Aberdeen
AB11 6DJ
Scotland
Director Name | Mr David James Mitchell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2016(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Alasdair Ian Buchanan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 August 2017) |
Role | Energy Director |
Country of Residence | Scotland |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Neil Cameron Hunter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Northwater House 6 High Street Edzell Angus DD9 7TE Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Kincardineshire |
Director Name | Mr Dennis William Donald |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 February 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years (resigned 29 February 2008) |
Role | Project Engineer |
Country of Residence | Scotland |
Correspondence Address | 39 Springfield Road Mannofield Aberdeen AB15 7RJ Scotland |
Director Name | David Lorne Donaldson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 2000) |
Role | Project Engineer |
Correspondence Address | Easter Ord Croft Skene Westhill Aberdeenshire AB32 6SQ Scotland |
Director Name | Ian Lincoln Lusted |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years (resigned 29 February 2008) |
Role | Well Engineer |
Country of Residence | Australia |
Correspondence Address | 84 Balmoral Street East Victoria Park 6101 Western Australia Foreign |
Director Name | Mr George Paterson Maitland |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 05 June 2014) |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | 17 South Lodge Drive Stonehaven AB39 2PN Scotland |
Director Name | Stephen William Nas |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2002(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 January 2004) |
Role | Well Engineer |
Correspondence Address | 133g Union Grove Aberdeen Aberdeenshire AB10 6SN Scotland |
Director Name | Mr Steven Hewett Ludlow |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 March 2009) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Glen Affric East Toux Mintlaw Peterhead Aberdeenshire AB42 4EZ Scotland |
Director Name | Ian Retalic |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 September 2009) |
Role | Business Dev Director |
Correspondence Address | 9 Lochinch Gardens Cove Aberdeen Aberdeenshire AB12 3RG Scotland |
Secretary Name | Neil Mackay Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 167 Forest Avenue Aberdeen Aberdeenshire AB15 4UU Scotland |
Director Name | Mr David Robert Harry Reed |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 15 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DE Scotland |
Director Name | Mr James Gibson McCallum |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2016) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Wormiston House Crail Anstruther Fife KY10 3XH Scotland |
Director Name | Mr Neil Mackay Campbell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Bon Accord Crescent Aberdeen AB11 6DE Scotland |
Director Name | Mr Neil Mackay Campbell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Adam Mark Pearce |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(18 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(10 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 06 August 2008) |
Correspondence Address | Johnstone House Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Website | senergyworld.com |
---|---|
Email address | [email protected] |
Telephone | 01224 213440 |
Telephone region | Aberdeen |
Registered Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
754 at £1 | Leading Edge Advantage International LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 September 2010 | Delivered 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 1998 | Delivered 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 |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (3 pages) |
7 June 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
3 April 2017 | Statement of capital on 3 April 2017
|
3 April 2017 | Statement of capital on 3 April 2017
|
3 April 2017 | Statement by Directors (1 page) |
3 April 2017 | Solvency Statement dated 13/03/17 (1 page) |
3 April 2017 | Resolutions
|
3 April 2017 | Solvency Statement dated 13/03/17 (1 page) |
3 April 2017 | Resolutions
|
3 April 2017 | Statement by Directors (1 page) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
17 November 2016 | Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page) |
17 November 2016 | Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
8 July 2016 | Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
21 March 2016 | Appointment of Mr David James Mitchell as a director on 4 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr David James Mitchell as a director on 4 March 2016 (2 pages) |
11 November 2015 | Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page) |
11 November 2015 | Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages) |
11 November 2015 | Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages) |
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 April 2015 | Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages) |
29 April 2015 | Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages) |
2 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
2 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
1 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
23 October 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
8 July 2014 | Termination of appointment of George Maitland as a director (1 page) |
8 July 2014 | Termination of appointment of George Maitland as a director (1 page) |
4 March 2014 | Full accounts made up to 31 May 2013 (15 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (15 pages) |
24 December 2013 | Satisfaction of charge 1 in full (1 page) |
24 December 2013 | Satisfaction of charge 1 in full (1 page) |
24 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
24 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
9 July 2013 | Termination of appointment of Neil Campbell as a director (1 page) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Termination of appointment of Neil Campbell as a director (1 page) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
26 June 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
26 June 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
28 February 2013 | Full accounts made up to 31 May 2012 (15 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (15 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (15 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (15 pages) |
27 February 2012 | Appointment of Mr Neil Mackay Campbell as a director (2 pages) |
27 February 2012 | Appointment of Mr Neil Mackay Campbell as a director (2 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Full accounts made up to 31 May 2010 (17 pages) |
21 June 2011 | Full accounts made up to 31 May 2010 (17 pages) |
16 June 2011 | Termination of appointment of David Reed as a director (1 page) |
16 June 2011 | Appointment of Mr Neil Mackay Campbell as a director (2 pages) |
16 June 2011 | Termination of appointment of David Reed as a director (1 page) |
16 June 2011 | Appointment of Mr Neil Mackay Campbell as a director (2 pages) |
2 October 2010 | Alterations to floating charge 1 (14 pages) |
2 October 2010 | Alterations to floating charge 1 (14 pages) |
25 September 2010 | Alterations to floating charge 2 (13 pages) |
25 September 2010 | Alterations to floating charge 2 (13 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 August 2010 | Director's details changed for Mr David Robert Harry Reed on 9 July 2010 (2 pages) |
23 August 2010 | Registered office address changed from Senergy Ltd. 15 Bon Accord Crescent Aberdeen AB11 6DE United Kingdom on 23 August 2010 (1 page) |
23 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for George Paterson Maitland on 9 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for George Paterson Maitland on 9 July 2010 (2 pages) |
23 August 2010 | Registered office address changed from Senergy Ltd. 15 Bon Accord Crescent Aberdeen AB11 6DE United Kingdom on 23 August 2010 (1 page) |
23 August 2010 | Director's details changed for Mr David Robert Harry Reed on 9 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr David Robert Harry Reed on 9 July 2010 (2 pages) |
23 August 2010 | Director's details changed for George Paterson Maitland on 9 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (18 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (18 pages) |
18 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
18 September 2009 | Company name changed leading edge advantage LIMITED\certificate issued on 18/09/09 (2 pages) |
18 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
18 September 2009 | Company name changed leading edge advantage LIMITED\certificate issued on 18/09/09 (2 pages) |
17 September 2009 | Appointment terminated director ian retalic (1 page) |
17 September 2009 | Appointment terminated director ian retalic (1 page) |
17 September 2009 | Director appointed mr david robert harry reed (1 page) |
17 September 2009 | Director appointed mr david robert harry reed (1 page) |
11 September 2009 | Director appointed mr james gibson mccallum (1 page) |
11 September 2009 | Director appointed mr james gibson mccallum (1 page) |
19 March 2009 | Appointment terminated director steven ludlow (1 page) |
19 March 2009 | Appointment terminated director steven ludlow (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from old stoneywood church bankhead road bucksburn aberdeen AB21 9HQ (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from old stoneywood church bankhead road bucksburn aberdeen AB21 9HQ (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Appointment terminated secretary ledingham chalmers LLP (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Appointment terminated secretary ledingham chalmers LLP (1 page) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
21 October 2008 | Secretary appointed neil campbell logged form (2 pages) |
21 October 2008 | Secretary appointed neil campbell logged form (2 pages) |
18 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 April 2008 | Appointment terminated secretary peterkins, solicitors (1 page) |
8 April 2008 | Appointment terminated director dennis donald (1 page) |
8 April 2008 | Secretary appointed ledingham chalmers LLP (1 page) |
8 April 2008 | Appointment terminated director dennis donald (1 page) |
8 April 2008 | Appointment terminated director ian lusted (1 page) |
8 April 2008 | Secretary appointed ledingham chalmers LLP (1 page) |
8 April 2008 | Appointment terminated secretary peterkins, solicitors (1 page) |
8 April 2008 | Appointment terminated director ian lusted (1 page) |
30 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
26 July 2005 | Location of register of members (1 page) |
31 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
31 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
28 January 2005 | Return made up to 21/01/05; full list of members (8 pages) |
28 January 2005 | Return made up to 21/01/05; full list of members (8 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
6 February 2004 | Return made up to 21/01/04; full list of members (9 pages) |
6 February 2004 | Return made up to 21/01/04; full list of members (9 pages) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
28 April 2003 | Auditor's resignation (1 page) |
28 April 2003 | Auditor's resignation (1 page) |
27 February 2003 | Return made up to 21/01/03; full list of members (8 pages) |
27 February 2003 | Return 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 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
18 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: old stoneywood church bankhead road bucksburn aberdeen AB21 9HQ (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: old stoneywood church bankhead road bucksburn aberdeen AB21 9HQ (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 100 union street aberdeen AB10 1QR (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 100 union street aberdeen AB10 1QR (1 page) |
29 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
21 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
21 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
9 March 2001 | Return made up to 21/01/01; full list of members (7 pages) |
9 March 2001 | Return made up to 21/01/01; full list of members (7 pages) |
12 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
12 February 2001 | Accounts 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 2000 | Resolutions
|
8 February 2000 | Return made up to 21/01/00; full list of members (10 pages) |
8 February 2000 | Resolutions
|
8 February 2000 | Resolutions
|
8 February 2000 | Resolutions
|
8 February 2000 | Return made up to 21/01/00; full list of members (10 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
10 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
10 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
23 August 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (2 pages) |
23 August 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (2 pages) |
31 January 1999 | Return made up to 21/01/99; full list of members (8 pages) |
31 January 1999 | Return made up to 21/01/99; full list of members (8 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
29 September 1998 | Ad 08/05/98--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
29 September 1998 | Nc inc already adjusted 08/05/98 (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Ad 08/05/98--------- £ si 998@1=998 £ ic 30002/31000 (2 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Nc inc already adjusted 08/05/98 (1 page) |
29 September 1998 | Ad 08/05/98--------- £ si 998@1=998 £ ic 30002/31000 (2 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Ad 08/05/98--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Resolutions
|
8 July 1998 | Partic of mort/charge * (6 pages) |
8 July 1998 | Partic of mort/charge * (6 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
16 April 1998 | Memorandum and Articles of Association (5 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
16 April 1998 | Memorandum and Articles of Association (5 pages) |
16 April 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
16 April 1998 | £ nc 100/100000 20/02/98 (1 page) |
16 April 1998 | £ nc 100/100000 20/02/98 (1 page) |
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
16 April 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
16 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
6 April 1998 | Memorandum and Articles of Association (20 pages) |
6 April 1998 | Memorandum and Articles of Association (20 pages) |
2 March 1998 | Company name changed place d'or 468 LIMITED\certificate issued on 03/03/98 (2 pages) |
2 March 1998 | Company name changed place d'or 468 LIMITED\certificate issued on 03/03/98 (2 pages) |
26 February 1998 | New director appointed (1 page) |
26 February 1998 | New director appointed (1 page) |
26 February 1998 | New director appointed (1 page) |
26 February 1998 | New director appointed (1 page) |
26 February 1998 | New director appointed (1 page) |
26 February 1998 | New director appointed (1 page) |
21 January 1998 | Incorporation (33 pages) |
21 January 1998 | Incorporation (33 pages) |