C/O Viking Supply Ships
Copenhagen
S 2300
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2013(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 23 June 2022) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Julian Cecil Arthur Voge |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Role | Ws |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hermitage Gardens Edinburgh Midlothian EH10 6BA Scotland |
Director Name | Alistair Carnegie Campbell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Inverleith Place Edinburgh EH3 5QB Scotland |
Director Name | Keith Fletcher |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 August 2006) |
Role | Managing Director |
Correspondence Address | Sedona Inglismaldie Gardens Laurencekirk Aberdeenshire AB30 1RP Scotland |
Director Name | Mr James Young |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2000) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 28 West Baila Lerwick Isle Of Shetland ZE1 0SG Scotland |
Director Name | Sidney Brian Tulloch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 February 2006) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Vatnabrekk Swinister Sandwick Shetland ZE2 9HH Scotland |
Secretary Name | Sidney Brian Tulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 January 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Vatnabrekk Swinister Sandwick Shetland ZE2 9HH Scotland |
Director Name | James Lindsay Rourke |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | Castle Airy High Street Banchory Aberdeenshire AB31 5TJ Scotland |
Director Name | Mr Graham Martin Philip |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 37 Mizen Way Cobham Surrey KT11 2RL |
Director Name | Mr Allan William Pirie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Sunnybrae House Skene Westhill Aberdeenshire AB32 6RP Scotland |
Director Name | Mr Graeme Wood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2007) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 3 Earnsheugh Place Findon Aberdeen AB12 3TL Scotland |
Director Name | Mr William Allan Pirie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Sunnybrae House Skene Westhill Aberdeenshire AB32 6RP Scotland |
Secretary Name | Mr Allan William Pirie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Sunnybrae House Skene Westhill Aberdeenshire AB32 6RP Scotland |
Secretary Name | Mr William Allan Pirie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Sunnybrae House Skene Westhill Aberdeenshire AB32 6RP Scotland |
Director Name | Rolf Skaarberg |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 August 2007(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | Beddingen 20, N-0250 Oslo Foreign |
Director Name | Lars Erling Krogh |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 August 2007(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2010) |
Role | Investment Manager |
Correspondence Address | Bjornveien 76 N-0773 Oslo Foreign |
Director Name | Rune Klausen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 August 2007(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 November 2011) |
Role | Secretary |
Country of Residence | Norway |
Correspondence Address | Fidjeaasen 157 Kristiansand 4639 |
Director Name | Tor Helge Egeland |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 August 2007(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | Nils Fidjelandsvei 33 Kristiansand 4628 |
Director Name | Mark John Derry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 7 Portsoy Place Ellon Aberdeenshire AB41 8AN Scotland |
Director Name | Mr Stuart Maxwell Wyness |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 22 Cults Avenue Cults Aberdeen Aberdeenshire AB15 9RS Scotland |
Director Name | Mr Nigel Keith Taylor |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(12 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 July 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 27 Binghill Road Milltimber Aberdeenshire AB13 0JA Scotland |
Director Name | David Alexander Young |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Old Stoneywood Church Bankhead Road Bucksburn Aberdeen AB51 9HQ Scotland |
Director Name | Andrew Lee Holt |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(13 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2013) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 24 St. Michaels Way Newtonhill Aberdeenshire AB39 3GS Scotland |
Director Name | Tom Babinski |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 December 2010(13 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 November 2011) |
Role | Chartering Manager |
Country of Residence | Norway |
Correspondence Address | Olebullsgate 22 Kristiansand 4631 |
Director Name | Jesper Bejstrup |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 November 2011(14 years after company formation) |
Appointment Duration | 5 months (resigned 12 April 2012) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Islands Brygge 87 Dk-2300 Copenhagen Denmark |
Director Name | Mr Christian Wilhelm Berg |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 November 2011(14 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 June 2018) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | Islands Brygge 57 Dk-2300 Copenhagen Denmark |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Messrs Aberdein Considine & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(8 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 August 2006) |
Correspondence Address | 8 & 9 Bon Accord Crescent Aberdeen Grampian AB11 6DN Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2007(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 January 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | vikingsupply.com |
---|---|
Email address | [email protected] |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
76.7k at £1 | Sbs Aberdeen LTD 99.74% Ordinary B |
---|---|
200 at £1 | Sbs Aberdeen LTD 0.26% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,031,000 |
Cash | £328,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 August 2006 | Delivered on: 29 August 2006 Satisfied on: 8 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Fixed charge and assignment Secured details: All sums due or to become due. Particulars: First fixed charge over all plant, machinery and other chattels and all intellectual property rights. Fully Satisfied |
---|---|
10 August 2006 | Delivered on: 29 August 2006 Satisfied on: 8 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 February 2006 | Delivered on: 20 February 2006 Satisfied on: 25 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 April 1998 | Delivered on: 14 April 1998 Satisfied on: 15 August 2000 Persons entitled: Ocean Group Investments Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 April 1998 | Delivered on: 14 April 1998 Satisfied on: 20 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
23 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2022 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
26 June 2018 | Termination of appointment of Christian Wilhelm Berg as a director on 22 June 2018 (1 page) |
10 January 2018 | Director's details changed for Øyvind Hatlestad on 3 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Øyvind Hatlestad on 3 January 2018 (2 pages) |
12 December 2017 | Registered office address changed from 10 George Street Edinburgh EH2 2DZ to Atria One 144 Morrison Street Edinburgh EH3 8EX on 12 December 2017 (2 pages) |
12 December 2017 | Registered office address changed from 10 George Street Edinburgh EH2 2DZ to Atria One 144 Morrison Street Edinburgh EH3 8EX on 12 December 2017 (2 pages) |
16 December 2016 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 10 George Street Edinburgh EH2 2DZ on 16 December 2016 (2 pages) |
16 December 2016 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 10 George Street Edinburgh EH2 2DZ on 16 December 2016 (2 pages) |
29 November 2016 | Resolutions
|
29 November 2016 | Resolutions
|
29 November 2016 | Register inspection address has been changed to Burness Paull Llp 1 Union Wynd Aberdeen AB10 1SL (2 pages) |
29 November 2016 | Register inspection address has been changed to Burness Paull Llp 1 Union Wynd Aberdeen AB10 1SL (2 pages) |
22 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 September 2015 | Termination of appointment of Nigel Keith Taylor as a director on 2 July 2015 (1 page) |
10 September 2015 | Appointment of Øyvind Hatlestad as a director on 25 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of David Alexander Young as a director on 2 July 2015 (1 page) |
10 September 2015 | Appointment of Øyvind Hatlestad as a director on 25 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of Nigel Keith Taylor as a director on 2 July 2015 (1 page) |
10 September 2015 | Termination of appointment of David Alexander Young as a director on 2 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Old Stoneywood Church Bankhead Road Bucksburn Aberdeen AB21 9HQ to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Old Stoneywood Church Bankhead Road Bucksburn Aberdeen AB21 9HQ to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Old Stoneywood Church Bankhead Road Bucksburn Aberdeen AB21 9HQ to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 1 July 2015 (1 page) |
12 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
31 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
31 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 January 2014 | Termination of appointment of Andrew Holt as a director (1 page) |
16 January 2014 | Termination of appointment of Andrew Holt as a director (1 page) |
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
3 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
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) |
23 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
23 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
23 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
23 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Termination of appointment of Jesper Bejstrup as a director (1 page) |
18 April 2012 | Termination of appointment of Jesper Bejstrup as a director (1 page) |
17 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 December 2011 | Director's details changed for David Alexander Young on 17 December 2011 (2 pages) |
21 December 2011 | Director's details changed for David Alexander Young on 17 December 2011 (2 pages) |
24 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (9 pages) |
24 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (9 pages) |
23 November 2011 | Appointment of Christian Wilhelm Berg as a director (3 pages) |
23 November 2011 | Appointment of Jesper Bejstrup as a director (3 pages) |
23 November 2011 | Appointment of Christian Wilhelm Berg as a director (3 pages) |
23 November 2011 | Termination of appointment of Tom Babinski as a director (2 pages) |
23 November 2011 | Appointment of Jesper Bejstrup as a director (3 pages) |
23 November 2011 | Termination of appointment of Rune Klausen as a director (2 pages) |
23 November 2011 | Termination of appointment of Tom Babinski as a director (2 pages) |
23 November 2011 | Termination of appointment of Rune Klausen as a director (2 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 January 2011 | Appointment of Tom Babinski as a director (3 pages) |
18 January 2011 | Appointment of Tom Babinski as a director (3 pages) |
10 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
10 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
10 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
10 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
31 December 2010 | Appointment of Andrew Lee Holt as a director (3 pages) |
31 December 2010 | Appointment of Andrew Lee Holt as a director (3 pages) |
22 December 2010 | Termination of appointment of Lars Krogh as a director (1 page) |
22 December 2010 | Termination of appointment of Tor Egeland as a director (1 page) |
22 December 2010 | Termination of appointment of Lars Krogh as a director (1 page) |
22 December 2010 | Termination of appointment of Rolf Skaarberg as a director (1 page) |
22 December 2010 | Termination of appointment of Rolf Skaarberg as a director (1 page) |
22 December 2010 | Termination of appointment of Tor Egeland as a director (1 page) |
16 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (10 pages) |
16 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (10 pages) |
27 August 2010 | Appointment of David Alexander Young as a director (3 pages) |
27 August 2010 | Appointment of David Alexander Young as a director (3 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 December 2009 | Termination of appointment of Mark Derry as a director (2 pages) |
29 December 2009 | Termination of appointment of Stuart Wyness as a director (2 pages) |
29 December 2009 | Termination of appointment of Mark Derry as a director (2 pages) |
29 December 2009 | Termination of appointment of Stuart Wyness as a director (2 pages) |
7 December 2009 | Appointment of Nigel Keith Taylor as a director (3 pages) |
7 December 2009 | Appointment of Nigel Keith Taylor as a director (3 pages) |
11 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (8 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
23 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
23 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
23 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
12 January 2009 | Return made up to 11/11/08; full list of members (8 pages) |
12 January 2009 | Return made up to 11/11/08; full list of members (8 pages) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Location of register of members (1 page) |
1 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
26 September 2008 | Director appointed stuart maxwell wyness (2 pages) |
26 September 2008 | Director appointed stuart maxwell wyness (2 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from badentoy avenue badentoy park portlethen aberdeen AB12 4YB (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from badentoy avenue badentoy park portlethen aberdeen AB12 4YB (1 page) |
20 February 2008 | Return made up to 11/11/07; full list of members (8 pages) |
20 February 2008 | Return made up to 11/11/07; full list of members (8 pages) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (3 pages) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
18 October 2007 | New director appointed (3 pages) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (3 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 11TH floor salvesen tower blaikies quay aberdeen AB11 5PB (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 11TH floor salvesen tower blaikies quay aberdeen AB11 5PB (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2006 | Return made up to 11/11/06; full list of members (7 pages) |
20 November 2006 | Location of register of members (1 page) |
20 November 2006 | Location of register of members (1 page) |
20 November 2006 | Return made up to 11/11/06; full list of members (7 pages) |
29 August 2006 | Partic of mort/charge * (6 pages) |
29 August 2006 | Partic of mort/charge * (3 pages) |
29 August 2006 | Partic of mort/charge * (3 pages) |
29 August 2006 | Partic of mort/charge * (6 pages) |
25 August 2006 | Dec mort/charge * (2 pages) |
25 August 2006 | Dec mort/charge * (2 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2006 | New director appointed (4 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: badentoy avenue badentoy park portlethen aberdeen AB12 4YB (1 page) |
15 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2006 | New director appointed (6 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | New director appointed (6 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2006 | New director appointed (4 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: badentoy avenue badentoy park portlethen aberdeen AB12 4YB (1 page) |
15 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: badentoy road badentoy park aberdeen grampian AB12 4YA (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: badentoy road badentoy park aberdeen grampian AB12 4YA (1 page) |
20 February 2006 | Dec mort/charge * (2 pages) |
20 February 2006 | Dec mort/charge * (2 pages) |
20 February 2006 | Partic of mort/charge * (2 pages) |
20 February 2006 | Partic of mort/charge * (2 pages) |
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (7 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (7 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Declaration of assistance for shares acquisition (7 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (7 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
16 February 2006 | Director resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
21 November 2005 | Return made up to 11/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 11/11/05; full list of members (2 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 January 2004 | Return made up to 11/11/03; change of members
|
15 January 2004 | Return made up to 11/11/03; change of members
|
8 January 2004 | Declaration of assistance for shares acquisition (5 pages) |
8 January 2004 | Declaration of assistance for shares acquisition (5 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Declaration of assistance for shares acquisition (5 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Resolutions
|
20 November 2003 | Declaration of assistance for shares acquisition (5 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
1 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
1 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
14 November 2002 | Return made up to 11/11/02; full list of members (10 pages) |
14 November 2002 | Return made up to 11/11/02; full list of members (10 pages) |
14 November 2002 | Location of register of members (1 page) |
14 November 2002 | Location of register of members (1 page) |
11 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
29 May 2002 | Dec mort/charge release * (5 pages) |
29 May 2002 | Dec mort/charge release * (5 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: greenhead base gremista lerwick shetland ZE1 0PY (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: greenhead base gremista lerwick shetland ZE1 0PY (1 page) |
22 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2001 | Return made up to 11/11/01; full list of members (8 pages) |
19 November 2001 | Return made up to 11/11/01; full list of members (8 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
13 September 2001 | £ ic 96924/76924 17/08/01 £ sr 20000@1=20000 (1 page) |
13 September 2001 | £ ic 96924/76924 17/08/01 £ sr 20000@1=20000 (1 page) |
10 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 May 2001 | Ad 12/04/01--------- £ si 16880@1=16880 £ ic 80044/96924 (2 pages) |
1 May 2001 | Ad 12/04/01--------- £ si 44@1=44 £ ic 80000/80044 (2 pages) |
1 May 2001 | Nc inc already adjusted 12/04/01 (2 pages) |
1 May 2001 | Ad 12/04/01--------- £ si 44@1=44 £ ic 80000/80044 (2 pages) |
1 May 2001 | Ad 12/04/01--------- £ si 16880@1=16880 £ ic 80044/96924 (2 pages) |
1 May 2001 | Nc inc already adjusted 12/04/01 (2 pages) |
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
31 January 2001 | Return made up to 11/11/00; full list of members
|
31 January 2001 | Return made up to 11/11/00; full list of members
|
4 December 2000 | Resolutions
|
4 December 2000 | Resolutions
|
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
6 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
12 September 2000 | Memorandum and Articles of Association (13 pages) |
12 September 2000 | Memorandum and Articles of Association (13 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
15 August 2000 | Dec mort/charge * (5 pages) |
15 August 2000 | Dec mort/charge * (5 pages) |
18 November 1999 | Return made up to 11/11/99; full list of members (8 pages) |
18 November 1999 | Return made up to 11/11/99; full list of members (8 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 February 1999 | Company name changed maloxon LIMITED\certificate issued on 26/02/99 (2 pages) |
25 February 1999 | Company name changed maloxon LIMITED\certificate issued on 26/02/99 (2 pages) |
7 December 1998 | Return made up to 11/11/98; full list of members
|
7 December 1998 | Return made up to 11/11/98; full list of members
|
19 November 1998 | Ad 28/10/98--------- £ si 5000@1=5000 £ ic 75000/80000 (2 pages) |
19 November 1998 | Ad 28/10/98--------- £ si 5000@1=5000 £ ic 75000/80000 (2 pages) |
15 September 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
15 September 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New secretary appointed (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New secretary appointed (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
21 April 1998 | Alterations to a floating charge (11 pages) |
21 April 1998 | Alterations to a floating charge (11 pages) |
20 April 1998 | Ad 07/04/98--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
20 April 1998 | £ nc 100/80000 07/04/98 (1 page) |
20 April 1998 | Alterations to a floating charge (5 pages) |
20 April 1998 | Memorandum and Articles of Association (22 pages) |
20 April 1998 | Memorandum and Articles of Association (22 pages) |
20 April 1998 | Memorandum and Articles of Association (30 pages) |
20 April 1998 | Conve 15/04/98 (1 page) |
20 April 1998 | Resolutions
|
20 April 1998 | Ad 07/04/98--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
20 April 1998 | £ nc 100/80000 07/04/98 (1 page) |
20 April 1998 | Resolutions
|
20 April 1998 | Conve 15/04/98 (1 page) |
20 April 1998 | Alterations to a floating charge (5 pages) |
20 April 1998 | Memorandum and Articles of Association (30 pages) |
14 April 1998 | Partic of mort/charge * (3 pages) |
14 April 1998 | Partic of mort/charge * (3 pages) |
14 April 1998 | Partic of mort/charge * (9 pages) |
14 April 1998 | Partic of mort/charge * (9 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
11 November 1997 | Incorporation (23 pages) |
11 November 1997 | Incorporation (23 pages) |