Aberdeen
AB10 1XL
Scotland
Director Name | Mr Ryan Ashley Stroulger |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Chief Finance Officer |
Country of Residence | Scotland |
Correspondence Address | 4 Queens Terrace Aberdeen AB10 1XL Scotland |
Secretary Name | Mr Ryan Ashley Stroulger |
---|---|
Status | Current |
Appointed | 28 March 2013(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Gillian Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hilton Street Aberdeen Aberdeenshire AB24 4QT Scotland |
Director Name | Alexander George Kemp |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 7 months (resigned 02 June 2017) |
Role | Prof Of Economics |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Dr Alastair William Alexander |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | 69 Ravelston Dykes Edinburgh EH12 6HA Scotland |
Director Name | David Rose |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(2 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 December 2018) |
Role | Economist |
Country of Residence | Scotland |
Correspondence Address | 4 Queens Terrace Aberdeen AB10 1XL Scotland |
Secretary Name | David Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(2 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 March 2013) |
Role | Economist |
Country of Residence | Scotland |
Correspondence Address | Davidson House, Campus 1 Aberdeen Science & Tech. Park Bridge Of Don Aberdeen AB22 8GT Scotland |
Director Name | Mr David John Reading |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 July 2013) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Donald Angus Mackay |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 March 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Davidson House, Campus 1 Aberdeen Science & Tech. Park Bridge Of Don Aberdeen AB22 8GT Scotland |
Director Name | Ronald Taylor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 21 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 115 Broomhill Road Aberdeen Aberdeenshire AB1 6JB Scotland |
Director Name | Ronald Taylor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 21 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 115 Broomhill Road Aberdeen Aberdeenshire AB1 6JB Scotland |
Director Name | Ronald Taylor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 21 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 115 Broomhill Road Aberdeen Aberdeenshire AB1 6JB Scotland |
Director Name | Julian Charles Tyacke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | C/O Petroleum Pipe Co Ltd 28 Ives Street London SW3 2ND |
Director Name | Dr Alastair William Alexander |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 69 Ravelston Dykes Edinburgh EH12 6HA Scotland |
Director Name | Prof Bryan Duncan Macgregor |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(7 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 February 2008) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | 10 Beaconsfield Place Aberdeen Aberdeenshire AB15 4AA Scotland |
Director Name | Mr Richard Gordon Morrice |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Macaulay Drive Aberdeen Grampian AB15 8FL Scotland |
Director Name | Mrs Linda Cross |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Davidson House, Campus 1 Aberdeen Science & Tech. Park Bridge Of Don Aberdeen AB22 8GT Scotland |
Director Name | Mr Niall Peter Doran |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2010(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Davidson House, Campus 1 Aberdeen Science & Tech. Park Bridge Of Don Aberdeen AB22 8GT Scotland |
Website | benchmarking.aupec.com |
---|
Registered Address | 4 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
7.7k at £1 | Parkmead Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £967,089 |
Gross Profit | £483,209 |
Net Worth | £2,132,816 |
Cash | £1,582,944 |
Current Liabilities | £226,506 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
15 October 1999 | Delivered 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 |
---|
20 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
13 March 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
29 June 2023 | Appointment of Mr Andrew John Smith as a director on 15 June 2023 (2 pages) |
29 June 2023 | Termination of appointment of Ryan Ashley Stroulger as a secretary on 31 May 2023 (1 page) |
29 June 2023 | Appointment of Mr Andrew John Smith as a secretary on 15 June 2023 (2 pages) |
29 June 2023 | Termination of appointment of Ryan Ashley Stroulger as a director on 31 May 2023 (1 page) |
14 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
23 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
29 April 2021 | Full accounts made up to 30 June 2020 (21 pages) |
23 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
27 December 2019 | Full accounts made up to 30 June 2019 (26 pages) |
14 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
31 January 2019 | Termination of appointment of David Rose as a director on 31 December 2018 (1 page) |
21 December 2018 | Full accounts made up to 30 June 2018 (26 pages) |
2 August 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 30 June 2017 (25 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
8 June 2017 | Termination of appointment of Alexander George Kemp as a director on 2 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Alexander George Kemp as a director on 2 June 2017 (1 page) |
16 January 2017 | Full accounts made up to 30 June 2016 (24 pages) |
16 January 2017 | Full accounts made up to 30 June 2016 (24 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Full accounts made up to 30 June 2015 (16 pages) |
6 January 2016 | Full accounts made up to 30 June 2015 (16 pages) |
27 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
30 December 2014 | Full accounts made up to 30 June 2014 (17 pages) |
30 December 2014 | Full accounts made up to 30 June 2014 (17 pages) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Termination of appointment of David John Reading as a director on 16 July 2013 (1 page) |
14 November 2014 | Termination of appointment of David John Reading as a director on 16 July 2013 (1 page) |
14 November 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Termination of appointment of David John Reading as a director on 16 July 2013 (1 page) |
14 November 2014 | Termination of appointment of David John Reading as a director on 16 July 2013 (1 page) |
14 November 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Registered 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 2014 | Registered 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 2013 | Full accounts made up to 30 June 2013 (16 pages) |
9 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
2 April 2013 | Appointment of Mr Ryan Ashley Stroulger as a director (2 pages) |
2 April 2013 | Termination of appointment of Donald Mackay as a director (1 page) |
2 April 2013 | Appointment of Mr Ryan Ashley Stroulger as a secretary (1 page) |
2 April 2013 | Termination of appointment of David Rose as a secretary (1 page) |
2 April 2013 | Appointment of Mr Ryan Ashley Stroulger as a director (2 pages) |
2 April 2013 | Termination of appointment of Donald Mackay as a director (1 page) |
2 April 2013 | Termination of appointment of Linda Cross as a director (1 page) |
2 April 2013 | Termination of appointment of Linda Cross as a director (1 page) |
2 April 2013 | Appointment of Mr Ryan Ashley Stroulger as a secretary (1 page) |
2 April 2013 | Termination of appointment of David Rose as a secretary (1 page) |
27 December 2012 | Full accounts made up to 30 June 2012 (17 pages) |
27 December 2012 | Full accounts made up to 30 June 2012 (17 pages) |
8 August 2012 | Auditor's resignation (1 page) |
8 August 2012 | Auditor's resignation (1 page) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
3 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
26 October 2011 | Termination of appointment of Niall Doran as a director (1 page) |
26 October 2011 | Termination of appointment of Niall Doran as a director (1 page) |
19 July 2011 | Director's details changed for David John Reading on 9 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Linda Cross on 9 July 2011 (2 pages) |
19 July 2011 | Director's details changed for David Rose on 9 July 2011 (2 pages) |
19 July 2011 | Secretary's details changed for David Rose on 9 July 2011 (1 page) |
19 July 2011 | Director's details changed for David John Reading on 9 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Thomas Patrick Cross on 9 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Donald Angus Mackay on 9 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Thomas Patrick Cross on 9 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Donald Angus Mackay on 9 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Donald Angus Mackay on 9 July 2011 (2 pages) |
19 July 2011 | Director's details changed for David John Reading on 9 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Alexander George Kemp on 9 July 2011 (2 pages) |
19 July 2011 | Director's details changed for David Rose on 9 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Linda Cross on 9 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Thomas Patrick Cross on 9 July 2011 (2 pages) |
19 July 2011 | Director's details changed for David Rose on 9 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Secretary's details changed for David Rose on 9 July 2011 (1 page) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Director's details changed for Alexander George Kemp on 9 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Alexander George Kemp on 9 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Linda Cross on 9 July 2011 (2 pages) |
19 July 2011 | Secretary's details changed for David Rose on 9 July 2011 (1 page) |
25 November 2010 | Full accounts made up to 30 June 2010 (16 pages) |
25 November 2010 | Full accounts made up to 30 June 2010 (16 pages) |
11 August 2010 | Director's details changed for David John Reading on 9 July 2010 (2 pages) |
11 August 2010 | Director's details changed for David Rose on 9 July 2010 (2 pages) |
11 August 2010 | Director's details changed for David John Reading on 9 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (11 pages) |
11 August 2010 | Director's details changed for David John Reading on 9 July 2010 (2 pages) |
11 August 2010 | Director's details changed for David Rose on 9 July 2010 (2 pages) |
11 August 2010 | Director's details changed for David Rose on 9 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (11 pages) |
11 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (11 pages) |
18 May 2010 | Auditor's resignation (1 page) |
18 May 2010 | Auditor's resignation (1 page) |
17 May 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
17 May 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
15 February 2010 | Appointment of Mr Niall Peter Doran as a director (2 pages) |
15 February 2010 | Appointment of Mr Niall Peter Doran as a director (2 pages) |
17 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (6 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (6 pages) |
6 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
6 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
10 July 2008 | Return made up to 09/07/08; full list of members (6 pages) |
10 July 2008 | Return made up to 09/07/08; full list of members (6 pages) |
2 April 2008 | Appointment terminated director bryan macgregor (1 page) |
2 April 2008 | Appointment terminated director bryan macgregor (1 page) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
28 August 2007 | Return made up to 09/07/07; full list of members (4 pages) |
28 August 2007 | Return made up to 09/07/07; full list of members (4 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
14 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
14 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
18 July 2006 | Return made up to 09/07/06; full list of members (4 pages) |
18 July 2006 | Return made up to 09/07/06; full list of members (4 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
14 July 2005 | Return made up to 09/07/05; full list of members (4 pages) |
14 July 2005 | Return made up to 09/07/05; full list of members (4 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
15 July 2004 | Return made up to 09/07/04; full list of members
|
15 July 2004 | Return made up to 09/07/04; full list of members
|
16 December 2003 | Secretary's particulars changed (1 page) |
16 December 2003 | Secretary's particulars changed (1 page) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 August 2003 | Return made up to 09/07/03; full list of members (11 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Return made up to 09/07/03; full list of members (11 pages) |
4 August 2003 | Director resigned (1 page) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
16 October 2002 | Ad 12/08/02--------- £ si 2692@1=2692 £ ic 5000/7692 (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Ad 12/08/02--------- £ si 2692@1=2692 £ ic 5000/7692 (2 pages) |
16 October 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
11 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
29 July 2002 | Return made up to 09/07/02; full list of members (10 pages) |
29 July 2002 | Return made up to 09/07/02; full list of members (10 pages) |
25 January 2002 | Auditor's resignation (1 page) |
25 January 2002 | Auditor's resignation (1 page) |
9 October 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
9 October 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
17 August 2001 | Full accounts made up to 31 July 2000 (16 pages) |
17 August 2001 | Full accounts made up to 31 July 2000 (16 pages) |
11 July 2001 | Return made up to 09/07/01; full list of members (8 pages) |
11 July 2001 | Return made up to 09/07/01; full list of members (8 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
3 October 2000 | Ad 01/09/00--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
3 October 2000 | Memorandum and Articles of Association (22 pages) |
3 October 2000 | Ad 01/09/00--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
3 October 2000 | Memorandum and Articles of Association (22 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
26 July 2000 | Return made up to 09/07/00; full list of members (8 pages) |
26 July 2000 | Return made up to 09/07/00; full list of members (8 pages) |
3 February 2000 | Registered office changed on 03/02/00 from: kings college old aberdeen AB9 2UB (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: kings college old aberdeen AB9 2UB (1 page) |
30 January 2000 | Full accounts made up to 31 July 1999 (14 pages) |
30 January 2000 | Full accounts made up to 31 July 1999 (14 pages) |
4 November 1999 | Partic of mort/charge * (6 pages) |
4 November 1999 | Partic of mort/charge * (6 pages) |
11 August 1999 | New secretary appointed;new director appointed (2 pages) |
11 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
7 July 1999 | Return made up to 09/07/99; full list of members (7 pages) |
7 July 1999 | Return made up to 09/07/99; full list of members (7 pages) |
27 April 1999 | Company name changed aberdeen university petroleum & economic consultants LIMITED\certificate issued on 28/04/99 (2 pages) |
27 April 1999 | Company name changed aberdeen university petroleum & economic consultants LIMITED\certificate issued on 28/04/99 (2 pages) |
23 December 1998 | Full accounts made up to 31 July 1998 (14 pages) |
23 December 1998 | Full accounts made up to 31 July 1998 (14 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Resolutions
|
24 November 1998 | Auditor's resignation (1 page) |
24 November 1998 | Auditor's resignation (1 page) |
1 September 1998 | Return made up to 09/07/98; full list of members (7 pages) |
1 September 1998 | Return made up to 09/07/98; full list of members (7 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
13 August 1997 | Ad 29/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
13 August 1997 | Ad 29/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Company name changed barndale LIMITED\certificate issued on 05/08/97 (2 pages) |
4 August 1997 | Company name changed barndale LIMITED\certificate issued on 05/08/97 (2 pages) |
30 July 1997 | Resolutions
|
30 July 1997 | Resolutions
|
30 July 1997 | Nc inc already adjusted 09/07/97 (1 page) |
30 July 1997 | Nc inc already adjusted 09/07/97 (1 page) |
30 July 1997 | Resolutions
|
30 July 1997 | Resolutions
|
9 July 1997 | Incorporation (16 pages) |
9 July 1997 | Incorporation (16 pages) |