Company NameOnline Electronics Limited
Company StatusActive
Company NumberSC170683
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Eirik Berge
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 April 2020(23 years, 3 months after company formation)
Appointment Duration4 years
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence AddressOnline House Blackburn Business Park
Woodburn Road
Aberdeen
AB21 0PS
Scotland
Director NameMr Rune Sele
Date of BirthMay 1964 (Born 60 years ago)
NationalityNorwegian
StatusCurrent
Appointed13 March 2023(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleVice President
Country of ResidenceNorway
Correspondence AddressOnline House Blackburn Business Park
Woodburn Road
Aberdeen
AB21 0PS
Scotland
Director NameMr Geir Molberg
Date of BirthJune 1975 (Born 48 years ago)
NationalityNorwegian
StatusCurrent
Appointed13 March 2023(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleFinancial Director
Country of ResidenceNorway
Correspondence AddressOnline House Blackburn Business Park
Woodburn Road
Aberdeen
AB21 0PS
Scotland
Secretary NameMrs Celia Margaret Louise Pacitti-Simpson
StatusCurrent
Appointed14 February 2024(27 years, 2 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence AddressOnline House Blackburn Business Park
Woodburn Road
Aberdeen
AB21 0PS
Scotland
Director NameLinda Anne Gribble
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleAdministrative Assistant
Correspondence AddressTamarind
45 Sycamore Place, Ferryhill
Aberdeen
Aberdeenshire
AB11 7SZ
Scotland
Director NameMr Brian Gribble
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleGeneral Management
Country of ResidenceUnited Kingdom
Correspondence Address45 Sycamore Place
Aberdeen
AB11 7SZ
Scotland
Secretary NameMr Brian Gribble
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleGeneral Management
Country of ResidenceUnited Kingdom
Correspondence Address45 Sycamore Place
Aberdeen
AB11 7SZ
Scotland
Director NameAlastair Merchant Mathieson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(3 weeks, 6 days after company formation)
Appointment Duration18 years, 1 month (resigned 18 February 2015)
RoleConsultant Lawyer
Country of ResidenceScotland
Correspondence AddressWellwood 15 North Deeside Road
Cults
Aberdeen
AB15 9NB
Scotland
Director NameBryan Rendall Inkster
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(3 weeks, 6 days after company formation)
Appointment Duration18 years, 1 month (resigned 18 February 2015)
RoleElectronic Engineer
Country of ResidenceScotland
Correspondence AddressGreenmoss Cottage
Kinellar
Aberdeen
Aberdeenshire
AB21 0SE
Scotland
Director NameWilliam Edgar
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(10 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Cairnie View
Westhill
Aberdeen
Aberdeenshire
AB32 6NB
Scotland
Director NameJohn Erik Gotrik
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed18 February 2015(18 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2020)
RoleVice President
Country of ResidenceNorway
Correspondence AddressChristian August Thoringsveg 9 PO Box 8018
Postterminalen
N-4068 Stavanger
Norway
Director NameChristian Bull Eriksson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed18 February 2015(18 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 March 2021)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence AddressChristian August Thoringsveg 9 PO Box 8018
Postterminalen
N-4068 Stavanger
Norway
Secretary NameMr John Alphonsius Walsh
StatusResigned
Appointed03 June 2015(18 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 April 2022)
RoleCompany Director
Correspondence AddressOnline House Blackburn Business Park
Woodburn Road
Aberdeen
AB21 0PS
Scotland
Director NameMr John Alphonsius Walsh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2017(20 years, 3 months after company formation)
Appointment Duration5 years (resigned 18 April 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressOnline House Blackburn Business Park
Woodburn Road
Aberdeen
AB21 0PS
Scotland
Director NameMr Andrew Peter Marwood
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(20 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 January 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOnline House Blackburn Business Park
Woodburn Road
Aberdeen
AB21 0PS
Scotland
Director NameMr Geir Molberg
Date of BirthJune 1975 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed18 April 2018(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2020)
RoleGroup Chief Financial Officer
Country of ResidenceNorway
Correspondence Address9 Christian August Thoringsveg
Stavanger
Rogaland
Norway
Secretary NameMrs Alison Diane Bruce
StatusResigned
Appointed18 April 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2023)
RoleCompany Director
Correspondence AddressOnline House Blackburn Business Park
Woodburn Road
Aberdeen
AB21 0PS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteonline-electronics.com
Email address[email protected]
Telephone01224 714714
Telephone regionAberdeen

Location

Registered AddressOnline House Blackburn Business Park
Woodburn Road
Aberdeen
AB21 0PS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch

Shareholders

6k at £1Mr Brian Gribble
68.57%
Ordinary
1.8k at £1Bryan Rendall Inkster
20.00%
Ordinary
1000 at £1Alastair Merchant Mathieson
11.43%
Ordinary

Financials

Year2014
Net Worth£5,788,255
Cash£2,633,884
Current Liabilities£1,089,963

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

15 March 2016Delivered on: 18 March 2016
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
1 August 2006Delivered 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 1997Delivered 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

Filing History

16 October 2023Accounts for a small company made up to 31 December 2022 (16 pages)
21 March 2023Appointment of Mr Geir Molberg as a director on 13 March 2023 (2 pages)
13 March 2023Appointment of Mr Rune Sele as a director on 13 March 2023 (2 pages)
10 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
24 August 2022Accounts for a small company made up to 31 December 2021 (18 pages)
19 April 2022Appointment of Mrs Alison Diane Bruce as a secretary on 18 April 2022 (2 pages)
18 April 2022Termination of appointment of John Alphonsius Walsh as a secretary on 18 April 2022 (1 page)
18 April 2022Termination of appointment of John Alphonsius Walsh as a director on 18 April 2022 (1 page)
6 December 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (17 pages)
24 March 2021Termination of appointment of Christian Bull Eriksson as a director on 24 March 2021 (1 page)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
29 June 2020Accounts for a small company made up to 31 December 2019 (18 pages)
5 May 2020Director's details changed for Mr. Eirik Berge on 5 May 2020 (2 pages)
4 May 2020Termination of appointment of John Erik Gotrik as a director on 1 April 2020 (1 page)
4 May 2020Termination of appointment of Geir Molberg as a director on 1 April 2020 (1 page)
4 May 2020Appointment of Mr. Eirik Berge as a director on 1 April 2020 (2 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
25 June 2019Accounts for a small company made up to 31 December 2018 (17 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
24 May 2018Appointment of Mr Geir Molberg as a director on 18 April 2018 (2 pages)
18 May 2018Accounts for a small company made up to 31 December 2017 (14 pages)
6 March 2018Notification of Ik Group As as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
30 May 2017Director's details changed for Mr Andrew Peter Marwood on 5 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Andrew Peter Marwood on 5 May 2017 (2 pages)
30 May 2017Director's details changed for Mr John Alphonsius Walsh on 5 May 2017 (2 pages)
30 May 2017Director's details changed for Mr John Alphonsius Walsh on 5 May 2017 (2 pages)
13 May 2017Accounts for a small company made up to 31 December 2016 (17 pages)
13 May 2017Accounts for a small company made up to 31 December 2016 (17 pages)
5 May 2017Registered 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 2017Registered 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 2017Appointment of Mr John Alphonsius Walsh as a director on 5 April 2017 (2 pages)
7 April 2017Termination of appointment of Brian Gribble as a director on 5 April 2017 (1 page)
7 April 2017Appointment of Mr Andrew Peter Marwood as a director on 5 April 2017 (2 pages)
7 April 2017Appointment of Mr Andrew Peter Marwood as a director on 5 April 2017 (2 pages)
7 April 2017Termination of appointment of Brian Gribble as a director on 5 April 2017 (1 page)
7 April 2017Appointment of Mr John Alphonsius Walsh as a director on 5 April 2017 (2 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
13 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
13 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
18 March 2016Registration of charge SC1706830003, created on 15 March 2016 (22 pages)
18 March 2016Registration of charge SC1706830003, created on 15 March 2016 (22 pages)
8 March 2016Second filing of AR01 previously delivered to Companies House made up to 17 December 2015 (18 pages)
8 March 2016Second filing of AR01 previously delivered to Companies House made up to 17 December 2015 (18 pages)
14 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 8,750
(6 pages)
14 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 8,750
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 08/03/2016
(6 pages)
14 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 8,750
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 08/03/2016
(6 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 June 2015Termination of appointment of Brian Gribble as a secretary on 3 June 2015 (1 page)
10 June 2015Termination of appointment of Brian Gribble as a secretary on 3 June 2015 (1 page)
10 June 2015Termination of appointment of Brian Gribble as a secretary on 3 June 2015 (1 page)
3 June 2015Appointment of Mr John Alphonsius Walsh as a secretary on 3 June 2015 (2 pages)
3 June 2015Appointment of Mr John Alphonsius Walsh as a secretary on 3 June 2015 (2 pages)
3 June 2015Appointment of Mr John Alphonsius Walsh as a secretary on 3 June 2015 (2 pages)
6 March 2015Termination of appointment of Bryan Rendall Inkster as a director on 18 February 2015 (2 pages)
6 March 2015Termination of appointment of Alastair Merchant Mathieson as a director on 18 February 2015 (2 pages)
6 March 2015Termination of appointment of Alastair Merchant Mathieson as a director on 18 February 2015 (2 pages)
6 March 2015Appointment of Christian Bull Eriksson as a director on 18 February 2015 (3 pages)
6 March 2015Appointment of Christian Bull Eriksson as a director on 18 February 2015 (3 pages)
6 March 2015Termination of appointment of Bryan Rendall Inkster as a director on 18 February 2015 (2 pages)
6 March 2015Termination of appointment of William Edgar as a director on 18 February 2015 (2 pages)
6 March 2015Appointment of John Gotrik as a director on 18 February 2015 (3 pages)
6 March 2015Termination of appointment of William Edgar as a director on 18 February 2015 (2 pages)
6 March 2015Appointment of John Gotrik as a director on 18 February 2015 (3 pages)
9 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 8,750
(7 pages)
9 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 8,750
(7 pages)
24 November 2014Statement of capital following an allotment of shares on 28 August 1997
  • GBP 10,000
(2 pages)
24 November 2014Statement of capital following an allotment of shares on 28 August 1997
  • GBP 10,000
(2 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8,750
(7 pages)
3 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8,750
(7 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
23 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
23 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Bryan Rendall Inkster on 18 December 2009 (2 pages)
15 January 2010Director's details changed for Alastair Merchant Mathieson on 18 December 2009 (2 pages)
15 January 2010Director's details changed for Alastair Merchant Mathieson on 18 December 2009 (2 pages)
15 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Mr Brian Gribble on 18 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Brian Gribble on 18 December 2009 (2 pages)
15 January 2010Director's details changed for Bryan Rendall Inkster on 18 December 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 July 2009Gbp ic 10000/8750\19/06/09\gbp sr 1250@1=1250\ (2 pages)
2 July 2009Gbp ic 10000/8750\19/06/09\gbp sr 1250@1=1250\ (2 pages)
22 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 January 2009Director's change of particulars / alastair mathieson / 01/04/2008 (1 page)
8 January 2009Return made up to 17/12/08; full list of members (5 pages)
8 January 2009Director's change of particulars / alastair mathieson / 01/04/2008 (1 page)
8 January 2009Return made up to 17/12/08; full list of members (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 December 2007Return made up to 17/12/07; full list of members (3 pages)
17 December 2007Return made up to 17/12/07; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
19 January 2007Return made up to 17/12/06; full list of members (8 pages)
19 January 2007Return made up to 17/12/06; full list of members (8 pages)
9 November 2006Registered office changed on 09/11/06 from: suite 1/unit 18 riverside business centre north esplanade west aberdeen AB11 5RJ (1 page)
9 November 2006Registered office changed on 09/11/06 from: suite 1/unit 18 riverside business centre north esplanade west aberdeen AB11 5RJ (1 page)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 August 2006Partic of mort/charge * (3 pages)
10 August 2006Partic of mort/charge * (3 pages)
20 February 2006Return made up to 17/12/05; full list of members (8 pages)
20 February 2006Return made up to 17/12/05; full list of members (8 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 December 2004Return made up to 17/12/04; full list of members (8 pages)
7 December 2004Return made up to 17/12/04; full list of members (8 pages)
20 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
20 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
10 December 2003Return made up to 17/12/03; full list of members
  • 363(287) ‐ Registered office changed on 10/12/03
(8 pages)
10 December 2003Return made up to 17/12/03; full list of members
  • 363(287) ‐ Registered office changed on 10/12/03
(8 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 January 2003Return made up to 17/12/02; full list of members (8 pages)
27 January 2003Return made up to 17/12/02; full list of members (8 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 January 2002Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(8 pages)
16 January 2002Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(8 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 December 2000Return made up to 17/12/00; full list of members (8 pages)
15 December 2000Return made up to 17/12/00; full list of members (8 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 January 2000Return made up to 17/12/99; full list of members (8 pages)
21 January 2000Return made up to 17/12/99; full list of members (8 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 December 1998Return made up to 17/12/98; full list of members (6 pages)
10 December 1998Return made up to 17/12/98; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 March 1998Return made up to 17/12/97; full list of members
  • 363(287) ‐ Registered office changed on 18/03/98
(6 pages)
18 March 1998Return made up to 17/12/97; full list of members
  • 363(287) ‐ Registered office changed on 18/03/98
(6 pages)
7 April 1997Partic of mort/charge * (6 pages)
7 April 1997Partic of mort/charge * (6 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Ad 27/01/97--------- £ si 1500@1=1500 £ ic 6000/7500 (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Ad 13/01/97--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Registered office changed on 21/02/97 from: 45 sycamore place aberdeen AB11 7SZ (1 page)
21 February 1997Ad 27/01/97--------- £ si 1500@1=1500 £ ic 6000/7500 (2 pages)
21 February 1997Ad 13/01/97--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Registered office changed on 21/02/97 from: 45 sycamore place aberdeen AB11 7SZ (1 page)
21 February 1997Director resigned (1 page)
17 December 1996Incorporation (16 pages)
17 December 1996Incorporation (16 pages)
17 December 1996Secretary resigned (1 page)
17 December 1996Secretary resigned (1 page)