Company NameSBSL Holdings Limited
Company StatusDissolved
Company NumberSC180512
CategoryPrivate Limited Company
Incorporation Date11 November 1997(26 years, 5 months ago)
Dissolution Date23 June 2022 (1 year, 10 months ago)
Previous NameMaloxon Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameØYvind Hatlestad
Date of BirthMay 1985 (Born 39 years ago)
NationalityNorwegian
StatusClosed
Appointed25 August 2015(17 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 23 June 2022)
RoleLegal & Tax Manager
Country of ResidenceDenmark
Correspondence Address57 Island Brygee
C/O Viking Supply Ships
Copenhagen
S 2300
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed23 January 2013(15 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 23 June 2022)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Julian Cecil Arthur Voge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleWs
Country of ResidenceUnited Kingdom
Correspondence Address10 Hermitage Gardens
Edinburgh
Midlothian
EH10 6BA
Scotland
Director NameAlistair Carnegie Campbell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Director NameKeith Fletcher
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(2 weeks, 2 days after company formation)
Appointment Duration8 years, 8 months (resigned 10 August 2006)
RoleManaging Director
Correspondence AddressSedona Inglismaldie Gardens
Laurencekirk
Aberdeenshire
AB30 1RP
Scotland
Director NameMr James Young
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2000)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address28 West Baila
Lerwick
Isle Of Shetland
ZE1 0SG
Scotland
Director NameSidney Brian Tulloch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(2 weeks, 2 days after company formation)
Appointment Duration8 years, 2 months (resigned 14 February 2006)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressVatnabrekk
Swinister
Sandwick
Shetland
ZE2 9HH
Scotland
Secretary NameSidney Brian Tulloch
NationalityBritish
StatusResigned
Appointed12 May 1998(6 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 January 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVatnabrekk
Swinister
Sandwick
Shetland
ZE2 9HH
Scotland
Director NameJames Lindsay Rourke
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 October 2003)
RoleCompany Director
Correspondence AddressCastle Airy
High Street
Banchory
Aberdeenshire
AB31 5TJ
Scotland
Director NameMr Graham Martin Philip
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 August 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address37 Mizen Way
Cobham
Surrey
KT11 2RL
Director NameMr Allan William Pirie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 August 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSunnybrae House
Skene
Westhill
Aberdeenshire
AB32 6RP
Scotland
Director NameMr Graeme Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 August 2007)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address3 Earnsheugh Place
Findon
Aberdeen
AB12 3TL
Scotland
Director NameMr William Allan Pirie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 August 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSunnybrae House
Skene
Westhill
Aberdeenshire
AB32 6RP
Scotland
Secretary NameMr Allan William Pirie
NationalityBritish
StatusResigned
Appointed10 August 2006(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 August 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSunnybrae House
Skene
Westhill
Aberdeenshire
AB32 6RP
Scotland
Secretary NameMr William Allan Pirie
NationalityBritish
StatusResigned
Appointed10 August 2006(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 August 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSunnybrae House
Skene
Westhill
Aberdeenshire
AB32 6RP
Scotland
Director NameRolf Skaarberg
Date of BirthJuly 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed31 August 2007(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2010)
RoleCompany Director
Correspondence AddressBeddingen 20, N-0250
Oslo
Foreign
Director NameLars Erling Krogh
Date of BirthAugust 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed31 August 2007(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2010)
RoleInvestment Manager
Correspondence AddressBjornveien 76
N-0773
Oslo
Foreign
Director NameRune Klausen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed31 August 2007(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 November 2011)
RoleSecretary
Country of ResidenceNorway
Correspondence AddressFidjeaasen 157
Kristiansand
4639
Director NameTor Helge Egeland
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed31 August 2007(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2010)
RoleCompany Director
Correspondence AddressNils Fidjelandsvei 33
Kristiansand
4628
Director NameMark John Derry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Portsoy Place
Ellon
Aberdeenshire
AB41 8AN
Scotland
Director NameMr Stuart Maxwell Wyness
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address22 Cults Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9RS
Scotland
Director NameMr Nigel Keith Taylor
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(12 years after company formation)
Appointment Duration5 years, 7 months (resigned 02 July 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address27 Binghill Road
Milltimber
Aberdeenshire
AB13 0JA
Scotland
Director NameDavid Alexander Young
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(12 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressOld Stoneywood Church Bankhead Road
Bucksburn
Aberdeen
AB51 9HQ
Scotland
Director NameAndrew Lee Holt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(13 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2013)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address24 St. Michaels Way
Newtonhill
Aberdeenshire
AB39 3GS
Scotland
Director NameTom Babinski
Date of BirthJuly 1977 (Born 46 years ago)
NationalityNorwegian
StatusResigned
Appointed01 December 2010(13 years after company formation)
Appointment Duration11 months, 1 week (resigned 08 November 2011)
RoleChartering Manager
Country of ResidenceNorway
Correspondence AddressOlebullsgate 22
Kristiansand
4631
Director NameJesper Bejstrup
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed08 November 2011(14 years after company formation)
Appointment Duration5 months (resigned 12 April 2012)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressIslands Brygge 87 Dk-2300
Copenhagen
Denmark
Director NameMr Christian Wilhelm Berg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed08 November 2011(14 years after company formation)
Appointment Duration6 years, 7 months (resigned 22 June 2018)
RoleCEO
Country of ResidenceNorway
Correspondence AddressIslands Brygge 57 Dk-2300
Copenhagen
Denmark
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameMessrs  Aberdein Considine & Co (Corporation)
StatusResigned
Appointed16 January 2006(8 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 August 2006)
Correspondence Address8 & 9 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DN
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed31 August 2007(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitevikingsupply.com
Email address[email protected]

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

76.7k at £1Sbs Aberdeen LTD
99.74%
Ordinary B
200 at £1Sbs Aberdeen LTD
0.26%
Ordinary A

Financials

Year2014
Net Worth£1,031,000
Cash£328,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 August 2006Delivered 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 2006Delivered 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 2006Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

23 June 2022Final Gazette dissolved following liquidation (1 page)
23 March 2022Final account prior to dissolution in MVL (final account attached) (9 pages)
26 June 2018Termination of appointment of Christian Wilhelm Berg as a director on 22 June 2018 (1 page)
10 January 2018Director's details changed for Øyvind Hatlestad on 3 January 2018 (2 pages)
10 January 2018Director's details changed for Øyvind Hatlestad on 3 January 2018 (2 pages)
12 December 2017Registered 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 2017Registered 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 2016Registered 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 2016Registered 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 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-11
(1 page)
29 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-11
(1 page)
29 November 2016Register inspection address has been changed to Burness Paull Llp 1 Union Wynd Aberdeen AB10 1SL (2 pages)
29 November 2016Register inspection address has been changed to Burness Paull Llp 1 Union Wynd Aberdeen AB10 1SL (2 pages)
22 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 76,924
(6 pages)
22 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 76,924
(6 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
10 September 2015Termination of appointment of Nigel Keith Taylor as a director on 2 July 2015 (1 page)
10 September 2015Appointment of Øyvind Hatlestad as a director on 25 August 2015 (2 pages)
10 September 2015Termination of appointment of David Alexander Young as a director on 2 July 2015 (1 page)
10 September 2015Appointment of Øyvind Hatlestad as a director on 25 August 2015 (2 pages)
10 September 2015Termination of appointment of Nigel Keith Taylor as a director on 2 July 2015 (1 page)
10 September 2015Termination of appointment of David Alexander Young as a director on 2 July 2015 (1 page)
1 July 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 76,924
(7 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 76,924
(7 pages)
31 July 2014Full accounts made up to 31 December 2013 (13 pages)
31 July 2014Full accounts made up to 31 December 2013 (13 pages)
16 January 2014Termination of appointment of Andrew Holt as a director (1 page)
16 January 2014Termination of appointment of Andrew Holt as a director (1 page)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 76,924
(8 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 76,924
(8 pages)
3 September 2013Full accounts made up to 31 December 2012 (16 pages)
3 September 2013Full accounts made up to 31 December 2012 (16 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)
23 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
23 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
23 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
23 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (8 pages)
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (8 pages)
18 April 2012Termination of appointment of Jesper Bejstrup as a director (1 page)
18 April 2012Termination of appointment of Jesper Bejstrup as a director (1 page)
17 April 2012Full accounts made up to 31 December 2011 (16 pages)
17 April 2012Full accounts made up to 31 December 2011 (16 pages)
21 December 2011Director's details changed for David Alexander Young on 17 December 2011 (2 pages)
21 December 2011Director's details changed for David Alexander Young on 17 December 2011 (2 pages)
24 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (9 pages)
24 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (9 pages)
23 November 2011Appointment of Christian Wilhelm Berg as a director (3 pages)
23 November 2011Appointment of Jesper Bejstrup as a director (3 pages)
23 November 2011Appointment of Christian Wilhelm Berg as a director (3 pages)
23 November 2011Termination of appointment of Tom Babinski as a director (2 pages)
23 November 2011Appointment of Jesper Bejstrup as a director (3 pages)
23 November 2011Termination of appointment of Rune Klausen as a director (2 pages)
23 November 2011Termination of appointment of Tom Babinski as a director (2 pages)
23 November 2011Termination of appointment of Rune Klausen as a director (2 pages)
25 July 2011Full accounts made up to 31 December 2010 (16 pages)
25 July 2011Full accounts made up to 31 December 2010 (16 pages)
18 January 2011Appointment of Tom Babinski as a director (3 pages)
18 January 2011Appointment of Tom Babinski as a director (3 pages)
10 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
10 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
10 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
10 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
31 December 2010Appointment of Andrew Lee Holt as a director (3 pages)
31 December 2010Appointment of Andrew Lee Holt as a director (3 pages)
22 December 2010Termination of appointment of Lars Krogh as a director (1 page)
22 December 2010Termination of appointment of Tor Egeland as a director (1 page)
22 December 2010Termination of appointment of Lars Krogh as a director (1 page)
22 December 2010Termination of appointment of Rolf Skaarberg as a director (1 page)
22 December 2010Termination of appointment of Rolf Skaarberg as a director (1 page)
22 December 2010Termination of appointment of Tor Egeland as a director (1 page)
16 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (10 pages)
16 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (10 pages)
27 August 2010Appointment of David Alexander Young as a director (3 pages)
27 August 2010Appointment of David Alexander Young as a director (3 pages)
22 April 2010Full accounts made up to 31 December 2009 (11 pages)
22 April 2010Full accounts made up to 31 December 2009 (11 pages)
29 December 2009Termination of appointment of Mark Derry as a director (2 pages)
29 December 2009Termination of appointment of Stuart Wyness as a director (2 pages)
29 December 2009Termination of appointment of Mark Derry as a director (2 pages)
29 December 2009Termination of appointment of Stuart Wyness as a director (2 pages)
7 December 2009Appointment of Nigel Keith Taylor as a director (3 pages)
7 December 2009Appointment of Nigel Keith Taylor as a director (3 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (8 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (8 pages)
13 May 2009Full accounts made up to 31 December 2008 (14 pages)
13 May 2009Full accounts made up to 31 December 2008 (14 pages)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
23 April 2009Secretary appointed paull & williamsons LLP (1 page)
23 April 2009Secretary appointed paull & williamsons LLP (1 page)
12 January 2009Return made up to 11/11/08; full list of members (8 pages)
12 January 2009Return made up to 11/11/08; full list of members (8 pages)
12 January 2009Location of register of members (1 page)
12 January 2009Location of register of members (1 page)
1 December 2008Full accounts made up to 31 December 2007 (12 pages)
1 December 2008Full accounts made up to 31 December 2007 (12 pages)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
26 September 2008Director appointed stuart maxwell wyness (2 pages)
26 September 2008Director appointed stuart maxwell wyness (2 pages)
10 July 2008Registered office changed on 10/07/2008 from badentoy avenue badentoy park portlethen aberdeen AB12 4YB (1 page)
10 July 2008Registered office changed on 10/07/2008 from badentoy avenue badentoy park portlethen aberdeen AB12 4YB (1 page)
20 February 2008Return made up to 11/11/07; full list of members (8 pages)
20 February 2008Return made up to 11/11/07; full list of members (8 pages)
18 October 2007New secretary appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (3 pages)
18 October 2007Secretary resigned;director resigned (1 page)
18 October 2007New director appointed (3 pages)
18 October 2007New secretary appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned;director resigned (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (3 pages)
13 September 2007Full accounts made up to 31 December 2006 (13 pages)
13 September 2007Full accounts made up to 31 December 2006 (13 pages)
15 August 2007Registered office changed on 15/08/07 from: 11TH floor salvesen tower blaikies quay aberdeen AB11 5PB (1 page)
15 August 2007Registered office changed on 15/08/07 from: 11TH floor salvesen tower blaikies quay aberdeen AB11 5PB (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed;director's particulars changed (1 page)
19 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Return made up to 11/11/06; full list of members (7 pages)
20 November 2006Location of register of members (1 page)
20 November 2006Location of register of members (1 page)
20 November 2006Return made up to 11/11/06; full list of members (7 pages)
29 August 2006Partic of mort/charge * (6 pages)
29 August 2006Partic of mort/charge * (3 pages)
29 August 2006Partic of mort/charge * (3 pages)
29 August 2006Partic of mort/charge * (6 pages)
25 August 2006Dec mort/charge * (2 pages)
25 August 2006Dec mort/charge * (2 pages)
15 August 2006Declaration of assistance for shares acquisition (7 pages)
15 August 2006New director appointed (4 pages)
15 August 2006Declaration of assistance for shares acquisition (8 pages)
15 August 2006Declaration of assistance for shares acquisition (7 pages)
15 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006Registered office changed on 15/08/06 from: badentoy avenue badentoy park portlethen aberdeen AB12 4YB (1 page)
15 August 2006Declaration of assistance for shares acquisition (8 pages)
15 August 2006Declaration of assistance for shares acquisition (8 pages)
15 August 2006Declaration of assistance for shares acquisition (8 pages)
15 August 2006New director appointed (6 pages)
15 August 2006Declaration of assistance for shares acquisition (8 pages)
15 August 2006Director resigned (1 page)
15 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006New director appointed (6 pages)
15 August 2006Declaration of assistance for shares acquisition (7 pages)
15 August 2006Declaration of assistance for shares acquisition (8 pages)
15 August 2006Director resigned (1 page)
15 August 2006Declaration of assistance for shares acquisition (8 pages)
15 August 2006New director appointed (4 pages)
15 August 2006Declaration of assistance for shares acquisition (8 pages)
15 August 2006Declaration of assistance for shares acquisition (8 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Declaration of assistance for shares acquisition (7 pages)
15 August 2006Declaration of assistance for shares acquisition (7 pages)
15 August 2006Registered office changed on 15/08/06 from: badentoy avenue badentoy park portlethen aberdeen AB12 4YB (1 page)
15 August 2006Declaration of assistance for shares acquisition (7 pages)
15 August 2006Declaration of assistance for shares acquisition (8 pages)
3 July 2006Full accounts made up to 31 December 2005 (15 pages)
3 July 2006Full accounts made up to 31 December 2005 (15 pages)
2 March 2006Registered office changed on 02/03/06 from: badentoy road badentoy park aberdeen grampian AB12 4YA (1 page)
2 March 2006Registered office changed on 02/03/06 from: badentoy road badentoy park aberdeen grampian AB12 4YA (1 page)
20 February 2006Dec mort/charge * (2 pages)
20 February 2006Dec mort/charge * (2 pages)
20 February 2006Partic of mort/charge * (2 pages)
20 February 2006Partic of mort/charge * (2 pages)
17 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006Declaration of assistance for shares acquisition (7 pages)
16 February 2006Declaration of assistance for shares acquisition (7 pages)
16 February 2006Declaration of assistance for shares acquisition (6 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006Declaration of assistance for shares acquisition (6 pages)
16 February 2006Declaration of assistance for shares acquisition (6 pages)
16 February 2006Director resigned (1 page)
16 February 2006Declaration of assistance for shares acquisition (7 pages)
16 February 2006Declaration of assistance for shares acquisition (7 pages)
16 February 2006Declaration of assistance for shares acquisition (6 pages)
16 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
21 November 2005Return made up to 11/11/05; full list of members (2 pages)
21 November 2005Return made up to 11/11/05; full list of members (2 pages)
31 March 2005Full accounts made up to 31 December 2004 (15 pages)
31 March 2005Full accounts made up to 31 December 2004 (15 pages)
15 November 2004Return made up to 11/11/04; full list of members (7 pages)
15 November 2004Return made up to 11/11/04; full list of members (7 pages)
14 April 2004Full accounts made up to 31 December 2003 (17 pages)
14 April 2004Full accounts made up to 31 December 2003 (17 pages)
15 January 2004Return made up to 11/11/03; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 January 2004Return made up to 11/11/03; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 January 2004Declaration of assistance for shares acquisition (5 pages)
8 January 2004Declaration of assistance for shares acquisition (5 pages)
20 November 2003Director resigned (1 page)
20 November 2003Declaration of assistance for shares acquisition (5 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2003Director resigned (1 page)
20 November 2003Resolutions
  • RES13 ‐ Financial assistance 27/10/03
(2 pages)
20 November 2003Declaration of assistance for shares acquisition (5 pages)
20 November 2003Resolutions
  • RES13 ‐ Financial assistance 27/10/03
(2 pages)
20 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2003Full accounts made up to 31 December 2002 (20 pages)
1 April 2003Full accounts made up to 31 December 2002 (20 pages)
14 November 2002Return made up to 11/11/02; full list of members (10 pages)
14 November 2002Return made up to 11/11/02; full list of members (10 pages)
14 November 2002Location of register of members (1 page)
14 November 2002Location of register of members (1 page)
11 June 2002Full accounts made up to 31 December 2001 (19 pages)
11 June 2002Full accounts made up to 31 December 2001 (19 pages)
29 May 2002Dec mort/charge release * (5 pages)
29 May 2002Dec mort/charge release * (5 pages)
25 March 2002Registered office changed on 25/03/02 from: greenhead base gremista lerwick shetland ZE1 0PY (1 page)
25 March 2002Registered office changed on 25/03/02 from: greenhead base gremista lerwick shetland ZE1 0PY (1 page)
22 November 2001Secretary's particulars changed;director's particulars changed (1 page)
22 November 2001Secretary's particulars changed;director's particulars changed (1 page)
19 November 2001Return made up to 11/11/01; full list of members (8 pages)
19 November 2001Return made up to 11/11/01; full list of members (8 pages)
13 September 2001Resolutions
  • RES13 ‐ Section 164 17/08/01
(11 pages)
13 September 2001Resolutions
  • RES13 ‐ Section 164 17/08/01
(11 pages)
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 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 May 2001Ad 12/04/01--------- £ si 16880@1=16880 £ ic 80044/96924 (2 pages)
1 May 2001Ad 12/04/01--------- £ si 44@1=44 £ ic 80000/80044 (2 pages)
1 May 2001Nc inc already adjusted 12/04/01 (2 pages)
1 May 2001Ad 12/04/01--------- £ si 44@1=44 £ ic 80000/80044 (2 pages)
1 May 2001Ad 12/04/01--------- £ si 16880@1=16880 £ ic 80044/96924 (2 pages)
1 May 2001Nc inc already adjusted 12/04/01 (2 pages)
1 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 January 2001Return made up to 11/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 January 2001Return made up to 11/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
4 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 September 2000Memorandum and Articles of Association (13 pages)
12 September 2000Memorandum and Articles of Association (13 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 August 2000Dec mort/charge * (5 pages)
15 August 2000Dec mort/charge * (5 pages)
18 November 1999Return made up to 11/11/99; full list of members (8 pages)
18 November 1999Return made up to 11/11/99; full list of members (8 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 February 1999Company name changed maloxon LIMITED\certificate issued on 26/02/99 (2 pages)
25 February 1999Company name changed maloxon LIMITED\certificate issued on 26/02/99 (2 pages)
7 December 1998Return made up to 11/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1998Return made up to 11/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1998Ad 28/10/98--------- £ si 5000@1=5000 £ ic 75000/80000 (2 pages)
19 November 1998Ad 28/10/98--------- £ si 5000@1=5000 £ ic 75000/80000 (2 pages)
15 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
15 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998New secretary appointed (1 page)
20 May 1998Registered office changed on 20/05/98 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998New secretary appointed (1 page)
20 May 1998Registered office changed on 20/05/98 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
21 April 1998Alterations to a floating charge (11 pages)
21 April 1998Alterations to a floating charge (11 pages)
20 April 1998Ad 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 1998Alterations to a floating charge (5 pages)
20 April 1998Memorandum and Articles of Association (22 pages)
20 April 1998Memorandum and Articles of Association (22 pages)
20 April 1998Memorandum and Articles of Association (30 pages)
20 April 1998Conve 15/04/98 (1 page)
20 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
20 April 1998Ad 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 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
20 April 1998Conve 15/04/98 (1 page)
20 April 1998Alterations to a floating charge (5 pages)
20 April 1998Memorandum and Articles of Association (30 pages)
14 April 1998Partic of mort/charge * (3 pages)
14 April 1998Partic of mort/charge * (3 pages)
14 April 1998Partic of mort/charge * (9 pages)
14 April 1998Partic of mort/charge * (9 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
11 November 1997Incorporation (23 pages)
11 November 1997Incorporation (23 pages)