Company NameJohn Crane Asset Management Solutions Limited
DirectorsAdam David Powell and Andrew Anthony Barry
Company StatusActive
Company NumberSC177637
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 9 months ago)
Previous NamesInterstate Leisure Limited and XPD8 Solutions Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameAdam David Powell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(19 years, 8 months after company formation)
Appointment Duration7 years
RoleEmea Regional Controller
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor No1 Exchange
Market Street
Aberdeen
AB11 5PJ
Scotland
Secretary NameMr Murray Jamieson Carne
StatusCurrent
Appointed15 December 2017(20 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address5th Floor No1 Exchange
Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr Andrew Anthony Barry
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(24 years, 8 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor No1 Exchange
Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameDuncan Angus Macniven
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleSolicitor
Correspondence Address13 Alder Drive
Portlethen
Aberdeen
AB12 4WA
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Kincardineshire
Director NameMr Mark James Cavanagh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(1 month, 1 week after company formation)
Appointment Duration18 years, 1 month (resigned 27 October 2015)
RoleProject Engineer
Country of ResidenceScotland
Correspondence Address32a Rubislaw Den South
Aberdeen
AB15 4BB
Scotland
Director NameMr Neil Arthur
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Portsoy Crescent
Ellon
Aberdeenshire
AB41 8AL
Scotland
Director NameMr Allan James Merritt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(12 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressStrathnaver, 52 Seabank Road
Nairn
IV12 4EY
Scotland
Director NameMr John Robert Fraser Duncan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(12 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Abbotshall Drive
Cults
Aberdeen
AB15 9JJ
Scotland
Director NameMr Gordon Fletcher Ellis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(12 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Dubford Crescent
Bridge Of Don
Aberdeen
AB23 8FT
Scotland
Director NameMr Jeremy Simon Lai
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLittle Ennochie Finzean
Banchory
Aberdeenshire
AB31 6LX
Scotland
Director NameJohn Donatiello
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2015(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 2018)
RoleVice President - Global End User Sales & Service
Country of ResidenceUnited States
Correspondence Address227 W. Monroe Street
Chicago
Il 60606
United States
Director NameRichard John Paddison
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(18 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameAdam Powell
StatusResigned
Appointed27 October 2015(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2017)
RoleCompany Director
Correspondence AddressCenturion Court North Esplanade West
Aberdeen
AB11 5QH
Scotland
Director NameFlorin Ianul
Date of BirthApril 1979 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed31 March 2017(19 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 June 2017)
RoleManaging Director John Crane Asset Management Solu
Country of ResidenceRomania
Correspondence Address13 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Director NameJohn Ritchie Morrison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(19 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor No1 Exchange
Market Street
Aberdeen
AB11 5PJ
Scotland
Director NamePatrick Mark Thompson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2018(20 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 May 2020)
RoleVice President Marketing And New Business Developm
Country of ResidenceUnited States
Correspondence Address5th Floor No1 Exchange
Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMs Sarah Forrest
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2020(22 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion Court North Esplanade West
Aberdeen
AB11 5QH
Scotland
Director NameMr Graeme Morgan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(23 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor No1 Exchange
Market Street
Aberdeen
AB11 5PJ
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed24 June 2010(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 January 2013)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed21 January 2013(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 October 2015)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitexpd8solutions.com

Location

Registered Address5th Floor No1 Exchange
Market Street
Aberdeen
AB11 5PJ
Scotland
ConstituencyAberdeen North
WardTorry/Ferryhill

Shareholders

2 at £1Subvenmar LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£505,882
Cash£449,438
Current Liabilities£1,992,781

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

12 January 2016Delivered 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 2014Delivered on: 5 April 2014
Satisfied on: 30 November 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Fully Satisfied
22 July 2010Delivered 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 2010Delivered 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 2010Delivered 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 2004Delivered 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

Filing History

3 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
21 February 2023Full accounts made up to 31 July 2022 (22 pages)
12 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
4 May 2022Appointment of Mr Andrew Anthony Barry as a director on 31 March 2022 (2 pages)
4 May 2022Termination of appointment of Sarah Forrest as a director on 31 December 2021 (1 page)
25 March 2022Full accounts made up to 31 July 2021 (22 pages)
6 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
6 August 2021Change of details for John Crane Group Limited as a person with significant control on 2 August 2018 (2 pages)
7 May 2021Full accounts made up to 31 July 2020 (22 pages)
2 November 2020Appointment of Mr Graeme Morgan as a director on 2 November 2020 (2 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
21 May 2020Termination of appointment of Patrick Mark Thompson as a director on 20 May 2020 (1 page)
28 April 2020Full accounts made up to 31 July 2019 (20 pages)
3 April 2020Appointment of Sarah Forrest as a director on 26 March 2020 (2 pages)
1 November 2019Termination of appointment of John Ritchie Morrison as a director on 1 November 2019 (1 page)
13 August 2019Cessation of Subvenmar Limited as a person with significant control on 2 August 2018 (1 page)
13 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
6 August 2019Notification of John Crane Group Limited as a person with significant control on 2 August 2018 (1 page)
1 May 2019Full accounts made up to 31 July 2018 (20 pages)
22 March 2019Director's details changed for John Ritchie Morrison on 22 March 2019 (2 pages)
28 January 2019Registered 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 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-21
(3 pages)
8 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
6 July 2018Appointment of Patrick Mark Thompson as a director on 25 May 2018 (2 pages)
6 July 2018Termination of appointment of John Donatiello as a director on 25 May 2018 (1 page)
24 January 2018Full accounts made up to 31 July 2017 (19 pages)
24 January 2018Full accounts made up to 31 July 2017 (19 pages)
15 December 2017Appointment of Mr Murray Jamieson Carne as a secretary on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Adam Powell as a secretary on 15 December 2017 (1 page)
15 December 2017Appointment of Mr Murray Jamieson Carne as a secretary on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Adam Powell as a secretary on 15 December 2017 (1 page)
23 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2017Appointment of John Ritchie Morrison as a director on 15 June 2017 (2 pages)
4 August 2017Termination of appointment of Florin Ianul as a director on 15 June 2017 (1 page)
4 August 2017Appointment of John Ritchie Morrison as a director on 15 June 2017 (2 pages)
4 August 2017Termination of appointment of Florin Ianul as a director on 15 June 2017 (1 page)
30 May 2017Full accounts made up to 31 July 2016 (18 pages)
30 May 2017Full accounts made up to 31 July 2016 (18 pages)
24 May 2017Satisfaction of charge SC1776370006 in full (4 pages)
24 May 2017Satisfaction of charge SC1776370006 in full (4 pages)
20 April 2017Appointment of Florin Ianul as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Adam David Powell as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Adam David Powell as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Florin Ianul as a director on 31 March 2017 (2 pages)
19 April 2017Termination of appointment of Richard John Paddison as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Richard John Paddison as a director on 31 March 2017 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (18 pages)
3 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 August 2016Previous accounting period shortened from 31 December 2016 to 31 July 2016 (3 pages)
11 August 2016Previous accounting period shortened from 31 December 2016 to 31 July 2016 (3 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
18 January 2016Registration of charge SC1776370006, created on 12 January 2016 (16 pages)
18 January 2016Registration of charge SC1776370006, created on 12 January 2016 (16 pages)
30 November 2015Satisfaction of charge 2 in full (1 page)
30 November 2015Satisfaction of charge SC1776370005 in full (1 page)
30 November 2015Satisfaction of charge 3 in full (1 page)
30 November 2015Satisfaction of charge SC1776370005 in full (1 page)
30 November 2015Satisfaction of charge 4 in full (1 page)
30 November 2015Satisfaction of charge 4 in full (1 page)
30 November 2015Satisfaction of charge 3 in full (1 page)
30 November 2015Satisfaction of charge 2 in full (1 page)
3 November 2015Appointment of Richard John Paddison as a director on 27 October 2015 (2 pages)
3 November 2015Appointment of John Donatiello as a director on 27 October 2015 (2 pages)
3 November 2015Appointment of Adam Powell as a secretary on 27 October 2015 (2 pages)
3 November 2015Termination of appointment of John Robert Fraser Duncan as a director on 27 October 2015 (1 page)
3 November 2015Termination of appointment of Burness Paull Llp as a secretary on 27 October 2015 (1 page)
3 November 2015Registered 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 2015Termination of appointment of Mark James Cavanagh as a director on 27 October 2015 (1 page)
3 November 2015Appointment of Richard John Paddison as a director on 27 October 2015 (2 pages)
3 November 2015Termination of appointment of Mark James Cavanagh as a director on 27 October 2015 (1 page)
3 November 2015Termination of appointment of Gordon Fletcher Ellis as a director on 27 October 2015 (1 page)
3 November 2015Termination of appointment of Gordon Fletcher Ellis as a director on 27 October 2015 (1 page)
3 November 2015Registered 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 2015Appointment of John Donatiello as a director on 27 October 2015 (2 pages)
3 November 2015Appointment of Adam Powell as a secretary on 27 October 2015 (2 pages)
3 November 2015Termination of appointment of John Robert Fraser Duncan as a director on 27 October 2015 (1 page)
3 November 2015Termination of appointment of Burness Paull Llp as a secretary on 27 October 2015 (1 page)
22 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(6 pages)
22 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(6 pages)
29 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 November 2014Termination of appointment of Allan James Merritt as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Allan James Merritt as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Allan James Merritt as a director on 7 November 2014 (1 page)
1 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(7 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(7 pages)
17 July 2014Director's details changed for Mr John Robert Fraser Duncan on 4 April 2014 (2 pages)
17 July 2014Termination of appointment of Jeremy Simon Lai as a director on 30 May 2014 (1 page)
17 July 2014Termination of appointment of Jeremy Simon Lai as a director on 30 May 2014 (1 page)
17 July 2014Director's details changed for Mr John Robert Fraser Duncan on 4 April 2014 (2 pages)
17 July 2014Director's details changed for Mr John Robert Fraser Duncan on 4 April 2014 (2 pages)
8 April 2014Alterations to floating charge 3 (18 pages)
8 April 2014Alterations to floating charge 2 (18 pages)
8 April 2014Alterations to floating charge 2 (18 pages)
8 April 2014Alterations to floating charge 3 (18 pages)
5 April 2014Registration of charge 1776370005 (19 pages)
5 April 2014Alterations to floating charge 4 (18 pages)
5 April 2014Alterations to floating charge 4 (18 pages)
5 April 2014Alterations to a floating charge (18 pages)
5 April 2014Alterations to a floating charge (18 pages)
5 April 2014Registration of charge 1776370005 (19 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(8 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(8 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(8 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
1 July 2013Appointment of Jeremy Simon Lai as a director (2 pages)
1 July 2013Appointment of Jeremy Simon Lai as a director (2 pages)
22 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
22 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
22 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
22 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
14 January 2013Director's details changed for Mr John Robert Fraser Duncan on 1 December 2012 (2 pages)
14 January 2013Director's details changed for Mr John Robert Fraser Duncan on 1 December 2012 (2 pages)
14 January 2013Director's details changed for Mr John Robert Fraser Duncan on 1 December 2012 (2 pages)
16 October 2012Termination of appointment of Neil Arthur as a director (1 page)
16 October 2012Termination of appointment of Neil Arthur as a director (1 page)
28 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
28 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
28 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
7 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
7 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
20 May 2011Director's details changed for Mr John Robert Fraser Duncan on 31 March 2011 (2 pages)
20 May 2011Director's details changed for Mr John Robert Fraser Duncan on 31 March 2011 (2 pages)
25 March 2011Total exemption small company accounts made up to 25 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 25 June 2010 (4 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
3 August 2010Alterations to floating charge 2 (16 pages)
3 August 2010Alterations to floating charge 2 (16 pages)
3 August 2010Alterations to floating charge 3 (16 pages)
3 August 2010Alterations to floating charge 3 (16 pages)
30 July 2010Alterations to floating charge 4 (16 pages)
30 July 2010Alterations to floating charge 4 (16 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
26 July 2010Resolutions
  • RES13 ‐ Financing arrangements 22/07/2010
(2 pages)
26 July 2010Resolutions
  • RES13 ‐ Financing arrangements 22/07/2010
(2 pages)
19 July 2010Current accounting period shortened from 25 June 2011 to 31 December 2010 (3 pages)
19 July 2010Current accounting period shortened from 25 June 2011 to 31 December 2010 (3 pages)
14 July 2010Previous accounting period shortened from 31 December 2010 to 25 June 2010 (3 pages)
14 July 2010Previous accounting period shortened from 31 December 2010 to 25 June 2010 (3 pages)
13 July 2010Alterations to floating charge 3 (5 pages)
13 July 2010Alterations to floating charge 2 (5 pages)
13 July 2010Alterations to floating charge 2 (5 pages)
13 July 2010Alterations to floating charge 3 (5 pages)
6 July 2010Appointment of Allan James Merritt as a director (3 pages)
6 July 2010Appointment of Allan James Merritt as a director (3 pages)
2 July 2010Termination of appointment of Peterkins, Solicitors as a secretary (2 pages)
2 July 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
2 July 2010Appointment of Mr Neil Arthur as a director (3 pages)
2 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 July 2010Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 2 July 2010 (2 pages)
2 July 2010Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 2 July 2010 (2 pages)
2 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 July 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
2 July 2010Appointment of Paull & Williamsons Llp as a secretary (3 pages)
2 July 2010Appointment of Gordon Fletcher Ellis as a director (3 pages)
2 July 2010Appointment of Gordon Fletcher Ellis as a director (3 pages)
2 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ratifying actions of the sole director 24/06/2010
(21 pages)
2 July 2010Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 2 July 2010 (2 pages)
2 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ratifying actions of the sole director 24/06/2010
(21 pages)
2 July 2010Appointment of Mr John Robert Fraser Duncan as a director (3 pages)
2 July 2010Appointment of Paull & Williamsons Llp as a secretary (3 pages)
2 July 2010Appointment of Mr Neil Arthur as a director (3 pages)
2 July 2010Appointment of Mr John Robert Fraser Duncan as a director (3 pages)
2 July 2010Termination of appointment of Peterkins, Solicitors as a secretary (2 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-12
(1 page)
23 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-12
(1 page)
23 February 2010Company name changed interstate leisure LIMITED\certificate issued on 23/02/10
  • CONNOT ‐
(3 pages)
23 February 2010Company name changed interstate leisure LIMITED\certificate issued on 23/02/10
  • CONNOT ‐
(3 pages)
4 August 2009Director's change of particulars / mark cavanagh / 04/08/2009 (1 page)
4 August 2009Return made up to 01/08/09; full list of members (3 pages)
4 August 2009Return made up to 01/08/09; full list of members (3 pages)
4 August 2009Director's change of particulars / mark cavanagh / 04/08/2009 (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 August 2008Return made up to 01/08/08; full list of members (3 pages)
1 August 2008Return made up to 01/08/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
15 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 August 2007Return made up to 01/08/07; full list of members (2 pages)
1 August 2007Return made up to 01/08/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 August 2006Return made up to 01/08/06; full list of members (2 pages)
9 August 2006Return made up to 01/08/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
28 September 2005Return made up to 01/08/05; full list of members (2 pages)
28 September 2005Return made up to 01/08/05; full list of members (2 pages)
20 May 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
20 May 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
25 November 2004Return made up to 01/08/04; full list of members (5 pages)
25 November 2004Return made up to 01/08/04; full list of members (5 pages)
3 February 2004Partic of mort/charge * (7 pages)
3 February 2004Partic of mort/charge * (7 pages)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (3 pages)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (3 pages)
5 August 2003Return made up to 01/08/03; full list of members (5 pages)
5 August 2003Return made up to 01/08/03; full list of members (5 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
16 January 2003Return made up to 01/08/02; full list of members (5 pages)
16 January 2003Return made up to 01/08/02; full list of members (5 pages)
8 August 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
8 August 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Return made up to 01/08/01; full list of members (5 pages)
1 October 2001Return made up to 01/08/01; full list of members (5 pages)
1 October 2001Director's particulars changed (1 page)
29 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
19 March 2001Return made up to 01/08/00; full list of members (5 pages)
19 March 2001Return made up to 01/08/00; full list of members (5 pages)
27 December 2000Accounts for a small company made up to 31 August 1999 (3 pages)
27 December 2000Accounts for a small company made up to 31 August 1999 (3 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
2 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/05/00
(1 page)
2 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/05/00
(1 page)
5 October 1999Return made up to 01/08/99; full list of members (5 pages)
5 October 1999Return made up to 01/08/99; full list of members (5 pages)
21 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/05/99
(1 page)
21 May 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
21 May 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
21 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/05/99
(1 page)
23 October 1998Return made up to 01/08/98; full list of members (5 pages)
23 October 1998Return made up to 01/08/98; full list of members (5 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
27 August 1997Company name changed place d'or 463 LIMITED\certificate issued on 28/08/97 (2 pages)
27 August 1997Company name changed place d'or 463 LIMITED\certificate issued on 28/08/97 (2 pages)
1 August 1997Incorporation (17 pages)
1 August 1997Incorporation (17 pages)