Market Street
Aberdeen
AB11 5PJ
Scotland
Secretary Name | Mr Murray Jamieson Carne |
---|---|
Status | Current |
Appointed | 15 December 2017(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 5th Floor No1 Exchange Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr Andrew Anthony Barry |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(24 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor No1 Exchange Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Duncan Angus Macniven |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Alder Drive Portlethen Aberdeen AB12 4WA Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Kincardineshire |
Director Name | Mr Mark James Cavanagh |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 1 month (resigned 27 October 2015) |
Role | Project Engineer |
Country of Residence | Scotland |
Correspondence Address | 32a Rubislaw Den South Aberdeen AB15 4BB Scotland |
Director Name | Mr Neil Arthur |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Portsoy Crescent Ellon Aberdeenshire AB41 8AL Scotland |
Director Name | Mr Allan James Merritt |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Strathnaver, 52 Seabank Road Nairn IV12 4EY Scotland |
Director Name | Mr John Robert Fraser Duncan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Abbotshall Drive Cults Aberdeen AB15 9JJ Scotland |
Director Name | Mr Gordon Fletcher Ellis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Dubford Crescent Bridge Of Don Aberdeen AB23 8FT Scotland |
Director Name | Mr Jeremy Simon Lai |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Little Ennochie Finzean Banchory Aberdeenshire AB31 6LX Scotland |
Director Name | John Donatiello |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2015(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 2018) |
Role | Vice President - Global End User Sales & Service |
Country of Residence | United States |
Correspondence Address | 227 W. Monroe Street Chicago Il 60606 United States |
Director Name | Richard John Paddison |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Adam Powell |
---|---|
Status | Resigned |
Appointed | 27 October 2015(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | Centurion Court North Esplanade West Aberdeen AB11 5QH Scotland |
Director Name | Florin Ianul |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 31 March 2017(19 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 June 2017) |
Role | Managing Director John Crane Asset Management Solu |
Country of Residence | Romania |
Correspondence Address | 13 Albyn Terrace Aberdeen AB10 1YP Scotland |
Director Name | John Ritchie Morrison |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor No1 Exchange Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Patrick Mark Thompson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2018(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 May 2020) |
Role | Vice President Marketing And New Business Developm |
Country of Residence | United States |
Correspondence Address | 5th Floor No1 Exchange Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Ms Sarah Forrest |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2020(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centurion Court North Esplanade West Aberdeen AB11 5QH Scotland |
Director Name | Mr Graeme Morgan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 January 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor No1 Exchange Market Street Aberdeen AB11 5PJ Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2010(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 January 2013) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2013(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 October 2015) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | xpd8solutions.com |
---|
Registered Address | 5th Floor No1 Exchange Market Street Aberdeen AB11 5PJ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Torry/Ferryhill |
2 at £1 | Subvenmar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £505,882 |
Cash | £449,438 |
Current Liabilities | £1,992,781 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
12 January 2016 | Delivered on: 18 January 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
31 March 2014 | Delivered on: 5 April 2014 Satisfied on: 30 November 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Fully Satisfied |
22 July 2010 | Delivered on: 27 July 2010 Satisfied on: 30 November 2015 Persons entitled: Clydesdale Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 June 2010 | Delivered on: 1 July 2010 Satisfied on: 30 November 2015 Persons entitled: Maven Capital Partners UK LLP Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 June 2010 | Delivered on: 1 July 2010 Satisfied on: 30 November 2015 Persons entitled: Mark Cavanagh Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
27 January 2004 | Delivered on: 3 February 2004 Satisfied on: 1 July 2010 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 |
3 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Full accounts made up to 31 July 2022 (22 pages) |
12 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
4 May 2022 | Appointment of Mr Andrew Anthony Barry as a director on 31 March 2022 (2 pages) |
4 May 2022 | Termination of appointment of Sarah Forrest as a director on 31 December 2021 (1 page) |
25 March 2022 | Full accounts made up to 31 July 2021 (22 pages) |
6 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
6 August 2021 | Change of details for John Crane Group Limited as a person with significant control on 2 August 2018 (2 pages) |
7 May 2021 | Full accounts made up to 31 July 2020 (22 pages) |
2 November 2020 | Appointment of Mr Graeme Morgan as a director on 2 November 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
21 May 2020 | Termination of appointment of Patrick Mark Thompson as a director on 20 May 2020 (1 page) |
28 April 2020 | Full accounts made up to 31 July 2019 (20 pages) |
3 April 2020 | Appointment of Sarah Forrest as a director on 26 March 2020 (2 pages) |
1 November 2019 | Termination of appointment of John Ritchie Morrison as a director on 1 November 2019 (1 page) |
13 August 2019 | Cessation of Subvenmar Limited as a person with significant control on 2 August 2018 (1 page) |
13 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
6 August 2019 | Notification of John Crane Group Limited as a person with significant control on 2 August 2018 (1 page) |
1 May 2019 | Full accounts made up to 31 July 2018 (20 pages) |
22 March 2019 | Director's details changed for John Ritchie Morrison on 22 March 2019 (2 pages) |
28 January 2019 | Registered office address changed from Centurion Court North Esplanade West Aberdeen AB11 5QH to 5th Floor No1 Exchange Market Street Aberdeen AB11 5PJ on 28 January 2019 (1 page) |
9 August 2018 | Resolutions
|
8 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
6 July 2018 | Appointment of Patrick Mark Thompson as a director on 25 May 2018 (2 pages) |
6 July 2018 | Termination of appointment of John Donatiello as a director on 25 May 2018 (1 page) |
24 January 2018 | Full accounts made up to 31 July 2017 (19 pages) |
24 January 2018 | Full accounts made up to 31 July 2017 (19 pages) |
15 December 2017 | Appointment of Mr Murray Jamieson Carne as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Adam Powell as a secretary on 15 December 2017 (1 page) |
15 December 2017 | Appointment of Mr Murray Jamieson Carne as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Adam Powell as a secretary on 15 December 2017 (1 page) |
23 September 2017 | Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland to Centurion Court North Esplanade West Aberdeen AB11 5QH on 23 September 2017 (2 pages) |
23 September 2017 | Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland to Centurion Court North Esplanade West Aberdeen AB11 5QH on 23 September 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 August 2017 | Appointment of John Ritchie Morrison as a director on 15 June 2017 (2 pages) |
4 August 2017 | Termination of appointment of Florin Ianul as a director on 15 June 2017 (1 page) |
4 August 2017 | Appointment of John Ritchie Morrison as a director on 15 June 2017 (2 pages) |
4 August 2017 | Termination of appointment of Florin Ianul as a director on 15 June 2017 (1 page) |
30 May 2017 | Full accounts made up to 31 July 2016 (18 pages) |
30 May 2017 | Full accounts made up to 31 July 2016 (18 pages) |
24 May 2017 | Satisfaction of charge SC1776370006 in full (4 pages) |
24 May 2017 | Satisfaction of charge SC1776370006 in full (4 pages) |
20 April 2017 | Appointment of Florin Ianul as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Adam David Powell as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Adam David Powell as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Florin Ianul as a director on 31 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Richard John Paddison as a director on 31 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Richard John Paddison as a director on 31 March 2017 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 August 2016 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 (3 pages) |
11 August 2016 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
18 January 2016 | Registration of charge SC1776370006, created on 12 January 2016 (16 pages) |
18 January 2016 | Registration of charge SC1776370006, created on 12 January 2016 (16 pages) |
30 November 2015 | Satisfaction of charge 2 in full (1 page) |
30 November 2015 | Satisfaction of charge SC1776370005 in full (1 page) |
30 November 2015 | Satisfaction of charge 3 in full (1 page) |
30 November 2015 | Satisfaction of charge SC1776370005 in full (1 page) |
30 November 2015 | Satisfaction of charge 4 in full (1 page) |
30 November 2015 | Satisfaction of charge 4 in full (1 page) |
30 November 2015 | Satisfaction of charge 3 in full (1 page) |
30 November 2015 | Satisfaction of charge 2 in full (1 page) |
3 November 2015 | Appointment of Richard John Paddison as a director on 27 October 2015 (2 pages) |
3 November 2015 | Appointment of John Donatiello as a director on 27 October 2015 (2 pages) |
3 November 2015 | Appointment of Adam Powell as a secretary on 27 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of John Robert Fraser Duncan as a director on 27 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Burness Paull Llp as a secretary on 27 October 2015 (1 page) |
3 November 2015 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Mark James Cavanagh as a director on 27 October 2015 (1 page) |
3 November 2015 | Appointment of Richard John Paddison as a director on 27 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Mark James Cavanagh as a director on 27 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Gordon Fletcher Ellis as a director on 27 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Gordon Fletcher Ellis as a director on 27 October 2015 (1 page) |
3 November 2015 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP on 3 November 2015 (1 page) |
3 November 2015 | Appointment of John Donatiello as a director on 27 October 2015 (2 pages) |
3 November 2015 | Appointment of Adam Powell as a secretary on 27 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of John Robert Fraser Duncan as a director on 27 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Burness Paull Llp as a secretary on 27 October 2015 (1 page) |
22 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
29 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 November 2014 | Termination of appointment of Allan James Merritt as a director on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Allan James Merritt as a director on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Allan James Merritt as a director on 7 November 2014 (1 page) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
17 July 2014 | Director's details changed for Mr John Robert Fraser Duncan on 4 April 2014 (2 pages) |
17 July 2014 | Termination of appointment of Jeremy Simon Lai as a director on 30 May 2014 (1 page) |
17 July 2014 | Termination of appointment of Jeremy Simon Lai as a director on 30 May 2014 (1 page) |
17 July 2014 | Director's details changed for Mr John Robert Fraser Duncan on 4 April 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr John Robert Fraser Duncan on 4 April 2014 (2 pages) |
8 April 2014 | Alterations to floating charge 3 (18 pages) |
8 April 2014 | Alterations to floating charge 2 (18 pages) |
8 April 2014 | Alterations to floating charge 2 (18 pages) |
8 April 2014 | Alterations to floating charge 3 (18 pages) |
5 April 2014 | Registration of charge 1776370005 (19 pages) |
5 April 2014 | Alterations to floating charge 4 (18 pages) |
5 April 2014 | Alterations to floating charge 4 (18 pages) |
5 April 2014 | Alterations to a floating charge (18 pages) |
5 April 2014 | Alterations to a floating charge (18 pages) |
5 April 2014 | Registration of charge 1776370005 (19 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
1 July 2013 | Appointment of Jeremy Simon Lai as a director (2 pages) |
1 July 2013 | Appointment of Jeremy Simon Lai as a director (2 pages) |
22 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
22 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
22 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
22 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
14 January 2013 | Director's details changed for Mr John Robert Fraser Duncan on 1 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr John Robert Fraser Duncan on 1 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr John Robert Fraser Duncan on 1 December 2012 (2 pages) |
16 October 2012 | Termination of appointment of Neil Arthur as a director (1 page) |
16 October 2012 | Termination of appointment of Neil Arthur as a director (1 page) |
28 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
7 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
7 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Director's details changed for Mr John Robert Fraser Duncan on 31 March 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr John Robert Fraser Duncan on 31 March 2011 (2 pages) |
25 March 2011 | Total exemption small company accounts made up to 25 June 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 25 June 2010 (4 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Alterations to floating charge 2 (16 pages) |
3 August 2010 | Alterations to floating charge 2 (16 pages) |
3 August 2010 | Alterations to floating charge 3 (16 pages) |
3 August 2010 | Alterations to floating charge 3 (16 pages) |
30 July 2010 | Alterations to floating charge 4 (16 pages) |
30 July 2010 | Alterations to floating charge 4 (16 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
26 July 2010 | Resolutions
|
26 July 2010 | Resolutions
|
19 July 2010 | Current accounting period shortened from 25 June 2011 to 31 December 2010 (3 pages) |
19 July 2010 | Current accounting period shortened from 25 June 2011 to 31 December 2010 (3 pages) |
14 July 2010 | Previous accounting period shortened from 31 December 2010 to 25 June 2010 (3 pages) |
14 July 2010 | Previous accounting period shortened from 31 December 2010 to 25 June 2010 (3 pages) |
13 July 2010 | Alterations to floating charge 3 (5 pages) |
13 July 2010 | Alterations to floating charge 2 (5 pages) |
13 July 2010 | Alterations to floating charge 2 (5 pages) |
13 July 2010 | Alterations to floating charge 3 (5 pages) |
6 July 2010 | Appointment of Allan James Merritt as a director (3 pages) |
6 July 2010 | Appointment of Allan James Merritt as a director (3 pages) |
2 July 2010 | Termination of appointment of Peterkins, Solicitors as a secretary (2 pages) |
2 July 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
2 July 2010 | Appointment of Mr Neil Arthur as a director (3 pages) |
2 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 July 2010 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 2 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 2 July 2010 (2 pages) |
2 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 July 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
2 July 2010 | Appointment of Paull & Williamsons Llp as a secretary (3 pages) |
2 July 2010 | Appointment of Gordon Fletcher Ellis as a director (3 pages) |
2 July 2010 | Appointment of Gordon Fletcher Ellis as a director (3 pages) |
2 July 2010 | Resolutions
|
2 July 2010 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 2 July 2010 (2 pages) |
2 July 2010 | Resolutions
|
2 July 2010 | Appointment of Mr John Robert Fraser Duncan as a director (3 pages) |
2 July 2010 | Appointment of Paull & Williamsons Llp as a secretary (3 pages) |
2 July 2010 | Appointment of Mr Neil Arthur as a director (3 pages) |
2 July 2010 | Appointment of Mr John Robert Fraser Duncan as a director (3 pages) |
2 July 2010 | Termination of appointment of Peterkins, Solicitors as a secretary (2 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
23 February 2010 | Company name changed interstate leisure LIMITED\certificate issued on 23/02/10
|
23 February 2010 | Company name changed interstate leisure LIMITED\certificate issued on 23/02/10
|
4 August 2009 | Director's change of particulars / mark cavanagh / 04/08/2009 (1 page) |
4 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
4 August 2009 | Director's change of particulars / mark cavanagh / 04/08/2009 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
1 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
1 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
28 September 2005 | Return made up to 01/08/05; full list of members (2 pages) |
28 September 2005 | Return made up to 01/08/05; full list of members (2 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
25 November 2004 | Return made up to 01/08/04; full list of members (5 pages) |
25 November 2004 | Return made up to 01/08/04; full list of members (5 pages) |
3 February 2004 | Partic of mort/charge * (7 pages) |
3 February 2004 | Partic of mort/charge * (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
5 August 2003 | Return made up to 01/08/03; full list of members (5 pages) |
5 August 2003 | Return made up to 01/08/03; full list of members (5 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
16 January 2003 | Return made up to 01/08/02; full list of members (5 pages) |
16 January 2003 | Return made up to 01/08/02; full list of members (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Return made up to 01/08/01; full list of members (5 pages) |
1 October 2001 | Return made up to 01/08/01; full list of members (5 pages) |
1 October 2001 | Director's particulars changed (1 page) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
19 March 2001 | Return made up to 01/08/00; full list of members (5 pages) |
19 March 2001 | Return made up to 01/08/00; full list of members (5 pages) |
27 December 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
27 December 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
2 June 2000 | Resolutions
|
2 June 2000 | Resolutions
|
5 October 1999 | Return made up to 01/08/99; full list of members (5 pages) |
5 October 1999 | Return made up to 01/08/99; full list of members (5 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
21 May 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
23 October 1998 | Return made up to 01/08/98; full list of members (5 pages) |
23 October 1998 | Return made up to 01/08/98; full list of members (5 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
27 August 1997 | Company name changed place d'or 463 LIMITED\certificate issued on 28/08/97 (2 pages) |
27 August 1997 | Company name changed place d'or 463 LIMITED\certificate issued on 28/08/97 (2 pages) |
1 August 1997 | Incorporation (17 pages) |
1 August 1997 | Incorporation (17 pages) |