Aberdeen
Aberdeenshire
AB10 1QR
Scotland
Director Name | Mr Peter Thomson Gray |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2011(14 years, 12 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Oil Executive |
Country of Residence | Scotland |
Correspondence Address | Peterkins 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
Director Name | Mr Jack William Loggie |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 March 2016(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Supervisor |
Country of Residence | Scotland |
Correspondence Address | Peterkins 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
Director Name | Mr Sean Hamilton |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 March 2016(19 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Peterkins 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
Director Name | Mrs Pauline Perfect |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 March 2016(19 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Peterkins 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2021(25 years after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 100 Union Street Union Street Aberdeen AB10 1QR Scotland |
Director Name | Colin Owen Hart |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Grant Arms Hotel Monymusk Aberdeenshire |
Secretary Name | Mr Bryan Angus Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen Grampian AB10 1XE Scotland |
Director Name | Daniel Eugene Asher |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Canadian/American |
Status | Resigned |
Appointed | 25 September 1997(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Kerrera Baillieswells Road Bieldside Aberdeen AB15 9BS Scotland |
Director Name | Norman Charles Large |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(6 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 15 Virginia Place Cobham Surrey KT11 1AE |
Director Name | Alan Simpson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2007) |
Role | Operations Manager |
Correspondence Address | 11 Benview Gardens Oldmeldrum Grampian AB51 0FY Scotland |
Director Name | Mr Gary David Leslie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 March 2016) |
Role | Oil Executive |
Country of Residence | Scotland |
Correspondence Address | Peterkins 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
Director Name | Mr Craig John Mitchell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2014) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.saltireenergy.com |
---|---|
Telephone | 01224 872228 |
Telephone region | Aberdeen |
Registered Address | Bryan Keenan Peterkins 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Year | 2013 |
---|---|
Turnover | £32,993,127 |
Gross Profit | £26,638,548 |
Net Worth | £26,510,913 |
Cash | £603,880 |
Current Liabilities | £15,676,725 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 28 June |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 2 days from now) |
28 June 2011 | Delivered on: 30 June 2011 Persons entitled: Hsbc Asset Finance (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
28 June 2011 | Delivered on: 30 June 2011 Persons entitled: Hsbc Equipment Finance (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 July 2010 | Delivered on: 9 July 2010 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Saltire energy building badentoy road portlethen aberdeen knc 17145. Outstanding |
6 April 2010 | Delivered on: 17 April 2010 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 July 2006 | Delivered on: 28 July 2006 Satisfied on: 1 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit d, badentoy park, portlethen, aberdeen. Fully Satisfied |
21 March 2006 | Delivered on: 31 March 2006 Satisfied on: 3 July 2012 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 May 1997 | Delivered on: 23 May 1997 Satisfied on: 20 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
23 June 2023 | Group of companies' accounts made up to 30 June 2022 (37 pages) |
---|---|
11 May 2023 | Termination of appointment of Peter Thomson Gray as a director on 10 September 2021 (1 page) |
11 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
15 September 2022 | Group of companies' accounts made up to 30 June 2021 (38 pages) |
28 June 2022 | Current accounting period shortened from 29 June 2021 to 28 June 2021 (1 page) |
5 May 2022 | Cessation of Michael David Loggie as a person with significant control on 8 July 2021 (1 page) |
5 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
29 July 2021 | Group of companies' accounts made up to 30 June 2020 (38 pages) |
30 June 2021 | Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
13 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
10 May 2021 | Termination of appointment of Bryan Angus Keenan as a secretary on 10 May 2021 (1 page) |
10 May 2021 | Appointment of Peterkins, Solicitors as a secretary on 10 May 2021 (2 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
30 April 2020 | Change of details for Tenon (Iom) Corporate Services Limited as a person with significant control on 28 April 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 March 2020 | Group of companies' accounts made up to 30 June 2019 (37 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 February 2019 | Group of companies' accounts made up to 30 June 2018 (36 pages) |
6 April 2018 | Group of companies' accounts made up to 30 June 2017 (37 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 April 2017 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
6 April 2017 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
7 April 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
7 April 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 March 2016 | Appointment of Mr Sean Hamilton as a director on 24 March 2016 (2 pages) |
30 March 2016 | Appointment of Mrs Pauline Perfect as a director on 24 March 2016 (2 pages) |
30 March 2016 | Appointment of Mrs Pauline Perfect as a director on 24 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Sean Hamilton as a director on 24 March 2016 (2 pages) |
28 March 2016 | Appointment of Mr Jack William Loggie as a director on 10 March 2016 (2 pages) |
28 March 2016 | Termination of appointment of Gary David Leslie as a director on 10 March 2016 (1 page) |
28 March 2016 | Termination of appointment of Gary David Leslie as a director on 10 March 2016 (1 page) |
28 March 2016 | Appointment of Mr Jack William Loggie as a director on 10 March 2016 (2 pages) |
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
11 December 2014 | Termination of appointment of Craig John Mitchell as a director on 30 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of Craig John Mitchell as a director on 30 November 2014 (2 pages) |
9 December 2014 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
9 December 2014 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
8 November 2013 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
8 November 2013 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
31 August 2013 | Alterations to floating charge 4 (15 pages) |
31 August 2013 | Alterations to floating charge 7 (16 pages) |
31 August 2013 | Alterations to floating charge 4 (15 pages) |
31 August 2013 | Alterations to floating charge 6 (15 pages) |
31 August 2013 | Alterations to floating charge 6 (15 pages) |
31 August 2013 | Alterations to floating charge 7 (16 pages) |
5 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Appointment of Mr Craig John Mitchell as a director (3 pages) |
28 February 2013 | Appointment of Mr Craig John Mitchell as a director (3 pages) |
16 January 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
16 January 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
3 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
3 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
10 May 2012 | Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
29 December 2011 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
14 November 2011 | Secretary's details changed for Mr Bryan Angus Keenan on 1 October 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Michael David Loggie on 4 August 2011 (2 pages) |
14 November 2011 | Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 14 November 2011 (1 page) |
14 November 2011 | Secretary's details changed for Mr Bryan Angus Keenan on 1 October 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Michael David Loggie on 4 August 2011 (2 pages) |
14 November 2011 | Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 14 November 2011 (1 page) |
14 November 2011 | Secretary's details changed for Mr Bryan Angus Keenan on 1 October 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Michael David Loggie on 4 August 2011 (2 pages) |
4 August 2011 | Section 519 (1 page) |
4 August 2011 | Section 519 (1 page) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 May 2011 | Appointment of Mr Peter Thomson Gray as a director (2 pages) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Appointment of Mr Gary David Leslie as a director (2 pages) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Appointment of Mr Peter Thomson Gray as a director (2 pages) |
6 May 2011 | Appointment of Mr Gary David Leslie as a director (2 pages) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
23 February 2011 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mr Michael David Loggie on 1 March 2010 (2 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Director's details changed for Mr Michael David Loggie on 1 March 2010 (2 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Director's details changed for Mr Michael David Loggie on 1 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 January 2010 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
30 January 2010 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
5 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 23 rubislaw terrace aberdeen grampian, AB10 1XE (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 23 rubislaw terrace aberdeen grampian, AB10 1XE (1 page) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
6 January 2009 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
6 January 2009 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
19 June 2008 | Company name changed cansco LIMITED\certificate issued on 23/06/08 (2 pages) |
19 June 2008 | Company name changed cansco LIMITED\certificate issued on 23/06/08 (2 pages) |
23 May 2008 | Appointment terminated director daniel asher (1 page) |
23 May 2008 | Capitals not rolled up (2 pages) |
23 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
23 May 2008 | Appointment terminated director daniel asher (1 page) |
23 May 2008 | Capitals not rolled up (2 pages) |
2 May 2008 | Group of companies' accounts made up to 30 June 2007 (32 pages) |
2 May 2008 | Group of companies' accounts made up to 30 June 2007 (32 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Resolutions
|
18 October 2007 | Return made up to 03/05/07; full list of members; amend (7 pages) |
18 October 2007 | Return made up to 03/05/07; full list of members; amend (7 pages) |
11 October 2007 | Return made up to 03/05/06; full list of members; amend (6 pages) |
11 October 2007 | Return made up to 03/05/06; full list of members; amend (6 pages) |
19 June 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
19 June 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
14 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Return made up to 03/05/06; full list of members (3 pages) |
5 September 2006 | Return made up to 03/05/06; full list of members (3 pages) |
23 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
23 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
28 July 2006 | Partic of mort/charge * (3 pages) |
28 July 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Dec mort/charge * (2 pages) |
20 May 2006 | Dec mort/charge * (2 pages) |
7 April 2006 | Ad 18/05/05--------- £ si 240@1=240 £ ic 1000/1240 (2 pages) |
7 April 2006 | Ad 18/05/05--------- £ si 240@1=240 £ ic 1000/1240 (2 pages) |
31 March 2006 | Partic of mort/charge * (4 pages) |
31 March 2006 | Partic of mort/charge * (4 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
6 July 2005 | Return made up to 03/05/05; full list of members (7 pages) |
6 July 2005 | Return made up to 03/05/05; full list of members (7 pages) |
8 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 May 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 May 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
5 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
2 December 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
2 December 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
18 June 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 June 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
6 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
6 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 May 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 May 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 May 2002 | Company name changed cansco international LIMITED\certificate issued on 23/05/02 (2 pages) |
23 May 2002 | Company name changed cansco international LIMITED\certificate issued on 23/05/02 (2 pages) |
8 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
8 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
17 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
10 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Return made up to 03/05/01; full list of members
|
8 May 2001 | Return made up to 03/05/01; full list of members
|
25 April 2001 | Company name changed international rig & equipment li mited\certificate issued on 25/04/01 (2 pages) |
25 April 2001 | Company name changed international rig & equipment li mited\certificate issued on 25/04/01 (2 pages) |
27 March 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
27 March 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
9 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
9 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 May 2000 | Delivery ext'd 3 mth 31/08/99 (1 page) |
23 May 2000 | Delivery ext'd 3 mth 31/08/99 (1 page) |
18 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
18 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
21 June 1999 | Delivery ext'd 3 mth 31/08/98 (2 pages) |
21 June 1999 | Delivery ext'd 3 mth 31/08/98 (2 pages) |
9 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
9 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
24 November 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
3 September 1998 | Return made up to 03/05/98; no change of members (4 pages) |
3 September 1998 | Return made up to 03/05/98; no change of members (4 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
23 May 1997 | Partic of mort/charge * (6 pages) |
23 May 1997 | Partic of mort/charge * (6 pages) |
14 May 1997 | Return made up to 03/05/97; full list of members
|
14 May 1997 | Return made up to 03/05/97; full list of members
|
19 November 1996 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
19 November 1996 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
11 November 1996 | Ad 01/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 November 1996 | Ad 01/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 May 1996 | Secretary resigned (1 page) |
6 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Incorporation (20 pages) |
3 May 1996 | Incorporation (20 pages) |