Company NamePump Tools Limited
Company StatusDissolved
Company NumberSC163072
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 2 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameRandwick International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stanley James Foster Rooke
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(3 years, 11 months after company formation)
Appointment Duration19 years, 8 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Nicholas Paul Henry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(11 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Stuart Charles Kilpatrick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(14 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr James Henry John Marsh
StatusClosed
Appointed03 July 2017(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 17 September 2019)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NamePaul Reginald Shotter
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 11 January 2000)
RoleCompany Director
Correspondence AddressGreenacres
Marine Terrace
Muchalls
Kincardineshire
AB3 2RN
Scotland
Director NameMr Alexander Charles Gordon Mackie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(4 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 02 October 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address24a Cleveden Gardens
Glasgow
G12 0PU
Scotland
Secretary NameLynne Haig Bennie
NationalityBritish
StatusResigned
Appointed06 October 2000(4 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 02 October 2007)
RoleManagement Accountant
Correspondence AddressKintail 10 Middle Road
Boardmills
County Antrim
BT27 6UU
Northern Ireland
Director NameMr Paul Reginald Shotter
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(5 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Andrew Jardine Leitch
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(9 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Cbe Fca Acma Timothy Charles Harris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(11 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Michael John Shields
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Simon Anthony Richard Everett
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr Justin John Blakeney Tyler
NationalityBritish
StatusResigned
Appointed02 October 2007(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2010)
RoleSecretary
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Stephen James Liddicott
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(12 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Croslands Park Road
Barrow In Furness
Cumbria
LA13 9LA
Director NameMr Robert Bruce Logan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(13 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBelniden Forgue Road
Rothienorman
Aberdeenshire
AB51 8YH
Scotland
Secretary NameJonathan Proctor Vick
NationalityBritish
StatusResigned
Appointed01 September 2010(14 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2016)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr Michael John Hoggan
StatusResigned
Appointed26 April 2016(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2017)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameDurano Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address1 Golden Square
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitermspumptools.com

Location

Registered AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
ConstituencyGordon
WardMid Formartine
Address Matches2 other UK companies use this postal address

Shareholders

177k at £1James Fisher Nuclear Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 October 2001Delivered 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

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
10 May 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
5 March 2019Voluntary strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
28 December 2018Application to strike the company off the register (3 pages)
7 November 2018Statement of capital on 7 November 2018
  • GBP 1.00
(5 pages)
29 October 2018Statement by Directors (1 page)
29 October 2018Solvency Statement dated 25/10/18 (1 page)
29 October 2018Resolutions
  • RES13 ‐ Issued share capital of the company be reduced from £1,770 to £1 by cancelling and extinguishing 176,850 ordinary shares of £0.01 each in the capital of the company/share premium account of the company be cancelled in its entirety and the amount by which the share capital is so reduced be credited to a reserve. 25/10/2018
(1 page)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
15 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
14 March 2017Director's details changed for Mr Stanley James Foster Rooke on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Stanley James Foster Rooke on 14 March 2017 (2 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 May 2016Termination of appointment of Jonathan Proctor Vick as a secretary on 26 April 2016 (1 page)
5 May 2016Termination of appointment of Jonathan Proctor Vick as a secretary on 26 April 2016 (1 page)
3 May 2016Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages)
3 May 2016Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 176,950
(4 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 176,950
(4 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 176,950
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 176,950
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 176,950
(4 pages)
5 November 2014Sect 519 auditor's letter (2 pages)
5 November 2014Sect 519 auditor's letter (2 pages)
23 October 2014Auditor's resignation (2 pages)
23 October 2014Auditor's resignation (2 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,769.5
(4 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,769.5
(4 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,769.5
(4 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
15 November 2012Director's details changed for Mr Stanley James Foster Rooke on 1 November 2012 (2 pages)
15 November 2012Director's details changed for Mr Stanley James Foster Rooke on 1 November 2012 (2 pages)
15 November 2012Director's details changed for Mr Stanley James Foster Rooke on 1 November 2012 (2 pages)
8 August 2012Termination of appointment of Timothy Harris as a director (2 pages)
8 August 2012Termination of appointment of Timothy Harris as a director (2 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
7 July 2011Full accounts made up to 31 December 2010 (12 pages)
7 July 2011Full accounts made up to 31 December 2010 (12 pages)
11 May 2011Termination of appointment of Simon Everett as a director (2 pages)
11 May 2011Termination of appointment of Simon Everett as a director (2 pages)
8 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 24/01/2011
(15 pages)
8 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 24/01/2011
(15 pages)
7 February 2011Statement of company's objects (2 pages)
7 February 2011Statement of company's objects (2 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
9 December 2010Termination of appointment of Michael Shields as a director (2 pages)
9 December 2010Termination of appointment of Michael Shields as a director (2 pages)
2 December 2010Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages)
2 December 2010Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages)
7 September 2010Appointment of Jonathan Proctor Vick as a secretary (3 pages)
7 September 2010Appointment of Jonathan Proctor Vick as a secretary (3 pages)
3 September 2010Termination of appointment of Justin Tyler as a secretary (2 pages)
3 September 2010Termination of appointment of Justin Tyler as a secretary (2 pages)
9 July 2010Full accounts made up to 31 December 2009 (17 pages)
9 July 2010Full accounts made up to 31 December 2009 (17 pages)
7 June 2010Termination of appointment of Paul Shotter as a director (2 pages)
7 June 2010Termination of appointment of Paul Shotter as a director (2 pages)
27 April 2010Termination of appointment of Andrew Leitch as a director (2 pages)
27 April 2010Termination of appointment of Andrew Leitch as a director (2 pages)
2 March 2010Director's details changed for Mr Stanley James Foster Rooke on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Michael John Shields on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Paul Reginald Shotter on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Simon Anthony Richard Everett on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Stanley James Foster Rooke on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Nicholas Paul Henry on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Nicholas Paul Henry on 1 January 2010 (2 pages)
2 March 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
2 March 2010Director's details changed for Mr Stanley James Foster Rooke on 1 January 2010 (2 pages)
2 March 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
2 March 2010Director's details changed for Mr Simon Anthony Richard Everett on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Andrew Jardine Leitch on 31 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Michael John Shields on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Nicholas Paul Henry on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
2 March 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Mr Paul Reginald Shotter on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Timothy Charles Harris on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Paul Reginald Shotter on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Simon Anthony Richard Everett on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Michael John Shields on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Timothy Charles Harris on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Timothy Charles Harris on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Andrew Jardine Leitch on 31 October 2009 (2 pages)
4 December 2009Termination of appointment of Robert Logan as a director (2 pages)
4 December 2009Termination of appointment of Robert Logan as a director (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
29 April 2009Appointment terminated director stephen liddicott (1 page)
29 April 2009Appointment terminated director stephen liddicott (1 page)
23 April 2009Director appointed robert bruce logan (2 pages)
23 April 2009Director appointed robert bruce logan (2 pages)
30 March 2009Auditor's resignation (1 page)
30 March 2009Auditor's resignation (1 page)
4 February 2009Return made up to 02/02/09; full list of members (6 pages)
4 February 2009Return made up to 02/02/09; full list of members (6 pages)
29 January 2009Full accounts made up to 31 December 2007 (15 pages)
29 January 2009Full accounts made up to 31 December 2007 (15 pages)
11 June 2008Director appointed stephen james liddicott (3 pages)
11 June 2008Director appointed stephen james liddicott (3 pages)
28 February 2008Return made up to 02/02/08; full list of members (8 pages)
28 February 2008Return made up to 02/02/08; full list of members (8 pages)
14 November 2007Registered office changed on 14/11/07 from: c/o barwell PLC 20 renfield street glasgow G2 5AP (1 page)
14 November 2007Registered office changed on 14/11/07 from: c/o barwell PLC 20 renfield street glasgow G2 5AP (1 page)
7 November 2007New director appointed (4 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007New director appointed (4 pages)
17 October 2007Ad 01/10/07--------- £ si [email protected]=10 £ ic 1759/1769 (2 pages)
17 October 2007Ad 01/10/07--------- £ si [email protected]=10 £ ic 1759/1769 (2 pages)
15 October 2007Dec mort/charge * (1 page)
15 October 2007Dec mort/charge * (1 page)
9 October 2007New director appointed (3 pages)
9 October 2007New director appointed (3 pages)
9 October 2007New director appointed (3 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (3 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (3 pages)
9 October 2007New director appointed (3 pages)
3 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
3 October 2007Accounting 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 2007Ad 10/04/07--------- £ si [email protected] (2 pages)
17 April 2007Ad 10/04/07--------- £ si [email protected] (2 pages)
10 April 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
10 April 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
3 April 2007Ad 31/03/07--------- £ si [email protected]=60 £ ic 1829/1889 (3 pages)
3 April 2007Ad 31/03/07--------- £ si [email protected]=60 £ ic 1829/1889 (3 pages)
28 February 2007Return made up to 02/02/07; full list of members (3 pages)
28 February 2007Return made up to 02/02/07; full list of members (3 pages)
2 May 2006Total exemption full accounts made up to 30 September 2005 (16 pages)
2 May 2006Total exemption full accounts made up to 30 September 2005 (16 pages)
22 February 2006Return made up to 02/02/06; full list of members (4 pages)
22 February 2006Return 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 2005Statement of affairs (30 pages)
28 November 2005Ad 15/11/05--------- £ si [email protected]=94 £ ic 85000/85094 (2 pages)
28 November 2005Statement of affairs (30 pages)
28 November 2005Ad 15/11/05--------- £ si [email protected]=94 £ ic 85000/85094 (2 pages)
24 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2005Nc inc already adjusted 08/03/05 (2 pages)
24 November 2005Nc inc already adjusted 08/03/05 (2 pages)
24 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2005S-div 08/03/05 (1 page)
18 November 2005S-div 08/03/05 (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
17 August 2005Memorandum and Articles of Association (22 pages)
17 August 2005Memorandum and Articles of Association (22 pages)
20 April 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
20 April 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2005Memorandum and Articles of Association (11 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2005Memorandum and Articles of Association (11 pages)
16 February 2005Return made up to 02/02/05; full list of members (4 pages)
16 February 2005Return made up to 02/02/05; full list of members (4 pages)
10 May 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
10 May 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
25 February 2004Return made up to 02/02/04; full list of members (8 pages)
25 February 2004Return made up to 02/02/04; full list of members (8 pages)
7 March 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
7 March 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
21 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
2 May 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
7 March 2002Return made up to 02/02/02; full list of members; amend (7 pages)
7 March 2002Return made up to 02/02/02; full list of members; amend (7 pages)
20 February 2002Return made up to 02/02/02; full list of members (7 pages)
20 February 2002Return made up to 02/02/02; full list of members (7 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
18 October 2001Partic of mort/charge * (5 pages)
18 October 2001Partic of mort/charge * (5 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
27 February 2001Return made up to 02/02/01; full list of members (6 pages)
27 February 2001Return made up to 02/02/01; full list of members (6 pages)
6 February 2001Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
6 February 2001Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
30 January 2001New director appointed (3 pages)
30 January 2001New director appointed (3 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
20 November 2000Full accounts made up to 28 February 2000 (9 pages)
20 November 2000Full accounts made up to 28 February 2000 (9 pages)
4 November 2000Secretary resigned (1 page)
4 November 2000Secretary resigned (1 page)
28 October 2000Memorandum and Articles of Association (18 pages)
28 October 2000Ad 06/10/00--------- £ si 84000@1=84000 £ ic 1000/85000 (2 pages)
28 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 October 2000Memorandum and Articles of Association (18 pages)
28 October 2000Ad 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 2000Registered 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 2000Registered office changed on 28/10/00 from: 1 golden square aberdeen AB9 1HA (1 page)
7 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 September 2000Ad 31/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 September 2000Ad 31/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 March 2000Return made up to 02/02/00; full list of members (5 pages)
2 March 2000Return made up to 02/02/00; full list of members (5 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
7 January 2000Company name changed randwick international LIMITED\certificate issued on 10/01/00 (2 pages)
7 January 2000Company name changed randwick international LIMITED\certificate issued on 10/01/00 (2 pages)
7 May 1999Full accounts made up to 28 February 1999 (9 pages)
7 May 1999Full accounts made up to 28 February 1999 (9 pages)
11 February 1999Return made up to 02/02/99; full list of members (6 pages)
11 February 1999Return made up to 02/02/99; full list of members (6 pages)
19 April 1998Full accounts made up to 28 February 1998 (9 pages)
19 April 1998Full accounts made up to 28 February 1998 (9 pages)
19 February 1998Return made up to 02/02/98; full list of members (6 pages)
19 February 1998Return made up to 02/02/98; full list of members (6 pages)
8 December 1997Full accounts made up to 28 February 1997 (8 pages)
8 December 1997Full accounts made up to 28 February 1997 (8 pages)
14 February 1997Return made up to 02/02/97; full list of members (6 pages)
14 February 1997Return made up to 02/02/97; full list of members (6 pages)
9 February 1996Director resigned;new director appointed (3 pages)
9 February 1996Director resigned;new director appointed (3 pages)
2 February 1996Incorporation (54 pages)
2 February 1996Incorporation (54 pages)