Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8AE
Scotland
Director Name | Victor Fiala Clark |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2024(26 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mrs Jennifer Packham |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(26 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | William Eric Young |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2024(26 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Craig Flett |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(26 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Gordon Mackay Inkson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Director Name | Mr Gareth Antony Masson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Director Name | Brian Semple |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | 3 Elitis Tiara Selatan Valencia Sungai Buloh Selangor 47000 Malaysia |
Director Name | Robert Neil Hall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 8 Keir Heights Balmedie Aberdeenshire AB23 8WJ Scotland |
Director Name | William Sinclair Laughton Petrie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(8 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Rivendell North Beach Road Balmedie Aberdeenshire AB23 8XG Scotland |
Director Name | Mr Alan Gordon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bydand St Combs Fraserburgh Aberdeenshire AB43 8YR Scotland |
Director Name | Mr Donald Alexander Mitchell |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 November 2011(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Morven Drive Westhill Aberdeenshire AB32 6UW Scotland |
Director Name | Magnus John Wardle |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Brian Semple |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Huxterstone Terrace Kingswells Aberdeen AB15 8UL Scotland |
Director Name | Glenn Martin Neblett |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2015(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2017) |
Role | Chief Financial Officer |
Country of Residence | Texas |
Correspondence Address | 6740 Horizon Road Heath Texas 75032 United States |
Director Name | John Charles Hall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6740 Horizon Road Heath Texas 75032 United States |
Director Name | Jeff Kimberley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2015(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 October 2022) |
Role | Vice President Of Production |
Country of Residence | Louisiana, Usa |
Correspondence Address | 6740 Horizon Road Heath Texas 75032 United States |
Director Name | Mr David Lane |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2015(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2024) |
Role | Business Executive/President |
Country of Residence | Texas |
Correspondence Address | 6740 Horizon Road Heath Texas 75032 United States |
Director Name | August Scherer |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2022(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
Secretary Name | Adam Cochran, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(8 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 September 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2006(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 July 2012) |
Correspondence Address | C/O McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2012(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2015) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2015(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2024) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.wireline-engineering.com |
---|---|
Email address | [email protected] |
Telephone | 01224 798000 |
Telephone region | Aberdeen |
Registered Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,593,814 |
Cash | £850,646 |
Current Liabilities | £742,974 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
31 October 2015 | Delivered on: 5 November 2015 Persons entitled: Amegy Bank National Association Classification: A registered charge Outstanding |
---|---|
25 September 2015 | Delivered on: 29 September 2015 Persons entitled: Amegy Bank National Association Classification: A registered charge Outstanding |
30 June 2015 | Delivered on: 6 July 2015 Persons entitled: Amegy Bank National Association (For Itself and as Security Agent for the Finance Parties) Classification: A registered charge Particulars: N/A. Outstanding |
19 March 2009 | Delivered on: 25 March 2009 Satisfied on: 6 July 2015 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Technology house, blackburn business park, blackburn, aberdeenshire ABN85696. Fully Satisfied |
24 February 2009 | Delivered on: 12 March 2009 Satisfied on: 6 July 2015 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
14 April 2008 | Delivered on: 17 April 2008 Satisfied on: 18 March 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.512 hectares plot of ground at woodburn road, blackburn business park, blackburn, aberdeenshire ABN95290. Fully Satisfied |
25 October 2001 | Delivered on: 7 November 2001 Satisfied on: 18 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Proposed office & workline facility, blackburn business park, blackburn, aberdeen. Fully Satisfied |
22 October 1999 | Delivered on: 28 October 1999 Satisfied on: 18 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
20 February 2024 | Appointment of Victor Fiala Clark as a director on 1 February 2024 (2 pages) |
---|---|
19 February 2024 | Notification of Weatherford International Public Limited Company as a person with significant control on 1 February 2024 (1 page) |
16 February 2024 | Termination of appointment of David Lane as a director on 1 February 2024 (1 page) |
16 February 2024 | Termination of appointment of August Scherer as a director on 1 February 2024 (1 page) |
16 February 2024 | Director's details changed for Eric Young on 1 February 2024 (2 pages) |
16 February 2024 | Withdrawal of a person with significant control statement on 16 February 2024 (2 pages) |
16 February 2024 | Termination of appointment of Burness Paull Llp as a secretary on 1 February 2024 (1 page) |
16 February 2024 | Appointment of Eric Young as a director on 1 February 2024 (2 pages) |
16 February 2024 | Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 16 February 2024 (1 page) |
16 February 2024 | Appointment of Mr Craig Flett as a director on 1 February 2024 (2 pages) |
16 February 2024 | Appointment of Jennifer Packham as a director on 1 February 2024 (2 pages) |
2 February 2024 | Satisfaction of charge SC1827680008 in full (1 page) |
2 February 2024 | Satisfaction of charge SC1827680007 in full (1 page) |
2 February 2024 | Satisfaction of charge SC1827680006 in full (1 page) |
14 September 2023 | Confirmation statement made on 13 September 2023 with updates (4 pages) |
29 August 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
10 July 2023 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023 (1 page) |
14 March 2023 | Confirmation statement made on 6 February 2023 with updates (4 pages) |
11 October 2022 | Termination of appointment of Jeff Kimberley as a director on 11 October 2022 (1 page) |
11 October 2022 | Termination of appointment of John Charles Hall as a director on 11 October 2022 (1 page) |
11 October 2022 | Appointment of August Scherer as a director on 11 October 2022 (2 pages) |
5 October 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
12 July 2022 | Second filing of the annual return made up to 6 February 2016 (23 pages) |
9 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
15 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
21 April 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
23 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
13 February 2019 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
13 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
3 November 2017 | Termination of appointment of Glenn Martin Neblett as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Glenn Martin Neblett as a director on 31 October 2017 (1 page) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
30 June 2017 | Termination of appointment of Donald Mitchell as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Donald Mitchell as a director on 30 June 2017 (1 page) |
24 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
23 September 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
23 September 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
28 January 2016 | Termination of appointment of Alan Gordon as a director on 15 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Alan Gordon as a director on 15 January 2016 (1 page) |
5 November 2015 | Registration of charge SC1827680008, created on 31 October 2015 (39 pages) |
5 November 2015 | Registration of charge SC1827680008, created on 31 October 2015 (39 pages) |
2 November 2015 | Resolutions
|
2 November 2015 | Company name changed wireline engineering LIMITED\certificate issued on 02/11/15
|
2 November 2015 | Company name changed wireline engineering LIMITED\certificate issued on 02/11/15
|
2 November 2015 | Resolutions
|
29 September 2015 | Registration of charge SC1827680007, created on 25 September 2015 (25 pages) |
29 September 2015 | Registration of charge SC1827680007, created on 25 September 2015 (25 pages) |
27 August 2015 | Auditor's resignation (1 page) |
27 August 2015 | Auditor's resignation (1 page) |
3 August 2015 | Resolutions
|
3 August 2015 | Resolutions
|
7 July 2015 | Resolutions
|
7 July 2015 | Appointment of Glenn Martin Neblett as a director on 30 June 2015 (3 pages) |
7 July 2015 | Termination of appointment of Robert Neil Hall as a director on 30 June 2015 (2 pages) |
7 July 2015 | Appointment of David Lane as a director on 30 June 2015 (3 pages) |
7 July 2015 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 30 June 2015 (2 pages) |
7 July 2015 | Appointment of John Charles Hall as a director on 30 June 2015 (3 pages) |
7 July 2015 | Appointment of Burness Paull Llp as a secretary on 30 June 2015 (3 pages) |
7 July 2015 | Termination of appointment of William Sinclair Laughton Petrie as a director on 30 June 2015 (2 pages) |
7 July 2015 | Appointment of Burness Paull Llp as a secretary on 30 June 2015 (3 pages) |
7 July 2015 | Appointment of Jeff Kimberley as a director on 30 June 2015 (3 pages) |
7 July 2015 | Termination of appointment of Brian Semple as a director on 30 June 2015 (2 pages) |
7 July 2015 | Appointment of Jeff Kimberley as a director on 30 June 2015 (3 pages) |
7 July 2015 | Appointment of Glenn Martin Neblett as a director on 30 June 2015 (4 pages) |
7 July 2015 | Appointment of David Lane as a director on 30 June 2015 (3 pages) |
7 July 2015 | Appointment of John Charles Hall as a director on 30 June 2015 (3 pages) |
7 July 2015 | Termination of appointment of William Sinclair Laughton Petrie as a director on 30 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Brian Semple as a director on 30 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 30 June 2015 (2 pages) |
7 July 2015 | Appointment of Glenn Martin Neblett as a director on 30 June 2015 (3 pages) |
7 July 2015 | Termination of appointment of Robert Neil Hall as a director on 30 June 2015 (2 pages) |
6 July 2015 | Registration of charge SC1827680006, created on 30 June 2015 (21 pages) |
6 July 2015 | Satisfaction of charge 4 in full (4 pages) |
6 July 2015 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 6 July 2015 (1 page) |
6 July 2015 | Registration of charge SC1827680006, created on 30 June 2015 (21 pages) |
6 July 2015 | Satisfaction of charge 4 in full (4 pages) |
6 July 2015 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 6 July 2015 (1 page) |
6 July 2015 | Satisfaction of charge 5 in full (4 pages) |
6 July 2015 | Satisfaction of charge 5 in full (4 pages) |
30 June 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
30 June 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
26 June 2015 | Accounts for a small company made up to 28 February 2015 (8 pages) |
26 June 2015 | Accounts for a small company made up to 28 February 2015 (8 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
17 September 2014 | Accounts for a small company made up to 28 February 2014 (10 pages) |
17 September 2014 | Accounts for a small company made up to 28 February 2014 (10 pages) |
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 February 2014 | Director's details changed for Donald Mitchell on 11 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Donald Mitchell on 11 February 2014 (2 pages) |
2 December 2013 | Cancellation of shares. Statement of capital on 2 December 2013
|
2 December 2013 | Cancellation of shares. Statement of capital on 2 December 2013
|
2 December 2013 | Purchase of own shares. (3 pages) |
2 December 2013 | Cancellation of shares. Statement of capital on 2 December 2013
|
2 December 2013 | Purchase of own shares. (3 pages) |
17 October 2013 | Cancellation of shares. Statement of capital on 17 October 2013
|
17 October 2013 | Purchase of own shares. (3 pages) |
17 October 2013 | Purchase of own shares. (3 pages) |
17 October 2013 | Cancellation of shares. Statement of capital on 17 October 2013
|
14 October 2013 | Accounts for a small company made up to 28 February 2013 (10 pages) |
14 October 2013 | Accounts for a small company made up to 28 February 2013 (10 pages) |
13 September 2013 | Termination of appointment of Magnus Wardle as a director (1 page) |
13 September 2013 | Termination of appointment of Magnus Wardle as a director (1 page) |
28 August 2013 | Resolutions
|
28 August 2013 | Resolutions
|
9 May 2013 | Appointment of Brian Semple as a director (2 pages) |
9 May 2013 | Appointment of Brian Semple as a director (2 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (10 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (10 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (10 pages) |
16 October 2012 | Accounts for a small company made up to 29 February 2012 (10 pages) |
16 October 2012 | Accounts for a small company made up to 29 February 2012 (10 pages) |
22 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
22 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
22 August 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 August 2012 (1 page) |
22 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
22 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
13 February 2012 | Appointment of Magnus John Wardle as a director (2 pages) |
13 February 2012 | Appointment of Magnus John Wardle as a director (2 pages) |
15 November 2011 | Appointment of Donald Mitchell as a director (2 pages) |
15 November 2011 | Appointment of Donald Mitchell as a director (2 pages) |
1 August 2011 | Termination of appointment of Brian Semple as a director (1 page) |
1 August 2011 | Termination of appointment of Brian Semple as a director (1 page) |
22 July 2011 | Accounts for a small company made up to 28 February 2011 (10 pages) |
22 July 2011 | Accounts for a small company made up to 28 February 2011 (10 pages) |
8 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
8 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
8 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
2 March 2011 | Director's details changed for William Sinclair Laughton Petrie on 5 February 2011 (2 pages) |
2 March 2011 | Director's details changed for William Sinclair Laughton Petrie on 5 February 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Md Secretaries Limited on 13 January 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Md Secretaries Limited on 13 January 2011 (2 pages) |
2 March 2011 | Director's details changed for William Sinclair Laughton Petrie on 5 February 2011 (2 pages) |
7 June 2010 | Accounts for a small company made up to 28 February 2010 (10 pages) |
7 June 2010 | Accounts for a small company made up to 28 February 2010 (10 pages) |
6 May 2010 | Director's details changed for Brian Semple on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Brian Semple on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Brian Semple on 6 May 2010 (2 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
4 November 2009 | Annual return made up to 6 February 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Annual return made up to 6 February 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Annual return made up to 6 February 2009 with a full list of shareholders (7 pages) |
4 September 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
4 September 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
17 April 2009 | Director appointed alistair stewart inglis (2 pages) |
17 April 2009 | Director appointed alistair stewart inglis (2 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 February 2009 | Return made up to 06/02/09; full list of members (6 pages) |
19 February 2009 | Return made up to 06/02/09; full list of members (6 pages) |
9 September 2008 | Accounts for a small company made up to 29 February 2008 (10 pages) |
9 September 2008 | Accounts for a small company made up to 29 February 2008 (10 pages) |
7 July 2008 | Director appointed alan gordon (3 pages) |
7 July 2008 | Director appointed alan gordon (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
5 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
24 September 2007 | Accounts for a small company made up to 28 February 2007 (10 pages) |
24 September 2007 | Accounts for a small company made up to 28 February 2007 (10 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
22 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
22 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: johnstone house 52-54 rose street aberdeen grampian AB10 1HA (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: johnstone house 52-54 rose street aberdeen grampian AB10 1HA (1 page) |
20 November 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
20 November 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
5 July 2006 | Resolutions
|
5 July 2006 | Resolutions
|
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Resolutions
|
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 6 bon accord square aberdeen AB11 6XU (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 6 bon accord square aberdeen AB11 6XU (1 page) |
22 February 2006 | Return made up to 06/02/06; full list of members (8 pages) |
22 February 2006 | Return made up to 06/02/06; full list of members (8 pages) |
25 July 2005 | Accounts for a small company made up to 28 February 2005 (10 pages) |
25 July 2005 | Accounts for a small company made up to 28 February 2005 (10 pages) |
14 February 2005 | Return made up to 06/02/05; full list of members (8 pages) |
14 February 2005 | Return made up to 06/02/05; full list of members (8 pages) |
22 November 2004 | Accounts for a small company made up to 29 February 2004 (9 pages) |
22 November 2004 | Accounts for a small company made up to 29 February 2004 (9 pages) |
20 August 2004 | Return made up to 06/02/04; full list of members; amend (7 pages) |
20 August 2004 | Return made up to 06/02/04; full list of members; amend (7 pages) |
10 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
19 September 2003 | Accounts for a small company made up to 28 February 2003 (9 pages) |
19 September 2003 | Accounts for a small company made up to 28 February 2003 (9 pages) |
29 January 2003 | Return made up to 06/02/03; full list of members (7 pages) |
29 January 2003 | Return made up to 06/02/03; full list of members (7 pages) |
21 July 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
21 July 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
28 January 2002 | Return made up to 06/02/02; full list of members (6 pages) |
28 January 2002 | Return made up to 06/02/02; full list of members (6 pages) |
7 November 2001 | Partic of mort/charge * (5 pages) |
7 November 2001 | Partic of mort/charge * (5 pages) |
29 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
29 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
29 January 2001 | Return made up to 06/02/01; full list of members (6 pages) |
29 January 2001 | Return made up to 06/02/01; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
27 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
28 January 2000 | Return made up to 06/02/00; full list of members (7 pages) |
28 January 2000 | Return made up to 06/02/00; full list of members (7 pages) |
28 October 1999 | Partic of mort/charge * (6 pages) |
28 October 1999 | Partic of mort/charge * (6 pages) |
29 September 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
29 September 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
4 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
4 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Ad 10/04/98--------- £ si 359998@1=359998 £ ic 2/360000 (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Ad 10/04/98--------- £ si 359998@1=359998 £ ic 2/360000 (2 pages) |
7 May 1998 | Director resigned (1 page) |
6 February 1998 | Incorporation (20 pages) |
6 February 1998 | Incorporation (20 pages) |