Company NameSaltire Energy Limited
Company StatusActive
Company NumberSC165384
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 11 months ago)
Previous NameCansco Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Michael David Loggie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeterkins 100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
Director NameMr Peter Thomson Gray
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(14 years, 12 months after company formation)
Appointment Duration12 years, 12 months
RoleOil Executive
Country of ResidenceScotland
Correspondence AddressPeterkins 100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
Director NameMr Jack William Loggie
Date of BirthMarch 1993 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed10 March 2016(19 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleSupervisor
Country of ResidenceScotland
Correspondence AddressPeterkins 100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
Director NameMr Sean Hamilton
Date of BirthOctober 1987 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed24 March 2016(19 years, 11 months after company formation)
Appointment Duration8 years
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressPeterkins 100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
Director NameMrs Pauline Perfect
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed24 March 2016(19 years, 11 months after company formation)
Appointment Duration8 years
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressPeterkins 100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusCurrent
Appointed10 May 2021(25 years after company formation)
Appointment Duration2 years, 11 months
Correspondence Address100 Union Street Union Street
Aberdeen
AB10 1QR
Scotland
Director NameColin Owen Hart
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGrant Arms Hotel
Monymusk
Aberdeenshire
Secretary NameMr Bryan Angus Keenan
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Grampian
AB10 1XE
Scotland
Director NameDaniel Eugene Asher
Date of BirthOctober 1958 (Born 65 years ago)
NationalityCanadian/American
StatusResigned
Appointed25 September 1997(1 year, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressKerrera
Baillieswells Road
Bieldside
Aberdeen
AB15 9BS
Scotland
Director NameNorman Charles Large
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(6 years, 1 month after company formation)
Appointment Duration8 months (resigned 21 February 2003)
RoleCompany Director
Correspondence Address15 Virginia Place
Cobham
Surrey
KT11 1AE
Director NameAlan Simpson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2007)
RoleOperations Manager
Correspondence Address11 Benview Gardens
Oldmeldrum
Grampian
AB51 0FY
Scotland
Director NameMr Gary David Leslie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(14 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 March 2016)
RoleOil Executive
Country of ResidenceScotland
Correspondence AddressPeterkins 100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
Director NameMr Craig John Mitchell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2014)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.saltireenergy.com
Telephone01224 872228
Telephone regionAberdeen

Location

Registered AddressBryan Keenan
Peterkins
100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Financials

Year2013
Turnover£32,993,127
Gross Profit£26,638,548
Net Worth£26,510,913
Cash£603,880
Current Liabilities£15,676,725

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due28 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End28 June

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Charges

28 June 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2006Delivered 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 2006Delivered 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 1997Delivered 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

Filing History

23 June 2023Group of companies' accounts made up to 30 June 2022 (37 pages)
11 May 2023Termination of appointment of Peter Thomson Gray as a director on 10 September 2021 (1 page)
11 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
15 September 2022Group of companies' accounts made up to 30 June 2021 (38 pages)
28 June 2022Current accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
5 May 2022Cessation of Michael David Loggie as a person with significant control on 8 July 2021 (1 page)
5 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
29 July 2021Group of companies' accounts made up to 30 June 2020 (38 pages)
30 June 2021Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
13 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
10 May 2021Termination of appointment of Bryan Angus Keenan as a secretary on 10 May 2021 (1 page)
10 May 2021Appointment of Peterkins, Solicitors as a secretary on 10 May 2021 (2 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
30 April 2020Change of details for Tenon (Iom) Corporate Services Limited as a person with significant control on 28 April 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 March 2020Group of companies' accounts made up to 30 June 2019 (37 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 February 2019Group of companies' accounts made up to 30 June 2018 (36 pages)
6 April 2018Group of companies' accounts made up to 30 June 2017 (37 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (36 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (36 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 April 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
7 April 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,240
(6 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,240
(6 pages)
30 March 2016Appointment of Mr Sean Hamilton as a director on 24 March 2016 (2 pages)
30 March 2016Appointment of Mrs Pauline Perfect as a director on 24 March 2016 (2 pages)
30 March 2016Appointment of Mrs Pauline Perfect as a director on 24 March 2016 (2 pages)
30 March 2016Appointment of Mr Sean Hamilton as a director on 24 March 2016 (2 pages)
28 March 2016Appointment of Mr Jack William Loggie as a director on 10 March 2016 (2 pages)
28 March 2016Termination of appointment of Gary David Leslie as a director on 10 March 2016 (1 page)
28 March 2016Termination of appointment of Gary David Leslie as a director on 10 March 2016 (1 page)
28 March 2016Appointment of Mr Jack William Loggie as a director on 10 March 2016 (2 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,240
(5 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,240
(5 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,240
(5 pages)
11 December 2014Termination of appointment of Craig John Mitchell as a director on 30 November 2014 (2 pages)
11 December 2014Termination of appointment of Craig John Mitchell as a director on 30 November 2014 (2 pages)
9 December 2014Group of companies' accounts made up to 30 June 2014 (28 pages)
9 December 2014Group of companies' accounts made up to 30 June 2014 (28 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,240
(7 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,240
(7 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,240
(7 pages)
8 November 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
8 November 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
31 August 2013Alterations to floating charge 4 (15 pages)
31 August 2013Alterations to floating charge 7 (16 pages)
31 August 2013Alterations to floating charge 4 (15 pages)
31 August 2013Alterations to floating charge 6 (15 pages)
31 August 2013Alterations to floating charge 6 (15 pages)
31 August 2013Alterations to floating charge 7 (16 pages)
5 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
28 February 2013Appointment of Mr Craig John Mitchell as a director (3 pages)
28 February 2013Appointment of Mr Craig John Mitchell as a director (3 pages)
16 January 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
16 January 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
3 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
3 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
10 May 2012Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
10 May 2012Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
29 December 2011Group of companies' accounts made up to 30 June 2011 (26 pages)
29 December 2011Group of companies' accounts made up to 30 June 2011 (26 pages)
14 November 2011Secretary's details changed for Mr Bryan Angus Keenan on 1 October 2011 (2 pages)
14 November 2011Director's details changed for Mr Michael David Loggie on 4 August 2011 (2 pages)
14 November 2011Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 14 November 2011 (1 page)
14 November 2011Secretary's details changed for Mr Bryan Angus Keenan on 1 October 2011 (2 pages)
14 November 2011Director's details changed for Mr Michael David Loggie on 4 August 2011 (2 pages)
14 November 2011Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 14 November 2011 (1 page)
14 November 2011Secretary's details changed for Mr Bryan Angus Keenan on 1 October 2011 (2 pages)
14 November 2011Director's details changed for Mr Michael David Loggie on 4 August 2011 (2 pages)
4 August 2011Section 519 (1 page)
4 August 2011Section 519 (1 page)
30 June 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 May 2011Appointment of Mr Peter Thomson Gray as a director (2 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
6 May 2011Appointment of Mr Gary David Leslie as a director (2 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
6 May 2011Appointment of Mr Peter Thomson Gray as a director (2 pages)
6 May 2011Appointment of Mr Gary David Leslie as a director (2 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
23 February 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
23 February 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Michael David Loggie on 1 March 2010 (2 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Director's details changed for Mr Michael David Loggie on 1 March 2010 (2 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Director's details changed for Mr Michael David Loggie on 1 March 2010 (2 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 January 2010Group of companies' accounts made up to 30 June 2009 (28 pages)
30 January 2010Group of companies' accounts made up to 30 June 2009 (28 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 May 2009Location of debenture register (1 page)
5 May 2009Registered office changed on 05/05/2009 from 23 rubislaw terrace aberdeen grampian, AB10 1XE (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Location of debenture register (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Registered office changed on 05/05/2009 from 23 rubislaw terrace aberdeen grampian, AB10 1XE (1 page)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
6 January 2009Group of companies' accounts made up to 30 June 2008 (26 pages)
6 January 2009Group of companies' accounts made up to 30 June 2008 (26 pages)
19 June 2008Company name changed cansco LIMITED\certificate issued on 23/06/08 (2 pages)
19 June 2008Company name changed cansco LIMITED\certificate issued on 23/06/08 (2 pages)
23 May 2008Appointment terminated director daniel asher (1 page)
23 May 2008Capitals not rolled up (2 pages)
23 May 2008Return made up to 03/05/08; full list of members (3 pages)
23 May 2008Return made up to 03/05/08; full list of members (3 pages)
23 May 2008Appointment terminated director daniel asher (1 page)
23 May 2008Capitals not rolled up (2 pages)
2 May 2008Group of companies' accounts made up to 30 June 2007 (32 pages)
2 May 2008Group of companies' accounts made up to 30 June 2007 (32 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2007Return made up to 03/05/07; full list of members; amend (7 pages)
18 October 2007Return made up to 03/05/07; full list of members; amend (7 pages)
11 October 2007Return made up to 03/05/06; full list of members; amend (6 pages)
11 October 2007Return made up to 03/05/06; full list of members; amend (6 pages)
19 June 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
19 June 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
14 May 2007Return made up to 03/05/07; full list of members (2 pages)
14 May 2007Return made up to 03/05/07; full list of members (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Return made up to 03/05/06; full list of members (3 pages)
5 September 2006Return made up to 03/05/06; full list of members (3 pages)
23 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
23 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
28 July 2006Partic of mort/charge * (3 pages)
28 July 2006Partic of mort/charge * (3 pages)
20 May 2006Dec mort/charge * (2 pages)
20 May 2006Dec mort/charge * (2 pages)
7 April 2006Ad 18/05/05--------- £ si 240@1=240 £ ic 1000/1240 (2 pages)
7 April 2006Ad 18/05/05--------- £ si 240@1=240 £ ic 1000/1240 (2 pages)
31 March 2006Partic of mort/charge * (4 pages)
31 March 2006Partic of mort/charge * (4 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
6 July 2005Return made up to 03/05/05; full list of members (7 pages)
6 July 2005Return made up to 03/05/05; full list of members (7 pages)
8 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 May 2004Return made up to 03/05/04; full list of members (7 pages)
5 May 2004Return made up to 03/05/04; full list of members (7 pages)
2 December 2003Accounts for a small company made up to 31 December 2002 (8 pages)
2 December 2003Accounts for a small company made up to 31 December 2002 (8 pages)
18 June 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 June 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 May 2003Return made up to 03/05/03; full list of members (7 pages)
6 May 2003Return made up to 03/05/03; full list of members (7 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 May 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 May 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 May 2002Company name changed cansco international LIMITED\certificate issued on 23/05/02 (2 pages)
23 May 2002Company name changed cansco international LIMITED\certificate issued on 23/05/02 (2 pages)
8 May 2002Return made up to 03/05/02; full list of members (7 pages)
8 May 2002Return made up to 03/05/02; full list of members (7 pages)
17 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
17 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
10 May 2001Director's particulars changed (1 page)
10 May 2001Director's particulars changed (1 page)
8 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Company name changed international rig & equipment li mited\certificate issued on 25/04/01 (2 pages)
25 April 2001Company name changed international rig & equipment li mited\certificate issued on 25/04/01 (2 pages)
27 March 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
27 March 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
9 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
9 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 May 2000Delivery ext'd 3 mth 31/08/99 (1 page)
23 May 2000Delivery ext'd 3 mth 31/08/99 (1 page)
18 May 2000Return made up to 03/05/00; full list of members (6 pages)
18 May 2000Return made up to 03/05/00; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 August 1999Accounts for a small company made up to 31 August 1998 (6 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
21 June 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
21 June 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
9 May 1999Return made up to 03/05/99; no change of members (4 pages)
9 May 1999Return made up to 03/05/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 August 1997 (5 pages)
24 November 1998Accounts for a small company made up to 31 August 1997 (5 pages)
3 September 1998Return made up to 03/05/98; no change of members (4 pages)
3 September 1998Return made up to 03/05/98; no change of members (4 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
23 May 1997Partic of mort/charge * (6 pages)
23 May 1997Partic of mort/charge * (6 pages)
14 May 1997Return made up to 03/05/97; full list of members
  • 363(287) ‐ Registered office changed on 14/05/97
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 May 1997Return made up to 03/05/97; full list of members
  • 363(287) ‐ Registered office changed on 14/05/97
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 November 1996Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
19 November 1996Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
11 November 1996Ad 01/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 November 1996Ad 01/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 May 1996Secretary resigned (1 page)
6 May 1996Secretary resigned (1 page)
3 May 1996Incorporation (20 pages)
3 May 1996Incorporation (20 pages)