Raemoir
Banchory
Kincardineshire
Director Name | Mr Victor Noel Beamish |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 August 2000(4 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knappach Banchory Tilquillie Crathes Kincardinshire AB31 6JS Scotland |
Director Name | Mr David Francis Joseph Paterson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2006(10 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Director Of Companies |
Country of Residence | Kong Kong |
Correspondence Address | 5a Greenview Gardens 125 Robinson Road Hong Kong |
Director Name | Mr Mark John Homer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(20 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Simon David Cooper |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Tajinder Singh Sandhu |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 20 June 2013(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Neil Cameron Hunter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Northwater House 6 High Street Edzell Angus DD9 7TE Scotland |
Director Name | Charles Godfrey Bourke Jordan |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | Spawell Tarland Aboyne Aberdeenshire AB24 4YJ Scotland |
Director Name | Alan Montgomery Boyd |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 April 2005) |
Role | Software Designer |
Correspondence Address | 150b Kensington Church Street London |
Director Name | Miles Birnie Reid |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 2008) |
Role | Technical Director |
Correspondence Address | Wychwood Logie Coldstone Aboyne Aberdeenshire AB34 5NN Scotland |
Director Name | Daniel Patrick Hunter |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2006(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2008) |
Role | Deputy Managing Director |
Correspondence Address | 1222 Evelyn Avenue Berkeley California 94706 United States |
Director Name | Mr Duncan Gerard Edward Crole |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Leathwaite Road London SW11 6RW |
Director Name | Craig Allen Harper |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2007(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 July 2010) |
Role | Executive |
Correspondence Address | 475 Boynton Avenue Berkeley Ca 94707 United States |
Director Name | Alfred Robert Novas |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2008(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 December 2018) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 6790 Mossy Glen Drive Fort Myers Fl 33908-4772 United States |
Director Name | Jodi Lynn Harrison |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2018(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | interactyx.com/ |
---|
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 80 other UK companies use this postal address |
602.8k at £0.1 | Zaphiriou Zafiri Overseas Equities Inc 8.66% Ordinary |
---|---|
576.5k at £0.1 | Robert E. Shamis 8.29% Ordinary |
540.4k at £0.1 | Nagy A. El-azar 7.77% Ordinary |
399.4k at £0.1 | Victor Beamish 5.74% Ordinary |
388.8k at £0.1 | Rock (Nominees) LTD 5.59% Ordinary |
290.1k at £0.1 | James C. Miller 4.17% Ordinary |
272.2k at £0.1 | Desmond G. Reeves 3.91% Ordinary |
170.5k at £0.1 | Thomas G. Rennie 2.45% Ordinary |
167.4k at £0.1 | Camilla H.o Downing 2.41% Ordinary |
150k at £0.1 | Howard Gorges 2.16% Ordinary |
1.2m at £0.1 | Alfred Robert Novas 16.78% Ordinary |
970.1k at £0.1 | David F.j Paterson 13.94% Ordinary |
129.9k at £0.1 | Andrew R. Cousins 1.87% Ordinary |
120k at £0.1 | Trustees Of David Paterson 1.72% Ordinary |
101k at £0.1 | Nicholas K.s Wills 1.45% Ordinary |
100k at £0.1 | Chelsea Securities (Nominees) LTD 1.44% Ordinary |
98.7k at £0.1 | Cipaf Sa 1.42% Ordinary |
89.7k at £0.1 | Charles G.b Jordan 1.29% Ordinary |
87.6k at £0.1 | Anthea Jordan 1.26% Ordinary |
66.4k at £0.1 | Lord Hollick 0.95% Ordinary |
50.1k at £0.1 | Martin Sherwood 0.72% Ordinary |
49.6k at £0.1 | The Honourable David M.b Macmillan 0.71% Ordinary |
41k at £0.1 | James Mellon 0.59% Ordinary |
36.3k at £0.1 | Mark W. De C Trasenster 0.52% Ordinary |
35.7k at £0.1 | Alicia Korte 0.51% Ordinary |
33.5k at £0.1 | Robert A. Dory 0.48% Ordinary |
32.5k at £0.1 | Clare M. Jordan 0.47% Ordinary |
29.6k at £0.1 | The Honourable A. Andrew M Fraser 0.43% Ordinary |
20.6k at £0.1 | Cheviot Capital (Nominees) LTD 0.30% Ordinary |
14.9k at £0.1 | Mark Cannon-brookes 0.21% Ordinary |
11.5k at £0.1 | Galloway LTD 0.16% Ordinary |
10.5k at £0.1 | Milana Investments LTD 0.15% Ordinary |
10.1k at £0.1 | Jade Lauren Pty LTD 0.14% Ordinary |
10.1k at £0.1 | Jodi L. Harrison 0.14% Ordinary |
8.4k at £0.1 | Jeffrey Roth 0.12% Ordinary |
8.4k at £0.1 | Smith & Williamson Nominees LTD 0.12% Ordinary |
4.7k at £0.1 | Anthony C. Lowrie 0.07% Ordinary |
4.9k at £0.1 | Louise Schroder 0.07% Ordinary |
3.9k at £0.1 | Craig Allen Harper 0.06% Ordinary |
4.1k at £0.1 | Linqun Wang 0.06% Ordinary |
3.4k at £0.1 | Belinda King 0.05% Ordinary |
3.7k at £0.1 | Earl Of Portsmouth 0.05% Ordinary |
3.8k at £0.1 | Leanna Lacross 0.05% Ordinary |
3.6k at £0.1 | Margarat Baertson 0.05% Ordinary |
3.5k at £0.1 | Michael Mangan 0.05% Ordinary |
2.6k at £0.1 | Roger A. Henderson 0.04% Ordinary |
2.9k at £0.1 | Roy Nominees Limited 0.04% Ordinary |
2.1k at £0.1 | Gregory Kuenzel 0.03% Ordinary |
2.4k at £0.1 | Trustees Of Lodge Trust 0.03% Ordinary |
1.4k at £0.1 | Alistair R. Kerr 0.02% Ordinary |
1.7k at £0.1 | Alliance Trust Pensions LTD Re Richard Hume 0.02% Ordinary |
1.6k at £0.1 | Annabelle L. Carey 0.02% Ordinary |
1.1k at £0.1 | Fangchen Sun 0.02% Ordinary |
1.6k at £0.1 | Henrietta Jordan 0.02% Ordinary |
1.6k at £0.1 | Iona Jordan 0.02% Ordinary |
1.2k at £0.1 | Jing Li 0.02% Ordinary |
1.1k at £0.1 | Kailong He 0.02% Ordinary |
1.1k at £0.1 | Mark E. Denning 0.02% Ordinary |
1.1k at £0.1 | Marshall Auerback 0.02% Ordinary |
1.6k at £0.1 | Sophie M.l.b Jordan 0.02% Ordinary |
533 at £0.1 | Duncan G.e Crole 0.01% Ordinary |
480 at £0.1 | Kevin Butcher 0.01% Ordinary |
475 at £0.1 | Mark Paterson 0.01% Ordinary |
400 at £0.1 | Patrick Batty 0.01% Ordinary |
550 at £0.1 | Robert Brogan 0.01% Ordinary |
868 at £0.1 | Xue Yang 0.01% Ordinary |
338 at £0.1 | Charles D. Crole 0.00% Ordinary |
328 at £0.1 | Daniel P. Hunter 0.00% Ordinary |
166 at £0.1 | Delstar International LTD 0.00% Ordinary |
136 at £0.1 | Harold Michael C Cunningham 0.00% Ordinary |
67 at £0.1 | Horseford LTD 0.00% Ordinary |
87 at £0.1 | James E. Tonner 0.00% Ordinary |
54 at £0.1 | Marquis Of Huntly 0.00% Ordinary |
130 at £0.1 | Michael Stotesbury 0.00% Ordinary |
155 at £0.1 | Miles Birnie Reid 0.00% Ordinary |
91 at £0.1 | Nigel A.d Thomas 0.00% Ordinary |
236 at £0.1 | Patrick Evershed 0.00% Ordinary |
177 at £0.1 | Robert Hunt-grubbe Discretionary Trust 0.00% Ordinary |
332 at £0.1 | Shezi Nackvi 0.00% Ordinary |
181 at £0.1 | Timothy H. Holland Bosworth 0.00% Ordinary |
81 at £0.1 | Trustees Of Aboyne Castle Estate Trust 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£547,773 |
Cash | £118,623 |
Current Liabilities | £37,369 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 1 week from now) |
11 May 2004 | Delivered on: 27 May 2004 Satisfied on: 29 January 2008 Persons entitled: Charles Godfrey Bourke Jordan Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
7 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
3 August 2023 | Statement of capital following an allotment of shares on 5 May 2023
|
21 March 2023 | Confirmation statement made on 8 March 2023 with updates (10 pages) |
7 March 2023 | Termination of appointment of Simon David Cooper as a director on 31 January 2023 (1 page) |
3 March 2023 | Termination of appointment of David Francis Joseph Paterson as a director on 23 November 2022 (1 page) |
27 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
28 June 2022 | Statement of capital following an allotment of shares on 7 April 2022
|
28 June 2022 | Statement of capital following an allotment of shares on 23 June 2022
|
8 March 2022 | Confirmation statement made on 8 March 2022 with updates (10 pages) |
16 February 2022 | Statement of capital following an allotment of shares on 10 January 2022
|
6 December 2021 | Confirmation statement made on 27 November 2021 with updates (10 pages) |
6 December 2021 | Statement of capital following an allotment of shares on 30 September 2021
|
9 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
28 July 2021 | Statement of capital following an allotment of shares on 20 July 2021
|
5 July 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
26 May 2021 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 26 May 2021 (1 page) |
26 May 2021 | Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (1 page) |
9 April 2021 | Statement of capital following an allotment of shares on 7 April 2021
|
19 March 2021 | Statement of capital following an allotment of shares on 18 March 2021
|
3 March 2021 | Termination of appointment of Jodi Lynn Harrison as a director on 24 February 2021 (1 page) |
1 December 2020 | Confirmation statement made on 27 November 2020 with updates (10 pages) |
13 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
1 October 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
29 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
22 April 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
22 April 2020 | Statement of capital following an allotment of shares on 2 April 2020
|
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (10 pages) |
6 November 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
6 November 2019 | Statement of capital following an allotment of shares on 11 October 2019
|
31 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
22 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
4 January 2019 | Termination of appointment of Alfred Robert Novas as a director on 19 December 2018 (1 page) |
27 November 2018 | Confirmation statement made on 27 November 2018 with updates (10 pages) |
13 September 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
6 September 2018 | Appointment of Mr Simon David Cooper as a director on 23 July 2018 (2 pages) |
5 September 2018 | Appointment of Mr Tajinder Singh Sandhu as a director on 1 September 2018 (2 pages) |
16 April 2018 | Appointment of Jodi Lynn Harrison as a director on 31 March 2018 (2 pages) |
14 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
3 January 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
1 December 2017 | Confirmation statement made on 27 November 2017 with updates (10 pages) |
1 December 2017 | Confirmation statement made on 27 November 2017 with updates (10 pages) |
25 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
25 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
9 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
25 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (11 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (11 pages) |
11 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
11 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
7 April 2016 | Appointment of Mr Mark John Homer as a director on 1 April 2016 (2 pages) |
7 April 2016 | Appointment of Mr Mark John Homer as a director on 1 April 2016 (2 pages) |
19 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
2 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
23 November 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
22 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
13 January 2014 | Director's details changed for Thomas George Rennie on 20 June 2013 (2 pages) |
13 January 2014 | Director's details changed for Thomas George Rennie on 20 June 2013 (2 pages) |
13 January 2014 | Termination of appointment of Peterkins, Solicitors as a secretary (1 page) |
13 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders (12 pages) |
13 January 2014 | Director's details changed for Alfred Robert Novas on 20 June 2013 (2 pages) |
13 January 2014 | Director's details changed for Alfred Robert Novas on 20 June 2013 (2 pages) |
13 January 2014 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
13 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders (12 pages) |
13 January 2014 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
13 January 2014 | Termination of appointment of Peterkins, Solicitors as a secretary (1 page) |
19 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
20 June 2013 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 20 June 2013 (2 pages) |
20 June 2013 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 20 June 2013 (2 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (24 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (24 pages) |
22 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
22 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
18 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (22 pages) |
18 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (22 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
29 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (22 pages) |
29 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (22 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (24 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (24 pages) |
24 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
24 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
19 January 2011 | Memorandum and Articles of Association (14 pages) |
19 January 2011 | Memorandum and Articles of Association (14 pages) |
17 January 2011 | Consolidation of shares on 6 December 2010 (5 pages) |
17 January 2011 | Consolidation of shares on 6 December 2010 (5 pages) |
17 January 2011 | Consolidation of shares on 6 December 2010 (5 pages) |
7 January 2011 | Memorandum and Articles of Association (14 pages) |
7 January 2011 | Memorandum and Articles of Association (14 pages) |
22 December 2010 | Resolutions
|
22 December 2010 | Resolutions
|
9 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (23 pages) |
9 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (23 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (24 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (24 pages) |
31 August 2010 | Statement of capital following an allotment of shares on 30 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 30 August 2010
|
23 August 2010 | Termination of appointment of Craig Harper as a director (2 pages) |
23 August 2010 | Termination of appointment of Craig Harper as a director (2 pages) |
9 July 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
30 December 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
30 December 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
30 December 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
29 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (17 pages) |
29 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (17 pages) |
7 December 2009 | Statement of capital following an allotment of shares on 28 July 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 28 July 2009
|
11 November 2009 | Statement of capital following an allotment of shares on 28 July 2009
|
11 November 2009 | Statement of capital following an allotment of shares on 28 July 2009
|
19 March 2009 | Capitals not rolled up (3 pages) |
19 March 2009 | Particulars of contract relating to shares (2 pages) |
19 March 2009 | Particulars of contract relating to shares (2 pages) |
19 March 2009 | Capitals not rolled up (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (25 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (25 pages) |
20 February 2009 | Particulars of contract relating to shares (5 pages) |
20 February 2009 | Ad 14/01/09\gbp si [email protected]=1555.54\gbp ic 5876.2/7431.74\ (4 pages) |
20 February 2009 | Ad 14/01/09\gbp si [email protected]=1555.54\gbp ic 5876.2/7431.74\ (4 pages) |
20 February 2009 | Particulars of contract relating to shares (5 pages) |
4 December 2008 | Return made up to 27/11/08; full list of members (13 pages) |
4 December 2008 | Return made up to 27/11/08; full list of members (13 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (15 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (15 pages) |
20 August 2008 | Appointment terminated director duncan crole (1 page) |
20 August 2008 | Appointment terminated director duncan crole (1 page) |
20 August 2008 | Appointment terminated director daniel hunter (1 page) |
20 August 2008 | Appointment terminated director daniel hunter (1 page) |
26 June 2008 | Amending 88(2) (6 pages) |
26 June 2008 | Amending 88(2) (6 pages) |
26 June 2008 | Amending 88(2) (6 pages) |
26 June 2008 | Amending 88(2) (6 pages) |
20 June 2008 | Ad 03/06/08\gbp si [email protected]=813.83\gbp ic 3711/4524.83\ (6 pages) |
20 June 2008 | Ad 05/04/08\gbp si [email protected]=1297.13\gbp ic 4524.83/5821.96\ (6 pages) |
20 June 2008 | Ad 03/06/08\gbp si [email protected]=813.83\gbp ic 3711/4524.83\ (6 pages) |
20 June 2008 | Ad 05/04/08\gbp si [email protected]=1297.13\gbp ic 4524.83/5821.96\ (6 pages) |
13 June 2008 | Director appointed alfred robert novas (2 pages) |
13 June 2008 | Director appointed alfred robert novas (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
29 January 2008 | Dec mort/charge * (2 pages) |
29 January 2008 | Dec mort/charge * (2 pages) |
15 January 2008 | Return made up to 27/11/07; full list of members (21 pages) |
15 January 2008 | Return made up to 27/11/07; full list of members (21 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
7 November 2007 | Particulars of contract relating to shares (4 pages) |
7 November 2007 | Ad 02/04/07-20/04/07 £ si [email protected]=813 £ ic 3580/4393 (7 pages) |
7 November 2007 | Ad 02/04/07-20/04/07 £ si [email protected]=813 £ ic 3580/4393 (7 pages) |
7 November 2007 | Particulars of contract relating to shares (4 pages) |
7 November 2007 | Ad 20/04/07--------- £ si [email protected]=46 £ ic 3534/3580 (3 pages) |
7 November 2007 | Ad 20/04/07--------- £ si [email protected]=46 £ ic 3534/3580 (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 June 2007 | Ad 15/06/07-21/06/07 £ si [email protected]=532 £ ic 3002/3534 (5 pages) |
26 June 2007 | Ad 15/06/07-21/06/07 £ si [email protected]=532 £ ic 3002/3534 (5 pages) |
14 June 2007 | Ad 02/11/06--------- £ si [email protected] (5 pages) |
14 June 2007 | Ad 20/04/07--------- £ si [email protected]=860 £ ic 2142/3002 (7 pages) |
14 June 2007 | Ad 20/04/07--------- £ si [email protected]=860 £ ic 2142/3002 (7 pages) |
14 June 2007 | Ad 02/11/06--------- £ si [email protected] (5 pages) |
15 May 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
15 May 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 February 2007 | Company name changed the enterprise library LIMITED\certificate issued on 12/02/07 (2 pages) |
12 February 2007 | Resolutions
|
12 February 2007 | Company name changed the enterprise library LIMITED\certificate issued on 12/02/07 (2 pages) |
12 February 2007 | Resolutions
|
28 November 2006 | Return made up to 27/11/06; full list of members (18 pages) |
28 November 2006 | Return made up to 27/11/06; full list of members (18 pages) |
14 November 2006 | New director appointed (3 pages) |
14 November 2006 | New director appointed (3 pages) |
7 November 2006 | New director appointed (3 pages) |
7 November 2006 | New director appointed (3 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
2 August 2006 | Ad 01/07/06--------- £ si [email protected]=5 £ ic 2136/2141 (2 pages) |
2 August 2006 | Ad 01/07/06--------- £ si [email protected]=5 £ ic 2136/2141 (2 pages) |
1 August 2006 | Ad 23/05/06--------- £ si [email protected]=94 £ ic 2042/2136 (2 pages) |
1 August 2006 | Ad 23/05/06--------- £ si [email protected]=94 £ ic 2042/2136 (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
31 May 2006 | Ad 31/03/06--------- £ si [email protected]=159 £ ic 1883/2042 (4 pages) |
31 May 2006 | Ad 31/03/06--------- £ si [email protected]=159 £ ic 1883/2042 (4 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
6 January 2006 | Return made up to 27/11/05; full list of members (13 pages) |
6 January 2006 | Return made up to 27/11/05; full list of members (13 pages) |
15 December 2005 | Amended accounts made up to 31 March 2004 (10 pages) |
15 December 2005 | Amended accounts made up to 31 March 2002 (10 pages) |
15 December 2005 | Amended accounts made up to 31 March 2004 (10 pages) |
15 December 2005 | Amended accounts made up to 31 March 2003 (10 pages) |
15 December 2005 | Amended accounts made up to 31 March 2002 (10 pages) |
15 December 2005 | Amended accounts made up to 31 March 2003 (10 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
15 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 December 2004 | Ad 01/12/04--------- £ si [email protected]=12 £ ic 1439/1451 (2 pages) |
16 December 2004 | Ad 01/12/04--------- £ si [email protected]=431 £ ic 1451/1882 (5 pages) |
16 December 2004 | Ad 01/12/04--------- £ si [email protected]=431 £ ic 1451/1882 (5 pages) |
16 December 2004 | Ad 01/12/04--------- £ si [email protected]=12 £ ic 1439/1451 (2 pages) |
5 December 2004 | Return made up to 27/11/04; full list of members (12 pages) |
5 December 2004 | Return made up to 27/11/04; full list of members (12 pages) |
27 May 2004 | Partic of mort/charge * (6 pages) |
27 May 2004 | Partic of mort/charge * (6 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 December 2003 | Return made up to 27/11/03; full list of members (11 pages) |
19 December 2003 | Return made up to 27/11/03; full list of members (11 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
13 January 2003 | Return made up to 27/11/02; full list of members (12 pages) |
13 January 2003 | Return made up to 27/11/02; full list of members (12 pages) |
8 January 2003 | Ad 20/11/02-18/12/02 £ si [email protected]=150 £ ic 1289/1439 (4 pages) |
8 January 2003 | Ad 20/11/02-18/12/02 £ si [email protected]=150 £ ic 1289/1439 (4 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
6 December 2001 | Return made up to 27/11/01; full list of members (10 pages) |
6 December 2001 | Return made up to 27/11/01; full list of members (10 pages) |
28 September 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
28 September 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
3 April 2001 | Resolutions
|
3 April 2001 | Ad 19/08/99-07/08/00 £ si [email protected] (5 pages) |
3 April 2001 | Ad 19/08/99-07/08/00 £ si [email protected] (5 pages) |
3 April 2001 | £ nc 50000/1000000 03/08/00 (1 page) |
3 April 2001 | Memorandum and Articles of Association (23 pages) |
3 April 2001 | Memorandum and Articles of Association (23 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | £ nc 50000/1000000 03/08/00 (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: 100 union, aberdeen, AB10 1QR (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: 100 union, aberdeen, AB10 1QR (1 page) |
13 December 2000 | Return made up to 27/11/00; full list of members (11 pages) |
13 December 2000 | Return made up to 27/11/00; full list of members (11 pages) |
13 December 2000 | Director's particulars changed (1 page) |
13 December 2000 | Director's particulars changed (1 page) |
15 November 2000 | Director's particulars changed (1 page) |
15 November 2000 | Director's particulars changed (1 page) |
26 September 2000 | Full accounts made up to 30 November 1999 (10 pages) |
26 September 2000 | Full accounts made up to 30 November 1999 (10 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
24 January 2000 | Return made up to 27/11/99; full list of members (13 pages) |
24 January 2000 | Return made up to 27/11/99; full list of members (13 pages) |
4 October 1999 | Full accounts made up to 30 November 1998 (10 pages) |
4 October 1999 | Full accounts made up to 30 November 1998 (10 pages) |
20 January 1999 | Return made up to 27/11/98; full list of members (16 pages) |
20 January 1999 | Return made up to 27/11/98; full list of members (16 pages) |
24 September 1998 | Full accounts made up to 30 November 1997 (10 pages) |
24 September 1998 | Full accounts made up to 30 November 1997 (10 pages) |
22 July 1998 | £ nc 100/50000 11/06/98 (1 page) |
22 July 1998 | Resolutions
|
22 July 1998 | £ nc 100/50000 11/06/98 (1 page) |
22 July 1998 | Director's particulars changed (1 page) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | Ad 11/06/98-11/06/98 £ si [email protected]=980 £ ic 81/1061 (2 pages) |
22 July 1998 | Director's particulars changed (1 page) |
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
22 July 1998 | Ad 15/06/98-15/06/98 £ si [email protected]=61 £ ic 20/81 (2 pages) |
22 July 1998 | Ad 15/06/98-15/06/98 £ si [email protected]=61 £ ic 20/81 (2 pages) |
22 July 1998 | Resolutions
|
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | Ad 11/06/98-11/06/98 £ si [email protected]=980 £ ic 81/1061 (2 pages) |
3 February 1998 | Return made up to 27/11/97; full list of members (9 pages) |
3 February 1998 | Return made up to 27/11/97; full list of members (9 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: 100 union street, aberdeen, grampian, abp 1QQ (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: 100 union street, aberdeen, grampian, abp 1QQ (1 page) |
30 September 1997 | Full accounts made up to 30 November 1996 (10 pages) |
30 September 1997 | Full accounts made up to 30 November 1996 (10 pages) |
3 December 1996 | Return made up to 27/11/96; full list of members (17 pages) |
3 December 1996 | Return made up to 27/11/96; full list of members (17 pages) |
15 October 1996 | Company name changed the entrepreneur's library limit ed\certificate issued on 16/10/96 (2 pages) |
15 October 1996 | Company name changed the entrepreneur's library limit ed\certificate issued on 16/10/96 (2 pages) |
26 June 1996 | Ad 04/04/96--------- £ si [email protected]=18 £ ic 2/20 (4 pages) |
26 June 1996 | Ad 04/04/96--------- £ si [email protected]=18 £ ic 2/20 (4 pages) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
24 January 1996 | Company name changed place d'or 411 LIMITED\certificate issued on 25/01/96 (2 pages) |
24 January 1996 | Company name changed place d'or 411 LIMITED\certificate issued on 25/01/96 (2 pages) |
27 November 1995 | Incorporation (32 pages) |
27 November 1995 | Incorporation (32 pages) |