Company NamePetroceltic Energy Limited
Company StatusDissolved
Company NumberSC164387
CategoryPrivate Limited Company
Incorporation Date22 March 1996(28 years, 1 month ago)
Dissolution Date14 December 2018 (5 years, 4 months ago)
Previous NamePetreco Limited

Business Activity

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

Directors

Director NameMr Joseph Lenihan Mulcahy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2016(20 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 14 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Berkeley Street
London
Middlesex
W1J 8DJ
Director NameMr Denis Ischenko
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2016(20 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 14 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Berkeley Street
London
Middlesex
W1J 8DJ
Secretary NameMr Peter Wilson
StatusClosed
Appointed23 September 2016(20 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 14 December 2018)
RoleCompany Director
Correspondence AddressThirlestane House Collessie
Cupar
KY15 7RQ
Scotland
Director NameTracey Margaret Ginn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleSolicitor
Correspondence Address1 Crown Terrace
Dowanhill
Glasgow
G12 1UZ
Scotland
Director NameAlastair James Gordon
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleSolicitor
Correspondence AddressPitfar Lodge
Powmill
Dollar
Clackmannanshire
FK14 7NS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Robert Fredrik Martin Adair
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(5 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 17 January 2013)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Director NameHenry Ogilvy Cameron
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(5 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 May 1997)
RoleSolicitor
Correspondence Address20 Wellbrae Terrace
Aberdeen
AB15 7XY
Scotland
Director NameGeorge Lane
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(5 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 May 1997)
RoleCompany Director
Correspondence Address11e/1 Ravelston Park
Edinburgh
EH4 3DX
Scotland
Director NameChristopher Charles Arnold Thomas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(5 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address20 Hartismere Road
London
SW6 7UD
Secretary NameGlynn Andrew Larsen
NationalityBritish
StatusResigned
Appointed03 September 1996(5 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 05 August 1999)
RoleCompany Director
Correspondence Address85 Hartland Road
London
NW6 6BH
Secretary NameMr Christopher Charles Arnold Thomas
NationalityBritish
StatusResigned
Appointed05 August 1999(3 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Perrymead Street
London
SW6 3SP
Director NameDavid William Curry
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 October 2006)
RoleChief Executive
Correspondence Address33 Atholl Crescent Lane
Edinburgh
EH3 8ET
Scotland
Director NameMr James Munro Murray Sutherland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(6 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 December 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address14 Braid Avenue
Edinburgh
Midlothian
EH10 6EE
Scotland
Director NameDiane Margaret Vivienne Fraser
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(10 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Secretary NameAlasdair Nicholson Robinson
NationalityBritish
StatusResigned
Appointed08 October 2007(11 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 June 2016)
RoleCompany Director
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Director NameMr David Howard Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 18 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Director NameMr Thomas Gerard Hickey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2013(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Director NameMr Brian John O'Cathain
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2013(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceIreland (Republic Of)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Secretary NameMrs Sarah Rosemary Moir Low
StatusResigned
Appointed16 June 2016(20 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 September 2016)
RoleCompany Director
Correspondence Address19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Secretary NamePark Circus (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 March 1996(same day as company formation)
Correspondence AddressJames Sellars House
144-146 West George Street
Glasgow
G2 2HG
Scotland

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 January 2016Delivered on: 5 February 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
17 July 2015Delivered on: 29 July 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Benefit of the Finance Parties

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

14 December 2018Final Gazette dissolved following liquidation (1 page)
14 September 2018Return of final meeting of voluntary winding up (3 pages)
19 February 2018Register inspection address has been changed to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL (2 pages)
19 February 2018Register(s) moved to registered inspection location C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL (2 pages)
8 February 2018Registered office address changed from C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Atria One 144 Morrison Street Edinburgh EH3 8EX on 8 February 2018 (2 pages)
8 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-19
(2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
31 August 2017Registered office address changed from Exchange Tower 5th Floor 19 Canning Street Edinburgh EH3 8EG to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 31 August 2017 (2 pages)
31 August 2017Registered office address changed from Exchange Tower 5th Floor 19 Canning Street Edinburgh EH3 8EG to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 31 August 2017 (2 pages)
3 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Accounts for a dormant company made up to 31 December 2015 (8 pages)
8 March 2017Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
10 February 2017Satisfaction of charge SC1643870002 in full (4 pages)
10 February 2017Satisfaction of charge SC1643870001 in full (4 pages)
10 February 2017Satisfaction of charge SC1643870002 in full (4 pages)
10 February 2017Satisfaction of charge SC1643870001 in full (4 pages)
24 September 2016Appointment of Mr Peter Wilson as a secretary on 23 September 2016 (2 pages)
24 September 2016Appointment of Mr Peter Wilson as a secretary on 23 September 2016 (2 pages)
23 September 2016Termination of appointment of Sarah Rosemary Moir Low as a secretary on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Sarah Rosemary Moir Low as a secretary on 23 September 2016 (1 page)
29 June 2016Appointment of Joseph Lenihan Mulcahy as a director on 24 June 2016 (3 pages)
29 June 2016Appointment of Denis Ischenko as a director on 24 June 2016 (3 pages)
29 June 2016Termination of appointment of Brian John O'cathain as a director on 24 June 2016 (2 pages)
29 June 2016Termination of appointment of Thomas Gerard Hickey as a director on 24 June 2016 (2 pages)
29 June 2016Termination of appointment of Thomas Gerard Hickey as a director on 24 June 2016 (2 pages)
29 June 2016Appointment of Denis Ischenko as a director on 24 June 2016 (3 pages)
29 June 2016Termination of appointment of Brian John O'cathain as a director on 24 June 2016 (2 pages)
29 June 2016Appointment of Joseph Lenihan Mulcahy as a director on 24 June 2016 (3 pages)
27 June 2016Appointment of Mrs Sarah Rosemary Moir Low as a secretary on 16 June 2016 (2 pages)
27 June 2016Appointment of Mrs Sarah Rosemary Moir Low as a secretary on 16 June 2016 (2 pages)
27 June 2016Termination of appointment of Alasdair Nicholson Robinson as a secretary on 16 June 2016 (1 page)
27 June 2016Termination of appointment of Alasdair Nicholson Robinson as a secretary on 16 June 2016 (1 page)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 34.26
(5 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 34.26
(5 pages)
5 February 2016Registration of charge SC1643870002, created on 20 January 2016 (21 pages)
5 February 2016Registration of charge SC1643870002, created on 20 January 2016 (21 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
29 July 2015Registration of charge SC1643870001, created on 17 July 2015 (39 pages)
29 July 2015Registration of charge SC1643870001, created on 17 July 2015 (39 pages)
17 April 2015Termination of appointment of David Howard Thomas as a director on 10 April 2015 (2 pages)
17 April 2015Termination of appointment of David Howard Thomas as a director on 10 April 2015 (2 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 34.26
(6 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 34.26
(6 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
6 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 34.26
(6 pages)
6 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 34.26
(6 pages)
1 October 2013Company name changed petreco LIMITED\certificate issued on 01/10/13
  • CONNOT ‐
(3 pages)
1 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-30
(1 page)
1 October 2013Company name changed petreco LIMITED\certificate issued on 01/10/13
  • CONNOT ‐
(3 pages)
1 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-30
(1 page)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
31 January 2013Appointment of Thomas Gerard Hickey as a director (3 pages)
31 January 2013Termination of appointment of Robert Adair as a director (2 pages)
31 January 2013Appointment of Brian John O'cathain as a director (3 pages)
31 January 2013Termination of appointment of Diane Fraser as a director (2 pages)
31 January 2013Termination of appointment of Diane Fraser as a director (2 pages)
31 January 2013Appointment of Mr David Howard Thomas as a director (3 pages)
31 January 2013Termination of appointment of Robert Adair as a director (2 pages)
31 January 2013Appointment of Brian John O'cathain as a director (3 pages)
31 January 2013Appointment of Thomas Gerard Hickey as a director (3 pages)
31 January 2013Appointment of Mr David Howard Thomas as a director (3 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
28 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
21 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
21 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
25 June 2010Director's details changed for Robert Fredrik Martin Adair on 22 June 2010 (3 pages)
25 June 2010Director's details changed for Robert Fredrik Martin Adair on 22 June 2010 (3 pages)
8 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Robert Fredrik Martin Adair on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Alasdair Nicholson Robinson on 26 November 2009 (1 page)
26 November 2009Director's details changed for Diane Margaret Vivienne Fraser on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Alasdair Nicholson Robinson on 26 November 2009 (1 page)
26 November 2009Director's details changed for Diane Margaret Vivienne Fraser on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Robert Fredrik Martin Adair on 26 November 2009 (2 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
26 March 2009Return made up to 22/03/09; full list of members (3 pages)
26 March 2009Return made up to 22/03/09; full list of members (3 pages)
19 February 2009Appointment terminated director james sutherland (1 page)
19 February 2009Appointment terminated director james sutherland (1 page)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 April 2008Registered office changed on 08/04/2008 from exchange tower- 7TH floor 19 canning street edinburgh EH3 8EG (1 page)
8 April 2008Location of register of members (1 page)
8 April 2008Return made up to 22/03/08; full list of members (4 pages)
8 April 2008Return made up to 22/03/08; full list of members (4 pages)
8 April 2008Location of debenture register (1 page)
8 April 2008Location of register of members (1 page)
8 April 2008Registered office changed on 08/04/2008 from exchange tower- 7TH floor 19 canning street edinburgh EH3 8EG (1 page)
8 April 2008Location of debenture register (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (1 page)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 April 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
24 March 2006Return made up to 22/03/06; full list of members (8 pages)
24 March 2006Return made up to 22/03/06; full list of members (8 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 March 2005Return made up to 22/03/05; full list of members (8 pages)
30 March 2005Return made up to 22/03/05; full list of members (8 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
23 March 2004Return made up to 22/03/04; full list of members (8 pages)
23 March 2004Return made up to 22/03/04; full list of members (8 pages)
6 January 2004Registered office changed on 06/01/04 from: 3 drumsheugh gardens suite 12 edinburgh EH3 7QJ (1 page)
6 January 2004Registered office changed on 06/01/04 from: 3 drumsheugh gardens suite 12 edinburgh EH3 7QJ (1 page)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 May 2003Return made up to 22/03/03; full list of members (8 pages)
6 May 2003Return made up to 22/03/03; full list of members (8 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
13 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
13 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
26 March 2002Return made up to 22/03/02; full list of members (6 pages)
26 March 2002Return made up to 22/03/02; full list of members (6 pages)
21 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 July 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2000Full accounts made up to 31 December 1999 (8 pages)
18 July 2000Full accounts made up to 31 December 1999 (8 pages)
21 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1999Company name changed melpet I LIMITED\certificate issued on 08/09/99 (2 pages)
7 September 1999Company name changed melpet I LIMITED\certificate issued on 08/09/99 (2 pages)
6 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
6 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (1 page)
23 July 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
23 July 1999Full accounts made up to 30 June 1998 (10 pages)
23 July 1999Full accounts made up to 30 June 1998 (10 pages)
23 July 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
27 May 1999Return made up to 22/03/99; no change of members (4 pages)
27 May 1999Return made up to 22/03/99; no change of members (4 pages)
10 September 1998Return made up to 22/03/98; full list of members (6 pages)
10 September 1998Return made up to 22/03/98; full list of members (6 pages)
12 May 1998Registered office changed on 12/05/98 from: peterkins 100 union street aberdeen AB9 3AA (1 page)
12 May 1998Registered office changed on 12/05/98 from: peterkins 100 union street aberdeen AB9 3AA (1 page)
23 January 1998Full accounts made up to 30 June 1997 (12 pages)
23 January 1998Full accounts made up to 30 June 1997 (12 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
13 May 1997Return made up to 22/03/97; full list of members (8 pages)
13 May 1997Return made up to 22/03/97; full list of members (8 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
4 November 1996Registered office changed on 04/11/96 from: 6 park circus place glasgow G3 6AN (1 page)
4 November 1996Registered office changed on 04/11/96 from: 6 park circus place glasgow G3 6AN (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996New secretary appointed (1 page)
25 September 1996New director appointed (3 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996Accounting reference date notified as 30/06 (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996Accounting reference date notified as 30/06 (1 page)
25 September 1996New director appointed (3 pages)
25 September 1996New secretary appointed (1 page)
9 May 1996Ad 25/04/96--------- £ si [email protected]=34 £ ic 2/36 (9 pages)
9 May 1996Ad 25/04/96--------- £ si [email protected]=34 £ ic 2/36 (9 pages)
3 May 1996New secretary appointed (2 pages)
3 May 1996New secretary appointed (2 pages)
24 April 1996New director appointed (4 pages)
24 April 1996New director appointed (4 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
9 April 1996Secretary resigned (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
26 March 1996Memorandum and Articles of Association (26 pages)
26 March 1996Memorandum and Articles of Association (26 pages)
22 March 1996Incorporation (16 pages)
22 March 1996Incorporation (16 pages)