Company NameSenergy Lea Limited
Company StatusDissolved
Company NumberSC182303
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NamesPlace D'Or 468 Limited and Leading Edge Advantage Limited

Business Activity

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

Directors

Secretary NameGeoff Megginson
StatusClosed
Appointed30 September 2015(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 29 August 2017)
RoleCompany Director
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr David James Mitchell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2016(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 29 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Alasdair Ian Buchanan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 29 August 2017)
RoleEnergy Director
Country of ResidenceScotland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Neil Cameron Hunter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Kincardineshire
Director NameMr Dennis William Donald
Date of BirthNovember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed19 February 1998(4 weeks, 1 day after company formation)
Appointment Duration10 years (resigned 29 February 2008)
RoleProject Engineer
Country of ResidenceScotland
Correspondence Address39 Springfield Road
Mannofield
Aberdeen
AB15 7RJ
Scotland
Director NameDavid Lorne Donaldson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2000)
RoleProject Engineer
Correspondence AddressEaster Ord Croft
Skene
Westhill
Aberdeenshire
AB32 6SQ
Scotland
Director NameIan Lincoln Lusted
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(4 weeks, 1 day after company formation)
Appointment Duration10 years (resigned 29 February 2008)
RoleWell Engineer
Country of ResidenceAustralia
Correspondence Address84 Balmoral Street
East Victoria Park 6101
Western Australia
Foreign
Director NameMr George Paterson Maitland
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(3 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 05 June 2014)
RoleBusiness Development
Country of ResidenceScotland
Correspondence Address17 South Lodge Drive
Stonehaven
AB39 2PN
Scotland
Director NameStephen William Nas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 2004)
RoleWell Engineer
Correspondence Address133g Union Grove
Aberdeen
Aberdeenshire
AB10 6SN
Scotland
Director NameMr Steven Hewett Ludlow
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 March 2009)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressGlen Affric East Toux
Mintlaw
Peterhead
Aberdeenshire
AB42 4EZ
Scotland
Director NameIan Retalic
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 September 2009)
RoleBusiness Dev Director
Correspondence Address9 Lochinch Gardens
Cove
Aberdeen
Aberdeenshire
AB12 3RG
Scotland
Secretary NameNeil Mackay Campbell
NationalityBritish
StatusResigned
Appointed06 August 2008(10 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address167 Forest Avenue
Aberdeen
Aberdeenshire
AB15 4UU
Scotland
Director NameMr David Robert Harry Reed
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address15 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DE
Scotland
Director NameMr James Gibson McCallum
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(10 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2016)
RoleCEO
Country of ResidenceScotland
Correspondence AddressWormiston House
Crail
Anstruther
Fife
KY10 3XH
Scotland
Director NameMr Neil Mackay Campbell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(13 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Bon Accord Crescent
Aberdeen
AB11 6DE
Scotland
Director NameMr Neil Mackay Campbell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(14 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Adam Mark Pearce
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(18 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed08 April 2008(10 years, 2 months after company formation)
Appointment Duration4 months (resigned 06 August 2008)
Correspondence AddressJohnstone House Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Contact

Websitesenergyworld.com
Email address[email protected]
Telephone01224 213440
Telephone regionAberdeen

Location

Registered Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

754 at £1Leading Edge Advantage International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

20 September 2010Delivered on: 23 September 2010
Persons entitled: Andrew Thomson

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 June 1998Delivered on: 8 July 1998
Satisfied on: 24 December 2013
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

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
7 June 2017Application to strike the company off the register (3 pages)
5 April 2017Full accounts made up to 30 June 2016 (16 pages)
5 April 2017Full accounts made up to 30 June 2016 (16 pages)
3 April 2017Statement of capital on 3 April 2017
  • GBP 754
(5 pages)
3 April 2017Statement of capital on 3 April 2017
  • GBP 754
(5 pages)
3 April 2017Statement by Directors (1 page)
3 April 2017Solvency Statement dated 13/03/17 (1 page)
3 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 April 2017Solvency Statement dated 13/03/17 (1 page)
3 April 2017Resolutions
  • RES13 ‐ Interim dividend approved 15/03/2017
(3 pages)
3 April 2017Statement by Directors (1 page)
3 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 April 2017Resolutions
  • RES13 ‐ Interim dividend approved 15/03/2017
(3 pages)
17 November 2016Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page)
17 November 2016Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
8 July 2016Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page)
8 July 2016Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page)
8 July 2016Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages)
7 April 2016Full accounts made up to 30 June 2015 (14 pages)
7 April 2016Full accounts made up to 30 June 2015 (14 pages)
21 March 2016Appointment of Mr David James Mitchell as a director on 4 March 2016 (2 pages)
21 March 2016Appointment of Mr David James Mitchell as a director on 4 March 2016 (2 pages)
11 November 2015Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page)
11 November 2015Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages)
11 November 2015Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 754
(4 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 754
(4 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 754
(4 pages)
29 April 2015Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages)
29 April 2015Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages)
2 April 2015Full accounts made up to 30 June 2014 (15 pages)
2 April 2015Full accounts made up to 30 June 2014 (15 pages)
1 April 2015Registered office address changed from 15 Bon Accord Crescent Aberdeen Scotland AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 15 Bon Accord Crescent Aberdeen Scotland AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 15 Bon Accord Crescent Aberdeen Scotland AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page)
23 October 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
23 October 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 754
(4 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 754
(4 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 754
(4 pages)
8 July 2014Termination of appointment of George Maitland as a director (1 page)
8 July 2014Termination of appointment of George Maitland as a director (1 page)
4 March 2014Full accounts made up to 31 May 2013 (15 pages)
4 March 2014Full accounts made up to 31 May 2013 (15 pages)
24 December 2013Satisfaction of charge 1 in full (1 page)
24 December 2013Satisfaction of charge 1 in full (1 page)
24 October 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
24 October 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
9 July 2013Termination of appointment of Neil Campbell as a director (1 page)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Termination of appointment of Neil Campbell as a director (1 page)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
26 June 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
26 June 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
28 February 2013Full accounts made up to 31 May 2012 (15 pages)
28 February 2013Full accounts made up to 31 May 2012 (15 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
2 March 2012Full accounts made up to 31 May 2011 (15 pages)
2 March 2012Full accounts made up to 31 May 2011 (15 pages)
27 February 2012Appointment of Mr Neil Mackay Campbell as a director (2 pages)
27 February 2012Appointment of Mr Neil Mackay Campbell as a director (2 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
21 June 2011Full accounts made up to 31 May 2010 (17 pages)
21 June 2011Full accounts made up to 31 May 2010 (17 pages)
16 June 2011Termination of appointment of David Reed as a director (1 page)
16 June 2011Appointment of Mr Neil Mackay Campbell as a director (2 pages)
16 June 2011Termination of appointment of David Reed as a director (1 page)
16 June 2011Appointment of Mr Neil Mackay Campbell as a director (2 pages)
2 October 2010Alterations to floating charge 1 (14 pages)
2 October 2010Alterations to floating charge 1 (14 pages)
25 September 2010Alterations to floating charge 2 (13 pages)
25 September 2010Alterations to floating charge 2 (13 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 August 2010Director's details changed for Mr David Robert Harry Reed on 9 July 2010 (2 pages)
23 August 2010Registered office address changed from Senergy Ltd. 15 Bon Accord Crescent Aberdeen AB11 6DE United Kingdom on 23 August 2010 (1 page)
23 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for George Paterson Maitland on 9 July 2010 (2 pages)
23 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for George Paterson Maitland on 9 July 2010 (2 pages)
23 August 2010Registered office address changed from Senergy Ltd. 15 Bon Accord Crescent Aberdeen AB11 6DE United Kingdom on 23 August 2010 (1 page)
23 August 2010Director's details changed for Mr David Robert Harry Reed on 9 July 2010 (2 pages)
23 August 2010Director's details changed for Mr David Robert Harry Reed on 9 July 2010 (2 pages)
23 August 2010Director's details changed for George Paterson Maitland on 9 July 2010 (2 pages)
23 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
2 March 2010Full accounts made up to 31 May 2009 (18 pages)
2 March 2010Full accounts made up to 31 May 2009 (18 pages)
18 September 2009Return made up to 09/07/09; full list of members (4 pages)
18 September 2009Company name changed leading edge advantage LIMITED\certificate issued on 18/09/09 (2 pages)
18 September 2009Return made up to 09/07/09; full list of members (4 pages)
18 September 2009Company name changed leading edge advantage LIMITED\certificate issued on 18/09/09 (2 pages)
17 September 2009Appointment terminated director ian retalic (1 page)
17 September 2009Appointment terminated director ian retalic (1 page)
17 September 2009Director appointed mr david robert harry reed (1 page)
17 September 2009Director appointed mr david robert harry reed (1 page)
11 September 2009Director appointed mr james gibson mccallum (1 page)
11 September 2009Director appointed mr james gibson mccallum (1 page)
19 March 2009Appointment terminated director steven ludlow (1 page)
19 March 2009Appointment terminated director steven ludlow (1 page)
18 November 2008Registered office changed on 18/11/2008 from old stoneywood church bankhead road bucksburn aberdeen AB21 9HQ (1 page)
18 November 2008Registered office changed on 18/11/2008 from old stoneywood church bankhead road bucksburn aberdeen AB21 9HQ (1 page)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 November 2008Appointment terminated secretary ledingham chalmers LLP (1 page)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 November 2008Appointment terminated secretary ledingham chalmers LLP (1 page)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 October 2008Secretary appointed neil campbell logged form (2 pages)
21 October 2008Secretary appointed neil campbell logged form (2 pages)
18 July 2008Return made up to 09/07/08; full list of members (4 pages)
18 July 2008Return made up to 09/07/08; full list of members (4 pages)
10 April 2008Location of register of members (1 page)
10 April 2008Location of register of members (1 page)
10 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 April 2008Appointment terminated secretary peterkins, solicitors (1 page)
8 April 2008Appointment terminated director dennis donald (1 page)
8 April 2008Secretary appointed ledingham chalmers LLP (1 page)
8 April 2008Appointment terminated director dennis donald (1 page)
8 April 2008Appointment terminated director ian lusted (1 page)
8 April 2008Secretary appointed ledingham chalmers LLP (1 page)
8 April 2008Appointment terminated secretary peterkins, solicitors (1 page)
8 April 2008Appointment terminated director ian lusted (1 page)
30 July 2007Return made up to 09/07/07; full list of members (3 pages)
30 July 2007Return made up to 09/07/07; full list of members (3 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Return made up to 09/07/06; full list of members (3 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Return made up to 09/07/06; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Return made up to 09/07/05; full list of members (3 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Return made up to 09/07/05; full list of members (3 pages)
26 July 2005Location of register of members (1 page)
31 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
31 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
28 January 2005Return made up to 21/01/05; full list of members (8 pages)
28 January 2005Return made up to 21/01/05; full list of members (8 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
6 February 2004Return made up to 21/01/04; full list of members (9 pages)
6 February 2004Return made up to 21/01/04; full list of members (9 pages)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
28 April 2003Auditor's resignation (1 page)
28 April 2003Auditor's resignation (1 page)
27 February 2003Return made up to 21/01/03; full list of members (8 pages)
27 February 2003Return made up to 21/01/03; full list of members (8 pages)
25 February 2003£ ic 30754/754 10/06/02 £ sr [email protected]=30000 (2 pages)
25 February 2003£ ic 30754/754 10/06/02 £ sr [email protected]=30000 (2 pages)
18 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
18 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: old stoneywood church bankhead road bucksburn aberdeen AB21 9HQ (1 page)
25 June 2002Registered office changed on 25/06/02 from: old stoneywood church bankhead road bucksburn aberdeen AB21 9HQ (1 page)
16 April 2002Registered office changed on 16/04/02 from: 100 union street aberdeen AB10 1QR (1 page)
16 April 2002Registered office changed on 16/04/02 from: 100 union street aberdeen AB10 1QR (1 page)
29 January 2002Return made up to 21/01/02; full list of members (6 pages)
29 January 2002Return made up to 21/01/02; full list of members (6 pages)
21 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
21 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
9 March 2001Return made up to 21/01/01; full list of members (7 pages)
9 March 2001Return made up to 21/01/01; full list of members (7 pages)
12 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
12 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
10 February 2000£ ic 31000/30754 01/02/00 £ sr 246@1=246 (1 page)
10 February 2000£ ic 31000/30754 01/02/00 £ sr 246@1=246 (1 page)
8 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2000Return made up to 21/01/00; full list of members (10 pages)
8 February 2000Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
8 February 2000Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
8 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2000Return made up to 21/01/00; full list of members (10 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
10 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
10 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
23 August 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (2 pages)
23 August 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (2 pages)
31 January 1999Return made up to 21/01/99; full list of members (8 pages)
31 January 1999Return made up to 21/01/99; full list of members (8 pages)
29 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
29 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
29 September 1998Ad 08/05/98--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 September 1998Nc inc already adjusted 08/05/98 (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998Ad 08/05/98--------- £ si 998@1=998 £ ic 30002/31000 (2 pages)
29 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
29 September 1998Nc inc already adjusted 08/05/98 (1 page)
29 September 1998Ad 08/05/98--------- £ si 998@1=998 £ ic 30002/31000 (2 pages)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 September 1998Ad 08/05/98--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
29 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 July 1998Partic of mort/charge * (6 pages)
8 July 1998Partic of mort/charge * (6 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
16 April 1998Memorandum and Articles of Association (5 pages)
16 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1998Memorandum and Articles of Association (5 pages)
16 April 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
16 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 April 1998£ nc 100/100000 20/02/98 (1 page)
16 April 1998£ nc 100/100000 20/02/98 (1 page)
16 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 April 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
16 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 April 1998Memorandum and Articles of Association (20 pages)
6 April 1998Memorandum and Articles of Association (20 pages)
2 March 1998Company name changed place d'or 468 LIMITED\certificate issued on 03/03/98 (2 pages)
2 March 1998Company name changed place d'or 468 LIMITED\certificate issued on 03/03/98 (2 pages)
26 February 1998New director appointed (1 page)
26 February 1998New director appointed (1 page)
26 February 1998New director appointed (1 page)
26 February 1998New director appointed (1 page)
26 February 1998New director appointed (1 page)
26 February 1998New director appointed (1 page)
21 January 1998Incorporation (33 pages)
21 January 1998Incorporation (33 pages)