Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director Name | Mr Nicholas Paul Henry |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Stuart Charles Kilpatrick |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Mr James Henry John Marsh |
---|---|
Status | Closed |
Appointed | 03 July 2017(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 September 2019) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Paul Reginald Shotter |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 January 2000) |
Role | Company Director |
Correspondence Address | Greenacres Marine Terrace Muchalls Kincardineshire AB3 2RN Scotland |
Director Name | Mr Alexander Charles Gordon Mackie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 02 October 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 24a Cleveden Gardens Glasgow G12 0PU Scotland |
Secretary Name | Lynne Haig Bennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 02 October 2007) |
Role | Management Accountant |
Correspondence Address | Kintail 10 Middle Road Boardmills County Antrim BT27 6UU Northern Ireland |
Director Name | Mr Paul Reginald Shotter |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Andrew Jardine Leitch |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Cbe Fca Acma Timothy Charles Harris |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Michael John Shields |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Simon Anthony Richard Everett |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Mr Justin John Blakeney Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2010) |
Role | Secretary |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Stephen James Liddicott |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Croslands Park Road Barrow In Furness Cumbria LA13 9LA |
Director Name | Mr Robert Bruce Logan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(13 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Belniden Forgue Road Rothienorman Aberdeenshire AB51 8YH Scotland |
Secretary Name | Jonathan Proctor Vick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 April 2016) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Mr Michael John Hoggan |
---|---|
Status | Resigned |
Appointed | 26 April 2016(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2017) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 1 Golden Square Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | rmspumptools.com |
---|
Registered Address | North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | 2 other UK companies use this postal address |
177k at £1 | James Fisher Nuclear Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 October 2001 | Delivered on: 18 October 2001 Satisfied on: 15 October 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 |
---|
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
10 May 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
5 March 2019 | Voluntary strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2018 | Application to strike the company off the register (3 pages) |
7 November 2018 | Statement of capital on 7 November 2018
|
29 October 2018 | Statement by Directors (1 page) |
29 October 2018 | Solvency Statement dated 25/10/18 (1 page) |
29 October 2018 | Resolutions
|
13 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
15 November 2017 | Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Stanley James Foster Rooke on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Stanley James Foster Rooke on 14 March 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 May 2016 | Termination of appointment of Jonathan Proctor Vick as a secretary on 26 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Jonathan Proctor Vick as a secretary on 26 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages) |
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
5 November 2014 | Sect 519 auditor's letter (2 pages) |
5 November 2014 | Sect 519 auditor's letter (2 pages) |
23 October 2014 | Auditor's resignation (2 pages) |
23 October 2014 | Auditor's resignation (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Director's details changed for Mr Stanley James Foster Rooke on 1 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Stanley James Foster Rooke on 1 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Stanley James Foster Rooke on 1 November 2012 (2 pages) |
8 August 2012 | Termination of appointment of Timothy Harris as a director (2 pages) |
8 August 2012 | Termination of appointment of Timothy Harris as a director (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 May 2011 | Termination of appointment of Simon Everett as a director (2 pages) |
11 May 2011 | Termination of appointment of Simon Everett as a director (2 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Resolutions
|
7 February 2011 | Statement of company's objects (2 pages) |
7 February 2011 | Statement of company's objects (2 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Termination of appointment of Michael Shields as a director (2 pages) |
9 December 2010 | Termination of appointment of Michael Shields as a director (2 pages) |
2 December 2010 | Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages) |
2 December 2010 | Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages) |
7 September 2010 | Appointment of Jonathan Proctor Vick as a secretary (3 pages) |
7 September 2010 | Appointment of Jonathan Proctor Vick as a secretary (3 pages) |
3 September 2010 | Termination of appointment of Justin Tyler as a secretary (2 pages) |
3 September 2010 | Termination of appointment of Justin Tyler as a secretary (2 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 June 2010 | Termination of appointment of Paul Shotter as a director (2 pages) |
7 June 2010 | Termination of appointment of Paul Shotter as a director (2 pages) |
27 April 2010 | Termination of appointment of Andrew Leitch as a director (2 pages) |
27 April 2010 | Termination of appointment of Andrew Leitch as a director (2 pages) |
2 March 2010 | Director's details changed for Mr Stanley James Foster Rooke on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Michael John Shields on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Paul Reginald Shotter on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Simon Anthony Richard Everett on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Stanley James Foster Rooke on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Nicholas Paul Henry on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Nicholas Paul Henry on 1 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Stanley James Foster Rooke on 1 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Simon Anthony Richard Everett on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Andrew Jardine Leitch on 31 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Michael John Shields on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Nicholas Paul Henry on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Mr Paul Reginald Shotter on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Timothy Charles Harris on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Paul Reginald Shotter on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Simon Anthony Richard Everett on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Michael John Shields on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Timothy Charles Harris on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Timothy Charles Harris on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Andrew Jardine Leitch on 31 October 2009 (2 pages) |
4 December 2009 | Termination of appointment of Robert Logan as a director (2 pages) |
4 December 2009 | Termination of appointment of Robert Logan as a director (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 April 2009 | Appointment terminated director stephen liddicott (1 page) |
29 April 2009 | Appointment terminated director stephen liddicott (1 page) |
23 April 2009 | Director appointed robert bruce logan (2 pages) |
23 April 2009 | Director appointed robert bruce logan (2 pages) |
30 March 2009 | Auditor's resignation (1 page) |
30 March 2009 | Auditor's resignation (1 page) |
4 February 2009 | Return made up to 02/02/09; full list of members (6 pages) |
4 February 2009 | Return made up to 02/02/09; full list of members (6 pages) |
29 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
29 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
11 June 2008 | Director appointed stephen james liddicott (3 pages) |
11 June 2008 | Director appointed stephen james liddicott (3 pages) |
28 February 2008 | Return made up to 02/02/08; full list of members (8 pages) |
28 February 2008 | Return made up to 02/02/08; full list of members (8 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: c/o barwell PLC 20 renfield street glasgow G2 5AP (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: c/o barwell PLC 20 renfield street glasgow G2 5AP (1 page) |
7 November 2007 | New director appointed (4 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | New director appointed (4 pages) |
17 October 2007 | Ad 01/10/07--------- £ si [email protected]=10 £ ic 1759/1769 (2 pages) |
17 October 2007 | Ad 01/10/07--------- £ si [email protected]=10 £ ic 1759/1769 (2 pages) |
15 October 2007 | Dec mort/charge * (1 page) |
15 October 2007 | Dec mort/charge * (1 page) |
9 October 2007 | New director appointed (3 pages) |
9 October 2007 | New director appointed (3 pages) |
9 October 2007 | New director appointed (3 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New director appointed (3 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (3 pages) |
9 October 2007 | New director appointed (3 pages) |
3 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
3 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
21 June 2007 | £ ic 1889/1759 17/05/07 £ sr [email protected]=130 (1 page) |
21 June 2007 | £ ic 1889/1759 17/05/07 £ sr [email protected]=130 (1 page) |
17 April 2007 | Ad 10/04/07--------- £ si [email protected] (2 pages) |
17 April 2007 | Ad 10/04/07--------- £ si [email protected] (2 pages) |
10 April 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
10 April 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
3 April 2007 | Ad 31/03/07--------- £ si [email protected]=60 £ ic 1829/1889 (3 pages) |
3 April 2007 | Ad 31/03/07--------- £ si [email protected]=60 £ ic 1829/1889 (3 pages) |
28 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
2 May 2006 | Total exemption full accounts made up to 30 September 2005 (16 pages) |
2 May 2006 | Total exemption full accounts made up to 30 September 2005 (16 pages) |
22 February 2006 | Return made up to 02/02/06; full list of members (4 pages) |
22 February 2006 | Return made up to 02/02/06; full list of members (4 pages) |
18 January 2006 | £ ic 85094/1829 23/11/05 £ sr 83265@1=83265 (1 page) |
18 January 2006 | £ ic 85094/1829 23/11/05 £ sr 83265@1=83265 (1 page) |
28 November 2005 | Statement of affairs (30 pages) |
28 November 2005 | Ad 15/11/05--------- £ si [email protected]=94 £ ic 85000/85094 (2 pages) |
28 November 2005 | Statement of affairs (30 pages) |
28 November 2005 | Ad 15/11/05--------- £ si [email protected]=94 £ ic 85000/85094 (2 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Nc inc already adjusted 08/03/05 (2 pages) |
24 November 2005 | Nc inc already adjusted 08/03/05 (2 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
18 November 2005 | S-div 08/03/05 (1 page) |
18 November 2005 | S-div 08/03/05 (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
17 August 2005 | Memorandum and Articles of Association (22 pages) |
17 August 2005 | Memorandum and Articles of Association (22 pages) |
20 April 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
20 April 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Memorandum and Articles of Association (11 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Memorandum and Articles of Association (11 pages) |
16 February 2005 | Return made up to 02/02/05; full list of members (4 pages) |
16 February 2005 | Return made up to 02/02/05; full list of members (4 pages) |
10 May 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
10 May 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
25 February 2004 | Return made up to 02/02/04; full list of members (8 pages) |
25 February 2004 | Return made up to 02/02/04; full list of members (8 pages) |
7 March 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
7 March 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
21 February 2003 | Return made up to 02/02/03; full list of members
|
21 February 2003 | Return made up to 02/02/03; full list of members
|
2 May 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
2 May 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
7 March 2002 | Return made up to 02/02/02; full list of members; amend (7 pages) |
7 March 2002 | Return made up to 02/02/02; full list of members; amend (7 pages) |
20 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
20 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
18 October 2001 | Partic of mort/charge * (5 pages) |
18 October 2001 | Partic of mort/charge * (5 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
27 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
6 February 2001 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
6 February 2001 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
30 January 2001 | New director appointed (3 pages) |
30 January 2001 | New director appointed (3 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Full accounts made up to 28 February 2000 (9 pages) |
20 November 2000 | Full accounts made up to 28 February 2000 (9 pages) |
4 November 2000 | Secretary resigned (1 page) |
4 November 2000 | Secretary resigned (1 page) |
28 October 2000 | Memorandum and Articles of Association (18 pages) |
28 October 2000 | Ad 06/10/00--------- £ si 84000@1=84000 £ ic 1000/85000 (2 pages) |
28 October 2000 | Resolutions
|
28 October 2000 | Resolutions
|
28 October 2000 | Memorandum and Articles of Association (18 pages) |
28 October 2000 | Ad 06/10/00--------- £ si 84000@1=84000 £ ic 1000/85000 (2 pages) |
28 October 2000 | £ nc 1000/88075 06/10/00 (1 page) |
28 October 2000 | Registered office changed on 28/10/00 from: 1 golden square aberdeen AB9 1HA (1 page) |
28 October 2000 | £ nc 1000/88075 06/10/00 (1 page) |
28 October 2000 | Registered office changed on 28/10/00 from: 1 golden square aberdeen AB9 1HA (1 page) |
7 September 2000 | Resolutions
|
7 September 2000 | Ad 31/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 September 2000 | Ad 31/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 September 2000 | Resolutions
|
2 March 2000 | Return made up to 02/02/00; full list of members (5 pages) |
2 March 2000 | Return made up to 02/02/00; full list of members (5 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
7 January 2000 | Company name changed randwick international LIMITED\certificate issued on 10/01/00 (2 pages) |
7 January 2000 | Company name changed randwick international LIMITED\certificate issued on 10/01/00 (2 pages) |
7 May 1999 | Full accounts made up to 28 February 1999 (9 pages) |
7 May 1999 | Full accounts made up to 28 February 1999 (9 pages) |
11 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
11 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
19 April 1998 | Full accounts made up to 28 February 1998 (9 pages) |
19 April 1998 | Full accounts made up to 28 February 1998 (9 pages) |
19 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
19 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
8 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
8 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
14 February 1997 | Return made up to 02/02/97; full list of members (6 pages) |
14 February 1997 | Return made up to 02/02/97; full list of members (6 pages) |
9 February 1996 | Director resigned;new director appointed (3 pages) |
9 February 1996 | Director resigned;new director appointed (3 pages) |
2 February 1996 | Incorporation (54 pages) |
2 February 1996 | Incorporation (54 pages) |