Woodburn Road
Aberdeen
AB21 0PS
Scotland
Director Name | Mr Rune Sele |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 13 March 2023(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Vice President |
Country of Residence | Norway |
Correspondence Address | Online House Blackburn Business Park Woodburn Road Aberdeen AB21 0PS Scotland |
Director Name | Mr Geir Molberg |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 13 March 2023(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Financial Director |
Country of Residence | Norway |
Correspondence Address | Online House Blackburn Business Park Woodburn Road Aberdeen AB21 0PS Scotland |
Secretary Name | Mrs Celia Margaret Louise Pacitti-Simpson |
---|---|
Status | Current |
Appointed | 14 February 2024(27 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | Online House Blackburn Business Park Woodburn Road Aberdeen AB21 0PS Scotland |
Director Name | Linda Anne Gribble |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | Administrative Assistant |
Correspondence Address | Tamarind 45 Sycamore Place, Ferryhill Aberdeen Aberdeenshire AB11 7SZ Scotland |
Director Name | Mr Brian Gribble |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | General Management |
Country of Residence | United Kingdom |
Correspondence Address | 45 Sycamore Place Aberdeen AB11 7SZ Scotland |
Secretary Name | Mr Brian Gribble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | General Management |
Country of Residence | United Kingdom |
Correspondence Address | 45 Sycamore Place Aberdeen AB11 7SZ Scotland |
Director Name | Alastair Merchant Mathieson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 18 February 2015) |
Role | Consultant Lawyer |
Country of Residence | Scotland |
Correspondence Address | Wellwood 15 North Deeside Road Cults Aberdeen AB15 9NB Scotland |
Director Name | Bryan Rendall Inkster |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 18 February 2015) |
Role | Electronic Engineer |
Country of Residence | Scotland |
Correspondence Address | Greenmoss Cottage Kinellar Aberdeen Aberdeenshire AB21 0SE Scotland |
Director Name | William Edgar |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Cairnie View Westhill Aberdeen Aberdeenshire AB32 6NB Scotland |
Director Name | John Erik Gotrik |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 February 2015(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2020) |
Role | Vice President |
Country of Residence | Norway |
Correspondence Address | Christian August Thoringsveg 9 PO Box 8018 Postterminalen N-4068 Stavanger Norway |
Director Name | Christian Bull Eriksson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 February 2015(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 March 2021) |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | Christian August Thoringsveg 9 PO Box 8018 Postterminalen N-4068 Stavanger Norway |
Secretary Name | Mr John Alphonsius Walsh |
---|---|
Status | Resigned |
Appointed | 03 June 2015(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 April 2022) |
Role | Company Director |
Correspondence Address | Online House Blackburn Business Park Woodburn Road Aberdeen AB21 0PS Scotland |
Director Name | Mr John Alphonsius Walsh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2017(20 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 18 April 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Online House Blackburn Business Park Woodburn Road Aberdeen AB21 0PS Scotland |
Director Name | Mr Andrew Peter Marwood |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 January 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Online House Blackburn Business Park Woodburn Road Aberdeen AB21 0PS Scotland |
Director Name | Mr Geir Molberg |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 April 2018(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2020) |
Role | Group Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | 9 Christian August Thoringsveg Stavanger Rogaland Norway |
Secretary Name | Mrs Alison Diane Bruce |
---|---|
Status | Resigned |
Appointed | 18 April 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2023) |
Role | Company Director |
Correspondence Address | Online House Blackburn Business Park Woodburn Road Aberdeen AB21 0PS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | online-electronics.com |
---|---|
Email address | [email protected] |
Telephone | 01224 714714 |
Telephone region | Aberdeen |
Registered Address | Online House Blackburn Business Park Woodburn Road Aberdeen AB21 0PS Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | East Garioch |
6k at £1 | Mr Brian Gribble 68.57% Ordinary |
---|---|
1.8k at £1 | Bryan Rendall Inkster 20.00% Ordinary |
1000 at £1 | Alastair Merchant Mathieson 11.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,788,255 |
Cash | £2,633,884 |
Current Liabilities | £1,089,963 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
15 March 2016 | Delivered on: 18 March 2016 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
---|---|
1 August 2006 | Delivered on: 10 August 2006 Satisfied on: 23 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 266 auchmill road, bucksburn, aberdeen. Fully Satisfied |
26 March 1997 | Delivered on: 7 April 1997 Satisfied on: 23 March 2011 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 |
16 October 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
---|---|
21 March 2023 | Appointment of Mr Geir Molberg as a director on 13 March 2023 (2 pages) |
13 March 2023 | Appointment of Mr Rune Sele as a director on 13 March 2023 (2 pages) |
10 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
24 August 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
19 April 2022 | Appointment of Mrs Alison Diane Bruce as a secretary on 18 April 2022 (2 pages) |
18 April 2022 | Termination of appointment of John Alphonsius Walsh as a secretary on 18 April 2022 (1 page) |
18 April 2022 | Termination of appointment of John Alphonsius Walsh as a director on 18 April 2022 (1 page) |
6 December 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
24 March 2021 | Termination of appointment of Christian Bull Eriksson as a director on 24 March 2021 (1 page) |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
29 June 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
5 May 2020 | Director's details changed for Mr. Eirik Berge on 5 May 2020 (2 pages) |
4 May 2020 | Termination of appointment of John Erik Gotrik as a director on 1 April 2020 (1 page) |
4 May 2020 | Termination of appointment of Geir Molberg as a director on 1 April 2020 (1 page) |
4 May 2020 | Appointment of Mr. Eirik Berge as a director on 1 April 2020 (2 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
25 June 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
24 May 2018 | Appointment of Mr Geir Molberg as a director on 18 April 2018 (2 pages) |
18 May 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
6 March 2018 | Notification of Ik Group As as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
30 May 2017 | Director's details changed for Mr Andrew Peter Marwood on 5 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Andrew Peter Marwood on 5 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr John Alphonsius Walsh on 5 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr John Alphonsius Walsh on 5 May 2017 (2 pages) |
13 May 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
13 May 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
5 May 2017 | Registered office address changed from Online House 266 Auchmill Road Aberdeen AB21 9NB to Online House Blackburn Business Park Woodburn Road Aberdeen AB21 0PS on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from Online House 266 Auchmill Road Aberdeen AB21 9NB to Online House Blackburn Business Park Woodburn Road Aberdeen AB21 0PS on 5 May 2017 (1 page) |
7 April 2017 | Appointment of Mr John Alphonsius Walsh as a director on 5 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Brian Gribble as a director on 5 April 2017 (1 page) |
7 April 2017 | Appointment of Mr Andrew Peter Marwood as a director on 5 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Andrew Peter Marwood as a director on 5 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Brian Gribble as a director on 5 April 2017 (1 page) |
7 April 2017 | Appointment of Mr John Alphonsius Walsh as a director on 5 April 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
13 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
13 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
18 March 2016 | Registration of charge SC1706830003, created on 15 March 2016 (22 pages) |
18 March 2016 | Registration of charge SC1706830003, created on 15 March 2016 (22 pages) |
8 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2015 (18 pages) |
8 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2015 (18 pages) |
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 June 2015 | Termination of appointment of Brian Gribble as a secretary on 3 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Brian Gribble as a secretary on 3 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Brian Gribble as a secretary on 3 June 2015 (1 page) |
3 June 2015 | Appointment of Mr John Alphonsius Walsh as a secretary on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr John Alphonsius Walsh as a secretary on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr John Alphonsius Walsh as a secretary on 3 June 2015 (2 pages) |
6 March 2015 | Termination of appointment of Bryan Rendall Inkster as a director on 18 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Alastair Merchant Mathieson as a director on 18 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Alastair Merchant Mathieson as a director on 18 February 2015 (2 pages) |
6 March 2015 | Appointment of Christian Bull Eriksson as a director on 18 February 2015 (3 pages) |
6 March 2015 | Appointment of Christian Bull Eriksson as a director on 18 February 2015 (3 pages) |
6 March 2015 | Termination of appointment of Bryan Rendall Inkster as a director on 18 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of William Edgar as a director on 18 February 2015 (2 pages) |
6 March 2015 | Appointment of John Gotrik as a director on 18 February 2015 (3 pages) |
6 March 2015 | Termination of appointment of William Edgar as a director on 18 February 2015 (2 pages) |
6 March 2015 | Appointment of John Gotrik as a director on 18 February 2015 (3 pages) |
9 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
24 November 2014 | Statement of capital following an allotment of shares on 28 August 1997
|
24 November 2014 | Statement of capital following an allotment of shares on 28 August 1997
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
3 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
23 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
23 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Bryan Rendall Inkster on 18 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Alastair Merchant Mathieson on 18 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Alastair Merchant Mathieson on 18 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Mr Brian Gribble on 18 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Brian Gribble on 18 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Bryan Rendall Inkster on 18 December 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 July 2009 | Gbp ic 10000/8750\19/06/09\gbp sr 1250@1=1250\ (2 pages) |
2 July 2009 | Gbp ic 10000/8750\19/06/09\gbp sr 1250@1=1250\ (2 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
8 January 2009 | Director's change of particulars / alastair mathieson / 01/04/2008 (1 page) |
8 January 2009 | Return made up to 17/12/08; full list of members (5 pages) |
8 January 2009 | Director's change of particulars / alastair mathieson / 01/04/2008 (1 page) |
8 January 2009 | Return made up to 17/12/08; full list of members (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
19 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
19 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: suite 1/unit 18 riverside business centre north esplanade west aberdeen AB11 5RJ (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: suite 1/unit 18 riverside business centre north esplanade west aberdeen AB11 5RJ (1 page) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 August 2006 | Partic of mort/charge * (3 pages) |
10 August 2006 | Partic of mort/charge * (3 pages) |
20 February 2006 | Return made up to 17/12/05; full list of members (8 pages) |
20 February 2006 | Return made up to 17/12/05; full list of members (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 December 2004 | Return made up to 17/12/04; full list of members (8 pages) |
7 December 2004 | Return made up to 17/12/04; full list of members (8 pages) |
20 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
20 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
10 December 2003 | Return made up to 17/12/03; full list of members
|
10 December 2003 | Return made up to 17/12/03; full list of members
|
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 January 2003 | Return made up to 17/12/02; full list of members (8 pages) |
27 January 2003 | Return made up to 17/12/02; full list of members (8 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 January 2002 | Return made up to 17/12/01; full list of members
|
16 January 2002 | Return made up to 17/12/01; full list of members
|
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
15 December 2000 | Return made up to 17/12/00; full list of members (8 pages) |
15 December 2000 | Return made up to 17/12/00; full list of members (8 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 January 2000 | Return made up to 17/12/99; full list of members (8 pages) |
21 January 2000 | Return made up to 17/12/99; full list of members (8 pages) |
5 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 December 1998 | Return made up to 17/12/98; full list of members (6 pages) |
10 December 1998 | Return made up to 17/12/98; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 March 1998 | Return made up to 17/12/97; full list of members
|
18 March 1998 | Return made up to 17/12/97; full list of members
|
7 April 1997 | Partic of mort/charge * (6 pages) |
7 April 1997 | Partic of mort/charge * (6 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Ad 27/01/97--------- £ si 1500@1=1500 £ ic 6000/7500 (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Ad 13/01/97--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: 45 sycamore place aberdeen AB11 7SZ (1 page) |
21 February 1997 | Ad 27/01/97--------- £ si 1500@1=1500 £ ic 6000/7500 (2 pages) |
21 February 1997 | Ad 13/01/97--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: 45 sycamore place aberdeen AB11 7SZ (1 page) |
21 February 1997 | Director resigned (1 page) |
17 December 1996 | Incorporation (16 pages) |
17 December 1996 | Incorporation (16 pages) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | Secretary resigned (1 page) |