Company NameAupec Limited
DirectorsThomas Patrick Cross and Ryan Ashley Stroulger
Company StatusActive
Company NumberSC177095
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thomas Patrick Cross
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1998(9 months, 1 week after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Ryan Ashley Stroulger
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(15 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleChief Finance Officer
Country of ResidenceScotland
Correspondence Address4 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameMr Ryan Ashley Stroulger
StatusCurrent
Appointed28 March 2013(15 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address4 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameGillian Downie
NationalityBritish
StatusResigned
Appointed29 July 1997(2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hilton Street
Aberdeen
Aberdeenshire
AB24 4QT
Scotland
Director NameAlexander George Kemp
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(3 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months (resigned 02 June 2017)
RoleProf Of Economics
Country of ResidenceUnited Kingdom
Correspondence Address4 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameDr Alastair William Alexander
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(10 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 08 August 2002)
RoleCompany Director
Correspondence Address69 Ravelston Dykes
Edinburgh
EH12 6HA
Scotland
Director NameDavid Rose
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(2 years after company formation)
Appointment Duration19 years, 5 months (resigned 31 December 2018)
RoleEconomist
Country of ResidenceScotland
Correspondence Address4 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameDavid Rose
NationalityBritish
StatusResigned
Appointed04 August 1999(2 years after company formation)
Appointment Duration13 years, 8 months (resigned 28 March 2013)
RoleEconomist
Country of ResidenceScotland
Correspondence AddressDavidson House, Campus 1
Aberdeen Science & Tech. Park
Bridge Of Don
Aberdeen
AB22 8GT
Scotland
Director NameMr David John Reading
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 July 2013)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address4 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Donald Angus Mackay
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(3 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 March 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDavidson House, Campus 1
Aberdeen Science & Tech. Park
Bridge Of Don
Aberdeen
AB22 8GT
Scotland
Director NameRonald Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(5 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 21 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Broomhill Road
Aberdeen
Aberdeenshire
AB1 6JB
Scotland
Director NameRonald Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(5 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 21 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Broomhill Road
Aberdeen
Aberdeenshire
AB1 6JB
Scotland
Director NameRonald Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(5 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 21 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Broomhill Road
Aberdeen
Aberdeenshire
AB1 6JB
Scotland
Director NameJulian Charles Tyacke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 2004)
RoleCompany Director
Correspondence AddressC/O Petroleum Pipe Co Ltd
28 Ives Street
London
SW3 2ND
Director NameDr Alastair William Alexander
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address69 Ravelston Dykes
Edinburgh
EH12 6HA
Scotland
Director NameProf Bryan Duncan Macgregor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(7 years after company formation)
Appointment Duration3 years, 6 months (resigned 18 February 2008)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address10 Beaconsfield Place
Aberdeen
Aberdeenshire
AB15 4AA
Scotland
Director NameMr Richard Gordon Morrice
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Macaulay Drive
Aberdeen
Grampian
AB15 8FL
Scotland
Director NameMrs Linda Cross
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(9 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDavidson House, Campus 1
Aberdeen Science & Tech. Park
Bridge Of Don
Aberdeen
AB22 8GT
Scotland
Director NameMr Niall Peter Doran
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2010(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDavidson House, Campus 1
Aberdeen Science & Tech. Park
Bridge Of Don
Aberdeen
AB22 8GT
Scotland

Contact

Websitebenchmarking.aupec.com

Location

Registered Address4 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

7.7k at £1Parkmead Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£967,089
Gross Profit£483,209
Net Worth£2,132,816
Cash£1,582,944
Current Liabilities£226,506

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

15 October 1999Delivered on: 4 November 1999
Satisfied on: 16 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

20 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
13 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
29 June 2023Appointment of Mr Andrew John Smith as a director on 15 June 2023 (2 pages)
29 June 2023Termination of appointment of Ryan Ashley Stroulger as a secretary on 31 May 2023 (1 page)
29 June 2023Appointment of Mr Andrew John Smith as a secretary on 15 June 2023 (2 pages)
29 June 2023Termination of appointment of Ryan Ashley Stroulger as a director on 31 May 2023 (1 page)
14 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
23 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
29 April 2021Full accounts made up to 30 June 2020 (21 pages)
23 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
27 December 2019Full accounts made up to 30 June 2019 (26 pages)
14 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
31 January 2019Termination of appointment of David Rose as a director on 31 December 2018 (1 page)
21 December 2018Full accounts made up to 30 June 2018 (26 pages)
2 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 30 June 2017 (25 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
8 June 2017Termination of appointment of Alexander George Kemp as a director on 2 June 2017 (1 page)
8 June 2017Termination of appointment of Alexander George Kemp as a director on 2 June 2017 (1 page)
16 January 2017Full accounts made up to 30 June 2016 (24 pages)
16 January 2017Full accounts made up to 30 June 2016 (24 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Full accounts made up to 30 June 2015 (16 pages)
6 January 2016Full accounts made up to 30 June 2015 (16 pages)
27 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 7,692
(5 pages)
27 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 7,692
(5 pages)
27 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 7,692
(5 pages)
30 December 2014Full accounts made up to 30 June 2014 (17 pages)
30 December 2014Full accounts made up to 30 June 2014 (17 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
14 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 7,692
(5 pages)
14 November 2014Termination of appointment of David John Reading as a director on 16 July 2013 (1 page)
14 November 2014Termination of appointment of David John Reading as a director on 16 July 2013 (1 page)
14 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 7,692
(5 pages)
14 November 2014Termination of appointment of David John Reading as a director on 16 July 2013 (1 page)
14 November 2014Termination of appointment of David John Reading as a director on 16 July 2013 (1 page)
14 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 7,692
(5 pages)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Registered office address changed from Davidson House, Campus 1 Aberdeen Science & Tech. Park Bridge of Don Aberdeen AB22 8GT on 28 January 2014 (1 page)
28 January 2014Registered office address changed from Davidson House, Campus 1 Aberdeen Science & Tech. Park Bridge of Don Aberdeen AB22 8GT on 28 January 2014 (1 page)
9 December 2013Full accounts made up to 30 June 2013 (16 pages)
9 December 2013Full accounts made up to 30 June 2013 (16 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 7,692
(5 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 7,692
(5 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 7,692
(5 pages)
2 April 2013Appointment of Mr Ryan Ashley Stroulger as a director (2 pages)
2 April 2013Termination of appointment of Donald Mackay as a director (1 page)
2 April 2013Appointment of Mr Ryan Ashley Stroulger as a secretary (1 page)
2 April 2013Termination of appointment of David Rose as a secretary (1 page)
2 April 2013Appointment of Mr Ryan Ashley Stroulger as a director (2 pages)
2 April 2013Termination of appointment of Donald Mackay as a director (1 page)
2 April 2013Termination of appointment of Linda Cross as a director (1 page)
2 April 2013Termination of appointment of Linda Cross as a director (1 page)
2 April 2013Appointment of Mr Ryan Ashley Stroulger as a secretary (1 page)
2 April 2013Termination of appointment of David Rose as a secretary (1 page)
27 December 2012Full accounts made up to 30 June 2012 (17 pages)
27 December 2012Full accounts made up to 30 June 2012 (17 pages)
8 August 2012Auditor's resignation (1 page)
8 August 2012Auditor's resignation (1 page)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
3 January 2012Full accounts made up to 30 June 2011 (17 pages)
3 January 2012Full accounts made up to 30 June 2011 (17 pages)
26 October 2011Termination of appointment of Niall Doran as a director (1 page)
26 October 2011Termination of appointment of Niall Doran as a director (1 page)
19 July 2011Director's details changed for David John Reading on 9 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Linda Cross on 9 July 2011 (2 pages)
19 July 2011Director's details changed for David Rose on 9 July 2011 (2 pages)
19 July 2011Secretary's details changed for David Rose on 9 July 2011 (1 page)
19 July 2011Director's details changed for David John Reading on 9 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Thomas Patrick Cross on 9 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Donald Angus Mackay on 9 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Thomas Patrick Cross on 9 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Donald Angus Mackay on 9 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Donald Angus Mackay on 9 July 2011 (2 pages)
19 July 2011Director's details changed for David John Reading on 9 July 2011 (2 pages)
19 July 2011Director's details changed for Alexander George Kemp on 9 July 2011 (2 pages)
19 July 2011Director's details changed for David Rose on 9 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Linda Cross on 9 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Thomas Patrick Cross on 9 July 2011 (2 pages)
19 July 2011Director's details changed for David Rose on 9 July 2011 (2 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
19 July 2011Secretary's details changed for David Rose on 9 July 2011 (1 page)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
19 July 2011Director's details changed for Alexander George Kemp on 9 July 2011 (2 pages)
19 July 2011Director's details changed for Alexander George Kemp on 9 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Linda Cross on 9 July 2011 (2 pages)
19 July 2011Secretary's details changed for David Rose on 9 July 2011 (1 page)
25 November 2010Full accounts made up to 30 June 2010 (16 pages)
25 November 2010Full accounts made up to 30 June 2010 (16 pages)
11 August 2010Director's details changed for David John Reading on 9 July 2010 (2 pages)
11 August 2010Director's details changed for David Rose on 9 July 2010 (2 pages)
11 August 2010Director's details changed for David John Reading on 9 July 2010 (2 pages)
11 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (11 pages)
11 August 2010Director's details changed for David John Reading on 9 July 2010 (2 pages)
11 August 2010Director's details changed for David Rose on 9 July 2010 (2 pages)
11 August 2010Director's details changed for David Rose on 9 July 2010 (2 pages)
11 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (11 pages)
11 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (11 pages)
18 May 2010Auditor's resignation (1 page)
18 May 2010Auditor's resignation (1 page)
17 May 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
17 May 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
15 February 2010Appointment of Mr Niall Peter Doran as a director (2 pages)
15 February 2010Appointment of Mr Niall Peter Doran as a director (2 pages)
17 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
9 July 2009Return made up to 09/07/09; full list of members (6 pages)
9 July 2009Return made up to 09/07/09; full list of members (6 pages)
6 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
6 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
10 July 2008Return made up to 09/07/08; full list of members (6 pages)
10 July 2008Return made up to 09/07/08; full list of members (6 pages)
2 April 2008Appointment terminated director bryan macgregor (1 page)
2 April 2008Appointment terminated director bryan macgregor (1 page)
29 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
28 August 2007Return made up to 09/07/07; full list of members (4 pages)
28 August 2007Return made up to 09/07/07; full list of members (4 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
14 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
14 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
18 July 2006Return made up to 09/07/06; full list of members (4 pages)
18 July 2006Return made up to 09/07/06; full list of members (4 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
14 July 2005Return made up to 09/07/05; full list of members (4 pages)
14 July 2005Return made up to 09/07/05; full list of members (4 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
21 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
15 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 2003Secretary's particulars changed (1 page)
16 December 2003Secretary's particulars changed (1 page)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 August 2003Return made up to 09/07/03; full list of members (11 pages)
4 August 2003Director resigned (1 page)
4 August 2003Return made up to 09/07/03; full list of members (11 pages)
4 August 2003Director resigned (1 page)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
16 October 2002Ad 12/08/02--------- £ si 2692@1=2692 £ ic 5000/7692 (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Ad 12/08/02--------- £ si 2692@1=2692 £ ic 5000/7692 (2 pages)
16 October 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
29 July 2002Return made up to 09/07/02; full list of members (10 pages)
29 July 2002Return made up to 09/07/02; full list of members (10 pages)
25 January 2002Auditor's resignation (1 page)
25 January 2002Auditor's resignation (1 page)
9 October 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
9 October 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
17 August 2001Full accounts made up to 31 July 2000 (16 pages)
17 August 2001Full accounts made up to 31 July 2000 (16 pages)
11 July 2001Return made up to 09/07/01; full list of members (8 pages)
11 July 2001Return made up to 09/07/01; full list of members (8 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
3 October 2000Ad 01/09/00--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
3 October 2000Memorandum and Articles of Association (22 pages)
3 October 2000Ad 01/09/00--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
3 October 2000Memorandum and Articles of Association (22 pages)
3 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 July 2000Return made up to 09/07/00; full list of members (8 pages)
26 July 2000Return made up to 09/07/00; full list of members (8 pages)
3 February 2000Registered office changed on 03/02/00 from: kings college old aberdeen AB9 2UB (1 page)
3 February 2000Registered office changed on 03/02/00 from: kings college old aberdeen AB9 2UB (1 page)
30 January 2000Full accounts made up to 31 July 1999 (14 pages)
30 January 2000Full accounts made up to 31 July 1999 (14 pages)
4 November 1999Partic of mort/charge * (6 pages)
4 November 1999Partic of mort/charge * (6 pages)
11 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999Secretary resigned (1 page)
7 July 1999Return made up to 09/07/99; full list of members (7 pages)
7 July 1999Return made up to 09/07/99; full list of members (7 pages)
27 April 1999Company name changed aberdeen university petroleum & economic consultants LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed aberdeen university petroleum & economic consultants LIMITED\certificate issued on 28/04/99 (2 pages)
23 December 1998Full accounts made up to 31 July 1998 (14 pages)
23 December 1998Full accounts made up to 31 July 1998 (14 pages)
25 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 November 1998Auditor's resignation (1 page)
24 November 1998Auditor's resignation (1 page)
1 September 1998Return made up to 09/07/98; full list of members (7 pages)
1 September 1998Return made up to 09/07/98; full list of members (7 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997Registered office changed on 13/08/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
13 August 1997Ad 29/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 August 1997Secretary resigned (1 page)
13 August 1997Registered office changed on 13/08/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
13 August 1997Ad 29/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997New secretary appointed (2 pages)
13 August 1997Secretary resigned (1 page)
13 August 1997New secretary appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Secretary resigned (1 page)
8 August 1997Secretary resigned (1 page)
4 August 1997Company name changed barndale LIMITED\certificate issued on 05/08/97 (2 pages)
4 August 1997Company name changed barndale LIMITED\certificate issued on 05/08/97 (2 pages)
30 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 July 1997Nc inc already adjusted 09/07/97 (1 page)
30 July 1997Nc inc already adjusted 09/07/97 (1 page)
30 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1997Incorporation (16 pages)
9 July 1997Incorporation (16 pages)