment of Ms Julie Mary Thomson as a director (2 pages) |
7 September 2012 | Termination of appointment of William Fulton as a director (1 page) |
24 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Accounts made up to 31 December 2010 (13 pages) |
5 September 2011 | Accounts made up to 31 December 2010 (13 pages) |
20 June 2011 | Director's details changed for Mr William Gray Fulton on 20 June 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Mr Brian Moncur on 20 June 2011 (1 page) |
20 June 2011 | Secretary's details changed for Mr Brian Moncur on 20 June 2011 (1 page) |
20 June 2011 | Director's details changed for Mr William Gray Fulton on 20 June 2011 (2 pages) |
12 May 2011 | Registered office address changed from Weatherford House Lawson Drive, Dyce Aberdeen Aberdeenshire AB21 0DR on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from Weatherford House Lawson Drive, Dyce Aberdeen Aberdeenshire AB21 0DR on 12 May 2011 (1 page) |
20 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Termination of appointment of Joseph Henry as a director (1 page) |
16 March 2011 | Termination of appointment of Joseph Henry as a director (1 page) |
16 March 2011 | Appointment of Mr Brian Moncur as a director (2 pages) |
16 March 2011 | Appointment of Mr Brian Moncur as a director (2 pages) |
14 September 2010 | Accounts made up to 31 December 2009 (12 pages) |
14 September 2010 | Accounts made up to 31 December 2009 (12 pages) |
4 June 2010 | Director's details changed for Mr Joseph Claude Henry on 12 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Joseph Claude Henry on 12 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Appointment of Mr William Gray Fulton as a director (2 pages) |
6 November 2009 | Appointment of Mr William Gray Fulton as a director (2 pages) |
26 October 2009 | Termination of appointment of William Fulton as a secretary (1 page) |
26 October 2009 | Termination of appointment of William Fulton as a secretary (1 page) |
23 October 2009 | Appointment of Mr Brian Moncur as a secretary (1 page) |
23 October 2009 | Appointment of Mr Brian Moncur as a secretary (1 page) |
6 October 2009 | Termination of appointment of Iain Fraser as a director (1 page) |
6 October 2009 | Termination of appointment of Iain Fraser as a director (1 page) |
23 September 2009 | Accounts made up to 31 December 2008 (12 pages) |
23 September 2009 | Accounts made up to 31 December 2008 (12 pages) |
15 July 2009 | Director appointed joseph claude henry (3 pages) |
15 July 2009 | Appointment terminated director burt martin (1 page) |
15 July 2009 | Appointment terminated director burt martin (1 page) |
15 July 2009 | Director appointed joseph claude henry (3 pages) |
5 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
9 September 2008 | Accounts made up to 31 December 2007 (13 pages) |
9 September 2008 | Accounts made up to 31 December 2007 (13 pages) |
18 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
19 October 2007 | Accounts made up to 31 December 2006 (13 pages) |
19 October 2007 | Accounts made up to 31 December 2006 (13 pages) |
22 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
6 March 2007 | Accounts made up to 31 December 2005 (13 pages) |
6 March 2007 | Accounts made up to 31 December 2005 (13 pages) |
26 September 2006 | Accounts made up to 31 December 2004 (14 pages) |
26 September 2006 | Accounts made up to 31 December 2004 (14 pages) |
12 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
10 August 2005 | Accounts made up to 31 December 2003 (14 pages) |
10 August 2005 | Accounts made up to 31 December 2003 (14 pages) |
9 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
14 February 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 February 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 August 2004 | Accounts made up to 31 December 2002 (14 pages) |
18 August 2004 | Accounts made up to 31 December 2002 (14 pages) |
12 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
10 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
10 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | Director resigned (1 page) |
14 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 May 2003 | Return made up to 12/04/03; full list of members
|
24 May 2003 | £ sr [email protected] 19/04/01 (1 page) |
24 May 2003 | Return made up to 12/04/03; full list of members
|
24 May 2003 | £ sr [email protected] 19/04/01 (1 page) |
25 February 2003 | Accounts made up to 31 December 2001 (16 pages) |
25 February 2003 | Accounts made up to 31 December 2001 (16 pages) |
9 July 2002 | Application for reregistration from PLC to private (1 page) |
9 July 2002 | Re-registration of Memorandum and Articles (27 pages) |
9 July 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 July 2002 | Re-registration of Memorandum and Articles (27 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Application for reregistration from PLC to private (1 page) |
9 July 2002 | Resolutions
|
9 July 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 May 2002 | Group of companies' accounts made up to 19 April 2001 (34 pages) |
22 May 2002 | Group of companies' accounts made up to 19 April 2001 (34 pages) |
15 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
15 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
20 December 2001 | Accounting reference date shortened from 19/04/02 to 31/12/01 (1 page) |
20 December 2001 | Accounting reference date shortened from 19/04/02 to 31/12/01 (1 page) |
12 November 2001 | Delivery ext'd 3 mth 19/04/01 (2 pages) |
12 November 2001 | Delivery ext'd 3 mth 19/04/01 (2 pages) |
18 October 2001 | Accounting reference date shortened from 30/04/01 to 19/04/01 (1 page) |
18 October 2001 | Accounting reference date shortened from 30/04/01 to 19/04/01 (1 page) |
12 June 2001 | Return made up to 30/04/01; full list of members
|
12 June 2001 | Return made up to 30/04/01; full list of members
|
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: orwell house souter head road altens aberdeen AB12 4LF (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: orwell house souter head road altens aberdeen AB12 4LF (1 page) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Director resigned (1 page) |
2 May 2001 | Dec mort/charge * (5 pages) |
2 May 2001 | Dec mort/charge * (5 pages) |
2 May 2001 | Dec mort/charge * (5 pages) |
2 May 2001 | Dec mort/charge * (5 pages) |
13 February 2001 | Full group accounts made up to 30 April 2000 (34 pages) |
13 February 2001 | Full group accounts made up to 30 April 2000 (34 pages) |
2 November 2000 | Dec mort/charge * (5 pages) |
2 November 2000 | Dec mort/charge * (5 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
31 May 2000 | Alterations to a floating charge (10 pages) |
31 May 2000 | Alterations to a floating charge (10 pages) |
30 May 2000 | Alterations to a floating charge (10 pages) |
30 May 2000 | Alterations to a floating charge (10 pages) |
30 May 2000 | Alterations to a floating charge (11 pages) |
30 May 2000 | Alterations to a floating charge (11 pages) |
20 May 2000 | Partic of mort/charge * (5 pages) |
20 May 2000 | Partic of mort/charge * (5 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (10 pages) |
9 May 2000 | Director resigned (2 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (10 pages) |
9 May 2000 | Director resigned (2 pages) |
24 November 1999 | Full group accounts made up to 30 April 1999 (31 pages) |
24 November 1999 | Full group accounts made up to 30 April 1999 (31 pages) |
7 October 1999 | Return made up to 26/09/99; full list of members (10 pages) |
7 October 1999 | Return made up to 26/09/99; full list of members (10 pages) |
13 August 1999 | £ ic 515910/512785 08/06/99 £ sr [email protected]=3125 (1 page) |
13 August 1999 | £ ic 515910/512785 08/06/99 £ sr [email protected]=3125 (1 page) |
13 August 1999 | £ ic 512785/509660 29/05/99 £ sr [email protected]=3125 (1 page) |
13 August 1999 | £ ic 512785/509660 29/05/99 £ sr [email protected]=3125 (1 page) |
9 July 1999 | Auditor's resignation (1 page) |
9 July 1999 | Auditor's resignation (1 page) |
15 March 1999 | Full group accounts made up to 30 April 1998 (30 pages) |
15 March 1999 | Full group accounts made up to 30 April 1998 (30 pages) |
27 October 1998 | Return made up to 26/09/98; full list of members (10 pages) |
27 October 1998 | Return made up to 26/09/98; full list of members (10 pages) |
30 November 1997 | Full group accounts made up to 30 April 1997 (28 pages) |
30 November 1997 | Full group accounts made up to 30 April 1997 (28 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
14 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
14 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
29 July 1997 | Partic of mort/charge * (6 pages) |
29 July 1997 | Partic of mort/charge * (6 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
27 November 1996 | Full group accounts made up to 30 April 1996 (27 pages) |
27 November 1996 | Full group accounts made up to 30 April 1996 (27 pages) |
25 October 1996 | Return made up to 26/09/96; full list of members
|
25 October 1996 | Return made up to 26/09/96; full list of members
|
12 September 1996 | Partic of mort/charge * (6 pages) |
12 September 1996 | Partic of mort/charge * (6 pages) |
13 August 1996 | Accounting reference date shortened from 30/09/96 to 30/04/96 (1 page) |
13 August 1996 | Accounting reference date shortened from 30/09/96 to 30/04/96 (1 page) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
11 December 1995 | Particulars of contract relating to shares (6 pages) |
11 December 1995 | Resolutions
|
11 December 1995 | £ nc 100/515910 31/10/95 (1 page) |
11 December 1995 | Ad 31/10/95--------- £ si 190910@1=190910 £ ic 325000/515910 (4 pages) |
11 December 1995 | Memorandum and Articles of Association (56 pages) |
11 December 1995 | Ad 31/10/95--------- £ si 299998@1=299998 £ ic 2/300000 (4 pages) |
11 December 1995 | Ad 31/10/95--------- £ si 190910@1=190910 £ ic 325000/515910 (4 pages) |
11 December 1995 | Particulars of contract relating to shares (6 pages) |
11 December 1995 | Memorandum and Articles of Association (48 pages) |
11 December 1995 | Ad 31/10/95--------- £ si [email protected]=25000 £ ic 300000/325000 (4 pages) |
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Memorandum and Articles of Association (56 pages) |
11 December 1995 | Particulars of contract relating to shares (6 pages) |
11 December 1995 | Memorandum and Articles of Association (48 pages) |
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Ad 31/10/95--------- £ si 299998@1=299998 £ ic 2/300000 (4 pages) |
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Ad 31/10/95--------- £ si [email protected]=25000 £ ic 300000/325000 (4 pages) |
11 December 1995 | Resolutions
|
11 December 1995 | £ nc 100/515910 31/10/95 (1 page) |
11 December 1995 | Particulars of contract relating to shares (6 pages) |
30 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 November 1995 | Director resigned (4 pages) |
27 November 1995 | Director resigned (4 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page) |
27 November 1995 | Registered office changed on 27/11/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page) |
22 November 1995 | New director appointed (4 pages) |
22 November 1995 | New director appointed (4 pages) |
6 November 1995 | Resolutions
|
6 November 1995 | Balance Sheet (14 pages) |
6 November 1995 | 43(3)(E) (2 pages) |
6 November 1995 | 43(3)(E) (2 pages) |
6 November 1995 | Re-registration of Memorandum and Articles (60 pages) |
6 November 1995 | Application for reregistration from private to PLC (1 page) |
6 November 1995 | Balance Sheet (14 pages) |
6 November 1995 | Resolutions
|
6 November 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
6 November 1995 | Application for reregistration from private to PLC (1 page) |
6 November 1995 | Re-registration of Memorandum and Articles (60 pages) |
6 November 1995 | Resolutions
|
6 November 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
26 September 1995 | Incorporation (32 pages) |
26 September 1995 | Incorporation (32 pages) |