Pitmues Guthrie
Forfar
Angus
DD8 2SN
Scotland
Secretary Name | Mrs Isobel Mary Jonhston |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodville Farm Arbroath Angus DD11 3RH Scotland |
Director Name | Mrs Isobel Mary Jonhston |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2000(5 years after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodville Farm Arbroath Angus DD11 3RH Scotland |
Director Name | Mr Thomas James Johnston |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Woodville Farm Arbroath DD11 3RH Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Bishop's Court, 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2003 |
---|---|
Turnover | £138,177 |
Gross Profit | £138,177 |
Net Worth | £53,465 |
Cash | £64,101 |
Current Liabilities | £29,013 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2005 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 10 October 2016 (overdue) |
---|
10 November 2003 | Registered office changed on 10/11/03 from: woodville farm arbroath angus DD11 3RH (1 page) |
---|---|
10 November 2003 | Registered office changed on 10/11/03 from: woodville farm arbroath angus DD11 3RH (1 page) |
9 November 2003 | Resolutions
|
9 November 2003 | Resolutions
|
28 October 2003 | Company name changed mud recovery systems LIMITED\certificate issued on 28/10/03 (3 pages) |
28 October 2003 | Company name changed mud recovery systems LIMITED\certificate issued on 28/10/03 (3 pages) |
25 October 2003 | Ad 20/10/95--------- £ si 96@1 (2 pages) |
25 October 2003 | Particulars of contract relating to shares (4 pages) |
25 October 2003 | Particulars of contract relating to shares (4 pages) |
25 October 2003 | Ad 20/10/95--------- £ si 96@1 (2 pages) |
1 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
16 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
16 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
30 September 2002 | Return made up to 26/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 26/09/02; full list of members (7 pages) |
26 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
26 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
2 October 2001 | Return made up to 26/09/01; full list of members (8 pages) |
2 October 2001 | Return made up to 26/09/01; full list of members (8 pages) |
26 October 2000 | Return made up to 09/10/00; full list of members
|
26 October 2000 | Return made up to 09/10/00; full list of members
|
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
7 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
7 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
15 December 1999 | Return made up to 09/10/99; full list of members (6 pages) |
15 December 1999 | Return made up to 09/10/99; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
13 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
14 October 1997 | Return made up to 09/10/97; no change of members
|
14 October 1997 | Return made up to 09/10/97; no change of members
|
7 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
16 December 1996 | Partic of mort/charge * (6 pages) |
16 December 1996 | Partic of mort/charge * (6 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
11 November 1996 | Location of register of members (1 page) |
11 November 1996 | Location of register of members (1 page) |
24 October 1996 | Return made up to 09/10/96; full list of members
|
24 October 1996 | Return made up to 09/10/96; full list of members
|
9 November 1995 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
9 November 1995 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
26 October 1995 | Particulars of contract relating to shares (4 pages) |
26 October 1995 | Ad 20/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 1995 | Particulars of contract relating to shares (4 pages) |
26 October 1995 | Ad 20/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 1995 | Accounting reference date notified as 31/12 (1 page) |
23 October 1995 | Accounting reference date notified as 31/12 (1 page) |
13 October 1995 | Registered office changed on 13/10/95 from: 3 hill street edinburgh EH2 3JP (1 page) |
13 October 1995 | Registered office changed on 13/10/95 from: 3 hill street edinburgh EH2 3JP (1 page) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | Director resigned;new director appointed (2 pages) |
13 October 1995 | Director resigned;new director appointed (2 pages) |
13 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 October 1995 | Incorporation (30 pages) |
9 October 1995 | Incorporation (30 pages) |