Aberdeen
AB10 6XU
Scotland
Director Name | Mr Hugh Norman Roberts |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2011(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Secretary Name | Mr Scott Martin |
---|---|
Status | Current |
Appointed | 25 March 2011(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Sandy Smart |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2011(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Stewart Robert Watson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(1 day after company formation) |
Appointment Duration | 9 months (resigned 01 September 1997) |
Role | Accountant |
Correspondence Address | Flat 22 Bothwell Grange Main Street Uddingston Glasgow G71 7HD Scotland |
Director Name | Mr Hugh Norman Roberts |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 October 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hamarslea Upper Smollett Street Alexandria Dunbartonshire G83 0LN Scotland |
Director Name | Gwynne David Roberts |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | 21 Mansewood Drive Dumbarton Dunbartonshire G82 3EU Scotland |
Director Name | Bernard George Phimister |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brooklime Gardens East Kilbride South Lanarkshire G74 4UB Scotland |
Director Name | Norman Darroch |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2003) |
Role | Sales Director |
Correspondence Address | 24 Braemar Grove Dunblane Perthshire FK15 0DE Scotland |
Director Name | Mr Archibald Anderson Bethel |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Avondale Avenue East Kilbride Strathclyde G74 1NS Scotland |
Secretary Name | Stewart Robert Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(1 day after company formation) |
Appointment Duration | 9 months (resigned 01 September 1997) |
Role | Accountant |
Correspondence Address | Flat 22 Bothwell Grange Main Street Uddingston Glasgow G71 7HD Scotland |
Director Name | Mr Alexander Alister MacDonald |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(9 months after company formation) |
Appointment Duration | 6 years (resigned 24 September 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Millburn Drive Kilmacolm PA13 4JF Scotland |
Secretary Name | Mr Alexander Alister MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 October 1999) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Millburn Drive Kilmacolm PA13 4JF Scotland |
Secretary Name | Paul White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | 58 Dunnock Lane Cottam Preston Lancs PR4 0NK |
Director Name | Paul White |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 58 Dunnock Lane Cottam Preston Lancs PR4 0NK |
Director Name | Mr Craig Richard Gallagher |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 March 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Stronvar 33 Boclair Road Bearsden Lanarkshire G61 2AF Scotland |
Director Name | Callum Anthony Gough |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 22 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Manse Cottage Wanlockhead Biggar Lanarkshire ML12 6UR Scotland |
Secretary Name | Mr Ian Morton Montgomerie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(6 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 October 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 57 Atholl Drive Giffnock Glasgow Lanarkshire G46 6QW Scotland |
Director Name | Mr Ian Morton Montgomerie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 October 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 Atholl Drive Giffnock Glasgow Lanarkshire G46 6QW Scotland |
Director Name | Mr Michael Hugh Hayes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2007) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Wenlock Mounthooly Jedburgh Roxburghshire TD8 6TJ Scotland |
Director Name | Mr Owen Polland |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2007) |
Role | Accountant |
Correspondence Address | 7 Carlingnose Point North Queensferry KY11 1ER Scotland |
Secretary Name | Mr Owen Polland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 7 Carlingnose Point North Queensferry KY11 1ER Scotland |
Secretary Name | Mr Robert Herd Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Manse Road Motherwell ML1 2PT Scotland |
Director Name | Gordon William Kerr |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(10 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 25 March 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | PO Box 4 Logans Road Motherwell ML1 3NP Scotland |
Secretary Name | Gordon William Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | PO Box 4 Logans Road Motherwell ML1 3NP Scotland |
Director Name | Mr Steven Richard Harrison |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(12 years after company formation) |
Appointment Duration | Resigned same day (resigned 15 December 2008) |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | Hillside 54 Uppelby Eastingwold York Yorkshire YO61 3BB |
Director Name | Mr David Sturrock |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Robert Hutcheson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(14 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Mr Mark John Derry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Sandy Smart |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Duncan Dargie McDougall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(20 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1996(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1996(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1996(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | glacier.co.uk |
---|---|
Telephone | 01224 515517 |
Telephone region | Aberdeen |
Registered Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
1.1m at £1 | Glacier Energy Services Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,500,385 |
Cash | £51,264 |
Current Liabilities | £2,332,413 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
8 September 2006 | Delivered on: 27 September 2006 Satisfied on: 24 April 2007 Persons entitled: Rbs Invoice Finance Limited Classification: 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 September 2006 | Delivered on: 23 September 2006 Satisfied on: 24 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage all the freehold and leasehold property, by way of fixed charge all estates or interests in any freehold and leasehold property - includes floating charge over all the undertaking and all property assets and rights of the company present and future and further fixed charges - see form 410 paper apart for full details. Fully Satisfied |
8 September 2006 | Delivered on: 23 September 2006 Satisfied on: 24 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 September 2006 | Delivered on: 19 September 2006 Satisfied on: 28 April 2007 Persons entitled: North Atlantic Value LLP as Security Trustee Classification: 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 September 2006 | Delivered on: 19 September 2006 Satisfied on: 28 April 2007 Persons entitled: North Atlantic Value LLP Classification: 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 |
28 September 2003 | Delivered on: 13 October 2003 Satisfied on: 27 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage over any freehold and leasehold property (of which there are none); fixed charges over assets; floating charge over same. Fully Satisfied |
28 September 2003 | Delivered on: 13 October 2003 Satisfied on: 27 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: 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 |
11 December 2002 | Delivered on: 20 December 2002 Satisfied on: 16 October 2003 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Fixed charge Secured details: All sums due or to become due. Particulars: Fixed charge over all property. Fully Satisfied |
20 April 2007 | Delivered on: 26 April 2007 Satisfied on: 2 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
20 April 2007 | Delivered on: 26 April 2007 Satisfied on: 2 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
11 December 2002 | Delivered on: 20 December 2002 Satisfied on: 16 October 2003 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee 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 December 2021 | Delivered on: 30 December 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: N/A. Outstanding |
14 August 2015 | Delivered on: 20 August 2015 Persons entitled: Maven Capital Partners UK LLP (Acting in Its Capacity as Security Trustee) Classification: A registered charge Outstanding |
6 October 2011 | Delivered on: 18 October 2011 Persons entitled: Clydesdale 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 |
25 March 2011 | Delivered on: 9 April 2011 Persons entitled: Clydesdale 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 |
25 March 2011 | Delivered on: 29 March 2011 Persons entitled: Maven Capital Partners UK LLP Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 March 2011 | Delivered on: 29 March 2011 Persons entitled: Simmons Parallel Private L.P. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
---|---|
7 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
27 March 2020 | Termination of appointment of Duncan Dargie Mcdougall as a director on 16 March 2020 (1 page) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (11 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
3 September 2019 | Appointment of Mr Sandy Smart as a director on 2 September 2019 (2 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
28 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
4 April 2018 | Resolutions
|
12 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
30 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
14 December 2016 | Appointment of Mr Duncan Mcdougall as a director on 12 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Duncan Mcdougall as a director on 12 December 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (11 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (11 pages) |
5 January 2016 | Termination of appointment of Sandy Smart as a director on 22 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Sandy Smart as a director on 22 December 2015 (1 page) |
24 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
2 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 September 2015 | Alterations to floating charge 14 (51 pages) |
3 September 2015 | Alterations to floating charge 14 (51 pages) |
28 August 2015 | Alterations to floating charge 12 (186 pages) |
28 August 2015 | Alterations to floating charge 12 (186 pages) |
28 August 2015 | Alterations to floating charge 13 (186 pages) |
28 August 2015 | Alterations to floating charge 13 (186 pages) |
26 August 2015 | Alterations to floating charge 15 (56 pages) |
26 August 2015 | Alterations to floating charge SC1703830016 (58 pages) |
26 August 2015 | Alterations to floating charge 15 (56 pages) |
26 August 2015 | Alterations to floating charge SC1703830016 (58 pages) |
20 August 2015 | Registration of charge SC1703830016, created on 14 August 2015 (16 pages) |
20 August 2015 | Registration of charge SC1703830016, created on 14 August 2015 (16 pages) |
29 July 2015 | Termination of appointment of Mark John Derry as a director on 10 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Mark John Derry as a director on 10 July 2015 (1 page) |
22 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
6 November 2014 | Appointment of Mr Sandy Smart as a director on 4 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Sandy Smart as a director on 4 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Sandy Smart as a director on 4 November 2014 (2 pages) |
5 November 2014 | Company name changed roberts pipeline machining LIMITED\certificate issued on 05/11/14
|
5 November 2014 | Company name changed roberts pipeline machining LIMITED\certificate issued on 05/11/14
|
22 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
1 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
1 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
8 May 2013 | Appointment of Mr Mark Derry as a director (2 pages) |
8 May 2013 | Appointment of Mr Mark Derry as a director (2 pages) |
7 May 2013 | Termination of appointment of David Sturrock as a director (1 page) |
7 May 2013 | Termination of appointment of David Sturrock as a director (1 page) |
20 December 2012 | Secretary's details changed for Blackwood Partners Llp on 8 October 2012 (2 pages) |
20 December 2012 | Secretary's details changed for Blackwood Partners Llp on 8 October 2012 (2 pages) |
20 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Secretary's details changed for Blackwood Partners Llp on 8 October 2012 (2 pages) |
15 November 2012 | Registered office address changed from 70 Queens Road Aberdeen AB15 4YE Scotland on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 70 Queens Road Aberdeen AB15 4YE Scotland on 15 November 2012 (1 page) |
12 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
21 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Termination of appointment of Robert Hutcheson as a director (1 page) |
12 December 2011 | Termination of appointment of Robert Hutcheson as a director (1 page) |
2 November 2011 | Company name changed glacier energy services LIMITED\certificate issued on 02/11/11
|
2 November 2011 | Company name changed glacier energy services LIMITED\certificate issued on 02/11/11
|
22 October 2011 | Alterations to floating charge 15 (5 pages) |
22 October 2011 | Alterations to floating charge 15 (5 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
14 July 2011 | Section 519 (1 page) |
14 July 2011 | Section 519 (1 page) |
11 April 2011 | Company name changed mbae oil & gas LIMITED\certificate issued on 11/04/11
|
11 April 2011 | Resolutions
|
11 April 2011 | Company name changed mbae oil & gas LIMITED\certificate issued on 11/04/11
|
11 April 2011 | Resolutions
|
9 April 2011 | Alterations to floating charge 14 (10 pages) |
9 April 2011 | Alterations to floating charge 14 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
8 April 2011 | Alterations to floating charge 12 (5 pages) |
8 April 2011 | Alterations to floating charge 12 (5 pages) |
8 April 2011 | Alterations to floating charge 13 (5 pages) |
8 April 2011 | Alterations to floating charge 13 (5 pages) |
7 April 2011 | Auditor's resignation (2 pages) |
7 April 2011 | Auditor's resignation (2 pages) |
4 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
4 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (4 pages) |
4 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (4 pages) |
4 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
29 March 2011 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
29 March 2011 | Appointment of Mr David Sturrock as a director (2 pages) |
29 March 2011 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
29 March 2011 | Appointment of Mr David Sturrock as a director (2 pages) |
28 March 2011 | Termination of appointment of Craig Gallagher as a director (1 page) |
28 March 2011 | Registered office address changed from Po Box 4 Logans Road Motherwell ML1 3NP on 28 March 2011 (1 page) |
28 March 2011 | Termination of appointment of Gordon Kerr as a director (1 page) |
28 March 2011 | Appointment of Mr Robert Hutcheson as a director (2 pages) |
28 March 2011 | Appointment of Mr Hugh Norman Roberts as a director (2 pages) |
28 March 2011 | Registered office address changed from Po Box 4 Logans Road Motherwell ML1 3NP on 28 March 2011 (1 page) |
28 March 2011 | Appointment of Mr Hugh Norman Roberts as a director (2 pages) |
28 March 2011 | Termination of appointment of Gordon Kerr as a director (1 page) |
28 March 2011 | Appointment of Mr Scott Martin as a director (2 pages) |
28 March 2011 | Appointment of Mr Scott Martin as a secretary (1 page) |
28 March 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages) |
28 March 2011 | Termination of appointment of Gordon Kerr as a secretary (1 page) |
28 March 2011 | Appointment of Mr Robert Hutcheson as a director (2 pages) |
28 March 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages) |
28 March 2011 | Termination of appointment of Gordon Kerr as a secretary (1 page) |
28 March 2011 | Termination of appointment of Craig Gallagher as a director (1 page) |
28 March 2011 | Appointment of Mr Scott Martin as a director (2 pages) |
28 March 2011 | Appointment of Mr Scott Martin as a secretary (1 page) |
14 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
14 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Company name changed mb aerospace LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Resolutions
|
28 October 2010 | Resolutions
|
28 October 2010 | Company name changed mbae shelf LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Resolutions
|
28 October 2010 | Resolutions
|
28 October 2010 | Company name changed mb aerospace LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Company name changed mbae shelf LIMITED\certificate issued on 28/10/10
|
25 October 2010 | Resolutions
|
25 October 2010 | Statement by directors (2 pages) |
25 October 2010 | Statement of capital on 25 October 2010
|
25 October 2010 | Solvency statement dated 22/10/10 (1 page) |
25 October 2010 | Statement of capital on 25 October 2010
|
25 October 2010 | Solvency statement dated 22/10/10 (1 page) |
25 October 2010 | Statement by directors (2 pages) |
25 October 2010 | Resolutions
|
1 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Craig Richard Gallagher on 27 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Craig Richard Gallagher on 27 November 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Gordon William Kerr on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Gordon William Kerr on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Gordon William Kerr on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Gordon William Kerr on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Gordon William Kerr on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Gordon William Kerr on 5 October 2009 (2 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
15 December 2008 | Director appointed steven richard harrison (2 pages) |
15 December 2008 | Director appointed steven richard harrison (2 pages) |
15 December 2008 | Appointment terminated director steven harrison (1 page) |
15 December 2008 | Appointment terminated director steven harrison (1 page) |
12 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
12 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
11 August 2008 | Director's change of particulars / craig gallagher / 11/08/2008 (1 page) |
11 August 2008 | Director's change of particulars / craig gallagher / 11/08/2008 (1 page) |
8 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 November 2007 | Return made up to 27/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 27/11/07; full list of members (2 pages) |
9 August 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
9 August 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
14 May 2007 | Resolutions
|
14 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
14 May 2007 | Resolutions
|
14 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
28 April 2007 | Dec mort/charge * (2 pages) |
28 April 2007 | Dec mort/charge * (2 pages) |
28 April 2007 | Dec mort/charge * (2 pages) |
28 April 2007 | Dec mort/charge * (2 pages) |
26 April 2007 | Partic of mort/charge * (3 pages) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | Partic of mort/charge * (5 pages) |
26 April 2007 | Partic of mort/charge * (3 pages) |
26 April 2007 | Partic of mort/charge * (5 pages) |
26 April 2007 | New secretary appointed (1 page) |
24 April 2007 | Dec mort/charge * (2 pages) |
24 April 2007 | Dec mort/charge * (2 pages) |
24 April 2007 | Dec mort/charge * (2 pages) |
24 April 2007 | Dec mort/charge * (2 pages) |
24 April 2007 | Dec mort/charge * (2 pages) |
24 April 2007 | Dec mort/charge * (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
5 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
5 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
28 September 2006 | Alterations to a floating charge (12 pages) |
28 September 2006 | Alterations to a floating charge (14 pages) |
28 September 2006 | Alterations to a floating charge (7 pages) |
28 September 2006 | Alterations to a floating charge (14 pages) |
28 September 2006 | Alterations to a floating charge (5 pages) |
28 September 2006 | Alterations to a floating charge (5 pages) |
28 September 2006 | Alterations to a floating charge (10 pages) |
28 September 2006 | Alterations to a floating charge (7 pages) |
28 September 2006 | Alterations to a floating charge (12 pages) |
28 September 2006 | Alterations to a floating charge (13 pages) |
28 September 2006 | Alterations to a floating charge (10 pages) |
28 September 2006 | Alterations to a floating charge (13 pages) |
27 September 2006 | Dec mort/charge * (2 pages) |
27 September 2006 | Partic of mort/charge * (5 pages) |
27 September 2006 | Dec mort/charge * (2 pages) |
27 September 2006 | Dec mort/charge * (2 pages) |
27 September 2006 | Dec mort/charge * (2 pages) |
27 September 2006 | Alterations to a floating charge (12 pages) |
27 September 2006 | Partic of mort/charge * (5 pages) |
27 September 2006 | Alterations to a floating charge (12 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
23 September 2006 | Partic of mort/charge * (8 pages) |
23 September 2006 | Partic of mort/charge * (8 pages) |
19 September 2006 | Partic of mort/charge * (7 pages) |
19 September 2006 | Alterations to a floating charge (12 pages) |
19 September 2006 | Alterations to a floating charge (12 pages) |
19 September 2006 | Partic of mort/charge * (6 pages) |
19 September 2006 | Partic of mort/charge * (6 pages) |
19 September 2006 | Partic of mort/charge * (7 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
4 September 2006 | Full accounts made up to 30 June 2006 (18 pages) |
4 September 2006 | Full accounts made up to 30 June 2006 (18 pages) |
2 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
2 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
9 September 2005 | Full accounts made up to 30 June 2005 (15 pages) |
9 September 2005 | Full accounts made up to 30 June 2005 (15 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
1 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Director's particulars changed (1 page) |
14 December 2004 | Full accounts made up to 30 June 2004 (18 pages) |
14 December 2004 | Full accounts made up to 30 June 2004 (18 pages) |
30 November 2004 | Return made up to 28/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 28/11/04; full list of members (7 pages) |
3 August 2004 | Auditor's resignation (1 page) |
3 August 2004 | Auditor's resignation (1 page) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Return made up to 28/11/03; full list of members (7 pages) |
2 July 2004 | Return made up to 28/11/03; full list of members (7 pages) |
30 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
30 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Dec mort/charge * (5 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Dec mort/charge * (4 pages) |
16 October 2003 | Dec mort/charge * (4 pages) |
16 October 2003 | Dec mort/charge * (5 pages) |
15 October 2003 | Resolutions
|
15 October 2003 | Resolutions
|
13 October 2003 | Partic of mort/charge * (7 pages) |
13 October 2003 | Partic of mort/charge * (4 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 October 2003 | Partic of mort/charge * (7 pages) |
13 October 2003 | Partic of mort/charge * (4 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (8 pages) |
27 September 2003 | Resolutions
|
27 September 2003 | Ad 24/09/03--------- £ si 4000000@1=4000000 £ ic 2/4000002 (2 pages) |
27 September 2003 | Nc inc already adjusted 23/09/03 (1 page) |
27 September 2003 | Resolutions
|
27 September 2003 | Nc inc already adjusted 23/09/03 (1 page) |
27 September 2003 | Ad 24/09/03--------- £ si 4000000@1=4000000 £ ic 2/4000002 (2 pages) |
25 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
25 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
20 December 2002 | Partic of mort/charge * (19 pages) |
20 December 2002 | Partic of mort/charge * (13 pages) |
20 December 2002 | Partic of mort/charge * (13 pages) |
20 December 2002 | Partic of mort/charge * (19 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Return made up to 28/11/02; full list of members
|
9 December 2002 | Return made up to 28/11/02; full list of members
|
15 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 December 2001 | Return made up to 28/11/01; full list of members
|
6 December 2001 | Return made up to 28/11/01; full list of members
|
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: 2-8 telford road cumbernauld G67 2AX (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: 2-8 telford road cumbernauld G67 2AX (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 November 2000 | Return made up to 28/11/00; full list of members
|
30 November 2000 | Return made up to 28/11/00; full list of members
|
19 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
17 December 1999 | Return made up to 28/11/99; full list of members
|
17 December 1999 | Return made up to 28/11/99; full list of members
|
30 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
30 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
23 June 1999 | Company name changed hurstwell roberts LIMITED\certificate issued on 24/06/99 (2 pages) |
23 June 1999 | Company name changed hurstwell roberts LIMITED\certificate issued on 24/06/99 (2 pages) |
17 February 1999 | Return made up to 28/11/98; no change of members (6 pages) |
17 February 1999 | Return made up to 28/11/98; no change of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 January 1998 | Return made up to 28/11/97; full list of members (8 pages) |
29 January 1998 | Return made up to 28/11/97; full list of members (8 pages) |
22 January 1998 | Secretary resigned;director resigned (1 page) |
22 January 1998 | New secretary appointed;new director appointed (2 pages) |
22 January 1998 | New secretary appointed;new director appointed (2 pages) |
22 January 1998 | Secretary resigned;director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
9 January 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
9 January 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
20 December 1996 | New secretary appointed;new director appointed (3 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | New secretary appointed;new director appointed (3 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: 151 st vincent street glasgow G2 5NJ (1 page) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: 151 st vincent street glasgow G2 5NJ (1 page) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | Secretary resigned (1 page) |
20 December 1996 | Secretary resigned (1 page) |
18 December 1996 | Memorandum and Articles of Association (21 pages) |
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
18 December 1996 | Memorandum and Articles of Association (21 pages) |
28 November 1996 | Incorporation (18 pages) |
28 November 1996 | Incorporation (18 pages) |