Company NameImpact Selector Limited
Company StatusActive
Company NumberSC182768
CategoryPrivate Limited Company
Incorporation Date6 February 1998(26 years, 2 months ago)
Previous NameWireline Engineering Limited

Business Activity

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

Directors

Director NameAlistair Stewart Inglis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(11 years, 2 months after company formation)
Appointment Duration15 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lochside Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8AE
Scotland
Director NameVictor Fiala Clark
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2024(26 years after company formation)
Appointment Duration2 months, 2 weeks
RoleVice President
Country of ResidenceUnited States
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMrs Jennifer Packham
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(26 years after company formation)
Appointment Duration2 months, 2 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameWilliam Eric Young
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2024(26 years after company formation)
Appointment Duration2 months, 2 weeks
RoleVice President
Country of ResidenceUnited States
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Craig Flett
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(26 years after company formation)
Appointment Duration2 months, 2 weeks
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Gordon Mackay Inkson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(same day as company formation)
RoleSolicitor
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Director NameMr Gareth Antony Masson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(same day as company formation)
RoleSolicitor
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Director NameBrian Semple
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(2 weeks, 6 days after company formation)
Appointment Duration13 years, 5 months (resigned 31 July 2011)
RoleCompany Director
Correspondence Address3 Elitis Tiara Selatan
Valencia
Sungai Buloh
Selangor 47000
Malaysia
Director NameRobert Neil Hall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(2 weeks, 6 days after company formation)
Appointment Duration17 years, 4 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address8 Keir Heights
Balmedie
Aberdeenshire
AB23 8WJ
Scotland
Director NameWilliam Sinclair Laughton Petrie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(8 years, 4 months after company formation)
Appointment Duration9 years (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressRivendell North Beach Road
Balmedie
Aberdeenshire
AB23 8XG
Scotland
Director NameMr Alan Gordon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(10 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBydand
St Combs
Fraserburgh
Aberdeenshire
AB43 8YR
Scotland
Director NameMr Donald Alexander Mitchell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed15 November 2011(13 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Morven Drive
Westhill
Aberdeenshire
AB32 6UW
Scotland
Director NameMagnus John Wardle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameBrian Semple
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Huxterstone Terrace
Kingswells
Aberdeen
AB15 8UL
Scotland
Director NameGlenn Martin Neblett
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2015(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2017)
RoleChief Financial Officer
Country of ResidenceTexas
Correspondence Address6740 Horizon Road
Heath
Texas 75032
United States
Director NameJohn Charles Hall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(17 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6740 Horizon Road
Heath
Texas 75032
United States
Director NameJeff Kimberley
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2015(17 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 October 2022)
RoleVice President Of Production
Country of ResidenceLouisiana, Usa
Correspondence Address6740 Horizon Road
Heath
Texas 75032
United States
Director NameMr David Lane
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2015(17 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2024)
RoleBusiness Executive/President
Country of ResidenceTexas
Correspondence Address6740 Horizon Road
Heath
Texas 75032
United States
Director NameAugust Scherer
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Secretary NameAdam Cochran, Solicitors (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2006(8 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 September 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2006(8 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 July 2012)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 2012(14 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2015)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed30 June 2015(17 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2024)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.wireline-engineering.com
Email address[email protected]
Telephone01224 798000
Telephone regionAberdeen

Location

Registered AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£4,593,814
Cash£850,646
Current Liabilities£742,974

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

31 October 2015Delivered on: 5 November 2015
Persons entitled: Amegy Bank National Association

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 29 September 2015
Persons entitled: Amegy Bank National Association

Classification: A registered charge
Outstanding
30 June 2015Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2001Delivered 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 1999Delivered 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

Filing History

20 February 2024Appointment of Victor Fiala Clark as a director on 1 February 2024 (2 pages)
19 February 2024Notification of Weatherford International Public Limited Company as a person with significant control on 1 February 2024 (1 page)
16 February 2024Termination of appointment of David Lane as a director on 1 February 2024 (1 page)
16 February 2024Termination of appointment of August Scherer as a director on 1 February 2024 (1 page)
16 February 2024Director's details changed for Eric Young on 1 February 2024 (2 pages)
16 February 2024Withdrawal of a person with significant control statement on 16 February 2024 (2 pages)
16 February 2024Termination of appointment of Burness Paull Llp as a secretary on 1 February 2024 (1 page)
16 February 2024Appointment of Eric Young as a director on 1 February 2024 (2 pages)
16 February 2024Registered 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 2024Appointment of Mr Craig Flett as a director on 1 February 2024 (2 pages)
16 February 2024Appointment of Jennifer Packham as a director on 1 February 2024 (2 pages)
2 February 2024Satisfaction of charge SC1827680008 in full (1 page)
2 February 2024Satisfaction of charge SC1827680007 in full (1 page)
2 February 2024Satisfaction of charge SC1827680006 in full (1 page)
14 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
29 August 2023Accounts for a small company made up to 31 December 2022 (14 pages)
10 July 2023Registered 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 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
11 October 2022Termination of appointment of Jeff Kimberley as a director on 11 October 2022 (1 page)
11 October 2022Termination of appointment of John Charles Hall as a director on 11 October 2022 (1 page)
11 October 2022Appointment of August Scherer as a director on 11 October 2022 (2 pages)
5 October 2022Accounts for a small company made up to 31 December 2021 (10 pages)
12 July 2022Second filing of the annual return made up to 6 February 2016 (23 pages)
9 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
24 December 2021Accounts for a small company made up to 31 December 2020 (11 pages)
15 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
31 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
21 April 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (22 pages)
23 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
13 February 2019Confirmation statement made on 8 September 2018 with updates (4 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
13 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
3 November 2017Termination of appointment of Glenn Martin Neblett as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Glenn Martin Neblett as a director on 31 October 2017 (1 page)
2 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
30 June 2017Termination of appointment of Donald Mitchell as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Donald Mitchell as a director on 30 June 2017 (1 page)
24 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
23 September 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
23 September 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 360,800
(10 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 360,800
(10 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 360,800
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/07/2022
(10 pages)
28 January 2016Termination of appointment of Alan Gordon as a director on 15 January 2016 (1 page)
28 January 2016Termination of appointment of Alan Gordon as a director on 15 January 2016 (1 page)
5 November 2015Registration of charge SC1827680008, created on 31 October 2015 (39 pages)
5 November 2015Registration of charge SC1827680008, created on 31 October 2015 (39 pages)
2 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-02
  • RES15 ‐ Change company name resolution on 2015-11-02
(1 page)
2 November 2015Company name changed wireline engineering LIMITED\certificate issued on 02/11/15
  • CONNOT ‐ Change of name notice
(3 pages)
2 November 2015Company name changed wireline engineering LIMITED\certificate issued on 02/11/15
  • CONNOT ‐ Change of name notice
(3 pages)
2 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-02
(1 page)
29 September 2015Registration of charge SC1827680007, created on 25 September 2015 (25 pages)
29 September 2015Registration of charge SC1827680007, created on 25 September 2015 (25 pages)
27 August 2015Auditor's resignation (1 page)
27 August 2015Auditor's resignation (1 page)
3 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 July 2015Resolutions
  • RES13 ‐ Appointment of interim auditors 30/06/2014
(1 page)
7 July 2015Appointment of Glenn Martin Neblett as a director on 30 June 2015 (3 pages)
7 July 2015Termination of appointment of Robert Neil Hall as a director on 30 June 2015 (2 pages)
7 July 2015Appointment of David Lane as a director on 30 June 2015 (3 pages)
7 July 2015Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 30 June 2015 (2 pages)
7 July 2015Appointment of John Charles Hall as a director on 30 June 2015 (3 pages)
7 July 2015Appointment of Burness Paull Llp as a secretary on 30 June 2015 (3 pages)
7 July 2015Termination of appointment of William Sinclair Laughton Petrie as a director on 30 June 2015 (2 pages)
7 July 2015Appointment of Burness Paull Llp as a secretary on 30 June 2015 (3 pages)
7 July 2015Appointment of Jeff Kimberley as a director on 30 June 2015 (3 pages)
7 July 2015Termination of appointment of Brian Semple as a director on 30 June 2015 (2 pages)
7 July 2015Appointment of Jeff Kimberley as a director on 30 June 2015 (3 pages)
7 July 2015Appointment of Glenn Martin Neblett as a director on 30 June 2015 (4 pages)
7 July 2015Appointment of David Lane as a director on 30 June 2015 (3 pages)
7 July 2015Appointment of John Charles Hall as a director on 30 June 2015 (3 pages)
7 July 2015Termination of appointment of William Sinclair Laughton Petrie as a director on 30 June 2015 (2 pages)
7 July 2015Termination of appointment of Brian Semple as a director on 30 June 2015 (2 pages)
7 July 2015Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 30 June 2015 (2 pages)
7 July 2015Appointment of Glenn Martin Neblett as a director on 30 June 2015 (3 pages)
7 July 2015Termination of appointment of Robert Neil Hall as a director on 30 June 2015 (2 pages)
6 July 2015Registration of charge SC1827680006, created on 30 June 2015 (21 pages)
6 July 2015Satisfaction of charge 4 in full (4 pages)
6 July 2015Registered 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 2015Registered 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 2015Registration of charge SC1827680006, created on 30 June 2015 (21 pages)
6 July 2015Satisfaction of charge 4 in full (4 pages)
6 July 2015Registered 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 2015Satisfaction of charge 5 in full (4 pages)
6 July 2015Satisfaction of charge 5 in full (4 pages)
30 June 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 360,800
(3 pages)
30 June 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 360,800
(3 pages)
26 June 2015Accounts for a small company made up to 28 February 2015 (8 pages)
26 June 2015Accounts for a small company made up to 28 February 2015 (8 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 340,000
(9 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 340,000
(9 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 340,000
(9 pages)
17 September 2014Accounts for a small company made up to 28 February 2014 (10 pages)
17 September 2014Accounts for a small company made up to 28 February 2014 (10 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 340,000
(9 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 340,000
(9 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 340,000
(9 pages)
11 February 2014Director's details changed for Donald Mitchell on 11 February 2014 (2 pages)
11 February 2014Director's details changed for Donald Mitchell on 11 February 2014 (2 pages)
2 December 2013Cancellation of shares. Statement of capital on 2 December 2013
  • GBP 340,000.00
(4 pages)
2 December 2013Cancellation of shares. Statement of capital on 2 December 2013
  • GBP 340,000.00
(4 pages)
2 December 2013Purchase of own shares. (3 pages)
2 December 2013Cancellation of shares. Statement of capital on 2 December 2013
  • GBP 340,000.00
(4 pages)
2 December 2013Purchase of own shares. (3 pages)
17 October 2013Cancellation of shares. Statement of capital on 17 October 2013
  • GBP 344,530.00
(4 pages)
17 October 2013Purchase of own shares. (3 pages)
17 October 2013Purchase of own shares. (3 pages)
17 October 2013Cancellation of shares. Statement of capital on 17 October 2013
  • GBP 344,530.00
(4 pages)
14 October 2013Accounts for a small company made up to 28 February 2013 (10 pages)
14 October 2013Accounts for a small company made up to 28 February 2013 (10 pages)
13 September 2013Termination of appointment of Magnus Wardle as a director (1 page)
13 September 2013Termination of appointment of Magnus Wardle as a director (1 page)
28 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 May 2013Appointment of Brian Semple as a director (2 pages)
9 May 2013Appointment of Brian Semple as a director (2 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (10 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (10 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (10 pages)
16 October 2012Accounts for a small company made up to 29 February 2012 (10 pages)
16 October 2012Accounts for a small company made up to 29 February 2012 (10 pages)
22 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
22 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
22 August 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 August 2012 (1 page)
22 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
22 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
13 February 2012Appointment of Magnus John Wardle as a director (2 pages)
13 February 2012Appointment of Magnus John Wardle as a director (2 pages)
15 November 2011Appointment of Donald Mitchell as a director (2 pages)
15 November 2011Appointment of Donald Mitchell as a director (2 pages)
1 August 2011Termination of appointment of Brian Semple as a director (1 page)
1 August 2011Termination of appointment of Brian Semple as a director (1 page)
22 July 2011Accounts for a small company made up to 28 February 2011 (10 pages)
22 July 2011Accounts for a small company made up to 28 February 2011 (10 pages)
8 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
8 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
8 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
2 March 2011Director's details changed for William Sinclair Laughton Petrie on 5 February 2011 (2 pages)
2 March 2011Director's details changed for William Sinclair Laughton Petrie on 5 February 2011 (2 pages)
2 March 2011Secretary's details changed for Md Secretaries Limited on 13 January 2011 (2 pages)
2 March 2011Secretary's details changed for Md Secretaries Limited on 13 January 2011 (2 pages)
2 March 2011Director's details changed for William Sinclair Laughton Petrie on 5 February 2011 (2 pages)
7 June 2010Accounts for a small company made up to 28 February 2010 (10 pages)
7 June 2010Accounts for a small company made up to 28 February 2010 (10 pages)
6 May 2010Director's details changed for Brian Semple on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Brian Semple on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Brian Semple on 6 May 2010 (2 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
4 November 2009Annual return made up to 6 February 2009 with a full list of shareholders (7 pages)
4 November 2009Annual return made up to 6 February 2009 with a full list of shareholders (7 pages)
4 November 2009Annual return made up to 6 February 2009 with a full list of shareholders (7 pages)
4 September 2009Accounts for a small company made up to 28 February 2009 (8 pages)
4 September 2009Accounts for a small company made up to 28 February 2009 (8 pages)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
17 April 2009Director appointed alistair stewart inglis (2 pages)
17 April 2009Director appointed alistair stewart inglis (2 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 February 2009Return made up to 06/02/09; full list of members (6 pages)
19 February 2009Return made up to 06/02/09; full list of members (6 pages)
9 September 2008Accounts for a small company made up to 29 February 2008 (10 pages)
9 September 2008Accounts for a small company made up to 29 February 2008 (10 pages)
7 July 2008Director appointed alan gordon (3 pages)
7 July 2008Director appointed alan gordon (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
5 March 2008Return made up to 06/02/08; full list of members (4 pages)
5 March 2008Return made up to 06/02/08; full list of members (4 pages)
24 September 2007Accounts for a small company made up to 28 February 2007 (10 pages)
24 September 2007Accounts for a small company made up to 28 February 2007 (10 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
22 March 2007Return made up to 06/02/07; full list of members (7 pages)
22 March 2007Return made up to 06/02/07; full list of members (7 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007Registered office changed on 16/01/07 from: johnstone house 52-54 rose street aberdeen grampian AB10 1HA (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007Registered office changed on 16/01/07 from: johnstone house 52-54 rose street aberdeen grampian AB10 1HA (1 page)
20 November 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
20 November 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
29 June 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 June 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006New secretary appointed (2 pages)
16 June 2006Registered office changed on 16/06/06 from: 6 bon accord square aberdeen AB11 6XU (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006New secretary appointed (2 pages)
16 June 2006Registered office changed on 16/06/06 from: 6 bon accord square aberdeen AB11 6XU (1 page)
22 February 2006Return made up to 06/02/06; full list of members (8 pages)
22 February 2006Return made up to 06/02/06; full list of members (8 pages)
25 July 2005Accounts for a small company made up to 28 February 2005 (10 pages)
25 July 2005Accounts for a small company made up to 28 February 2005 (10 pages)
14 February 2005Return made up to 06/02/05; full list of members (8 pages)
14 February 2005Return made up to 06/02/05; full list of members (8 pages)
22 November 2004Accounts for a small company made up to 29 February 2004 (9 pages)
22 November 2004Accounts for a small company made up to 29 February 2004 (9 pages)
20 August 2004Return made up to 06/02/04; full list of members; amend (7 pages)
20 August 2004Return made up to 06/02/04; full list of members; amend (7 pages)
10 February 2004Return made up to 06/02/04; full list of members (7 pages)
10 February 2004Return made up to 06/02/04; full list of members (7 pages)
19 September 2003Accounts for a small company made up to 28 February 2003 (9 pages)
19 September 2003Accounts for a small company made up to 28 February 2003 (9 pages)
29 January 2003Return made up to 06/02/03; full list of members (7 pages)
29 January 2003Return made up to 06/02/03; full list of members (7 pages)
21 July 2002Accounts for a small company made up to 28 February 2002 (8 pages)
21 July 2002Accounts for a small company made up to 28 February 2002 (8 pages)
28 January 2002Return made up to 06/02/02; full list of members (6 pages)
28 January 2002Return made up to 06/02/02; full list of members (6 pages)
7 November 2001Partic of mort/charge * (5 pages)
7 November 2001Partic of mort/charge * (5 pages)
29 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
29 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
29 January 2001Return made up to 06/02/01; full list of members (6 pages)
29 January 2001Return made up to 06/02/01; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
27 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
28 January 2000Return made up to 06/02/00; full list of members (7 pages)
28 January 2000Return made up to 06/02/00; full list of members (7 pages)
28 October 1999Partic of mort/charge * (6 pages)
28 October 1999Partic of mort/charge * (6 pages)
29 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
29 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
4 February 1999Return made up to 06/02/99; full list of members (6 pages)
4 February 1999Return made up to 06/02/99; full list of members (6 pages)
29 October 1998Director resigned (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Ad 10/04/98--------- £ si 359998@1=359998 £ ic 2/360000 (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Ad 10/04/98--------- £ si 359998@1=359998 £ ic 2/360000 (2 pages)
7 May 1998Director resigned (1 page)
6 February 1998Incorporation (20 pages)
6 February 1998Incorporation (20 pages)