Aberdeen
AB25 3BR
Scotland
Secretary Name | Mr John Robert Davie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2008(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | Archballoch Alford Aberdeenshire AB33 8HP Scotland |
Director Name | Mrs Marina Victoria Douglas |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(26 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 May Baird Gardens Aberdeen AB25 3BR Scotland |
Director Name | Mr Arthur Donald Douglas |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Marketing Co-Ordinator |
Correspondence Address | 17 Jesmond Gardens Bridge Of Don Aberdeen AB22 8WW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Philip Gauld & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Messrs Jamieson Davie (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2008) |
Correspondence Address | 12 North Silver Street Aberdeen AB10 1RL Scotland |
Website | www.petrofocus.com/ |
---|---|
Email address | [email protected] |
Telephone | 01224 704700 |
Telephone region | Aberdeen |
Registered Address | The James Gregory Centre Aberdeen Innovation Park Balgownie Drive Aberdeen Aberdeenshire AB22 8GU Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Year | 2013 |
---|---|
Net Worth | -£18,937 |
Cash | £29,876 |
Current Liabilities | £150,331 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
28 November 2023 | Appointment of Mrs Marina Victoria Douglas as a director on 2 October 2023 (2 pages) |
---|---|
1 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
1 June 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
22 September 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
1 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
3 August 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
7 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
30 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
3 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
31 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 June 2017 | Director's details changed for Mr Ian Donald Douglas on 31 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Ian Donald Douglas on 31 May 2017 (2 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
11 April 2013 | Registered office address changed from Archballoch Buxiness Centre Alford Aberdeenshire AB33 8HP on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from Archballoch Buxiness Centre Alford Aberdeenshire AB33 8HP on 11 April 2013 (2 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Mr Ian Donald Douglas on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Ian Donald Douglas on 22 October 2009 (2 pages) |
3 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
3 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from archballoch business centre alford aberdeenshire AB33 8HP (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from archballoch business centre alford aberdeenshire AB33 8HP (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 12 north silver street aberdeen AB10 1RL (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 12 north silver street aberdeen AB10 1RL (1 page) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
23 July 2008 | Secretary appointed john robert davie (2 pages) |
23 July 2008 | Secretary appointed john robert davie (2 pages) |
23 July 2008 | Appointment terminated secretary messrs jamieson davie (1 page) |
23 July 2008 | Appointment terminated secretary messrs jamieson davie (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 August 2007 | Return made up to 29/07/07; no change of members (6 pages) |
15 August 2007 | Return made up to 29/07/07; no change of members (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
23 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
20 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
20 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
9 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 August 2003 | Return made up to 29/07/03; full list of members (8 pages) |
26 August 2003 | Return made up to 29/07/03; full list of members (8 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
22 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
22 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
6 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: 18 carden place aberdeen AB10 1UQ (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: 18 carden place aberdeen AB10 1UQ (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
25 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
25 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
4 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
12 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
14 May 1998 | Ad 17/04/98--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
14 May 1998 | Ad 17/04/98--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
8 May 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
8 May 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
30 April 1998 | £ nc 1000/21000 17/04/98 (1 page) |
30 April 1998 | £ nc 1000/21000 17/04/98 (1 page) |
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
22 September 1997 | Memorandum and Articles of Association (14 pages) |
22 September 1997 | Memorandum and Articles of Association (14 pages) |
5 September 1997 | Company name changed vector visual software LIMITED\certificate issued on 08/09/97 (2 pages) |
5 September 1997 | Company name changed vector visual software LIMITED\certificate issued on 08/09/97 (2 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Incorporation (21 pages) |
29 July 1997 | Incorporation (21 pages) |