Company NameStats (UK) Ltd.
Company StatusActive
Company NumberSC183018
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Graeme Forbes Coutts
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(14 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiversview Banchory
Kincardineshire
AB31 5HS
Scotland
Director NameMr Leigh James Howarth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(14 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameToshiyuki Tezuka
Date of BirthAugust 1964 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed14 August 2023(25 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks
RolePresident & Ceo Of Mitsui & Co. Steel Ltd.
Country of ResidenceJapan
Correspondence Address35f Akasaka Biz Tower, 5-3-1
Akasaka, Minato-Ku, 107-6335
Tokyo
Japan
Director NameTomohisa Suzue
Date of BirthOctober 1971 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed14 August 2023(25 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks
RoleGeneral Manager, Innovative Business Development
Country of ResidenceJapan
Correspondence Address2-1 Otemachi 1-Chome, Chiyoda-Ku
100-8631
Tokyo
Japan
Director NameMr Kenichi Mizutani
Date of BirthMarch 1973 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed14 August 2023(25 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks
RoleChief Financial Officer Of Mitsui & Co. Europe Plc
Country of ResidenceEngland
Correspondence Address8th & 9th Floors, 1 St. Martin's Le Grand
London
EC1A 4AS
Director NameMr John Stephen Rawlinson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed10 April 2024(26 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days
RoleCEO
Country of ResidenceCanada
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Secretary NameAberdein Considine Secretarial Services Limited (Corporation)
StatusCurrent
Appointed29 September 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 7 months
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NamePeter Alexander Duguid
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleEngineering Manager
Country of ResidenceScotland
Correspondence AddressAuldyoch Cottage
Auchterless
Turriff
Grampian
AB52 8AR
Scotland
Director NameLorraine Christie Porter
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address20 Rubislaw Park Crescent
Aberdeen
AB15 8BT
Scotland
Director NameMr Peter Alexander Duguid
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(6 months, 1 week after company formation)
Appointment Duration24 years, 12 months (resigned 14 August 2023)
RoleEngineer/Manager
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameJames Stanley Lee Young
Date of BirthJuly 1963 (Born 60 years ago)
NationalityTrinidad
StatusResigned
Appointed21 August 2002(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2006)
RoleGeneral Manager
Correspondence Address14 Regents Drive West
Regents Park
West Moorings
Trinidad
Director NameDouglas Hunter Duguid
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(5 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressBalbithan Cottage
Kintore
Aberdeenshire
AB51 0UQ
Scotland
Director NameMr Garry Robert Allan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cottage, 85 Bridge Street
Montrose
Angus
DD10 8AF
Scotland
Director NameAngus Bowie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(10 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 15 August 2023)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Robert David Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(12 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 August 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address131 Craigton Road
Aberdeen
AB15 7TZ
Scotland
Director NameMr Simon Munro
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(14 years after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Secretary NameLorraine Christie Porter
StatusResigned
Appointed09 March 2012(14 years after company formation)
Appointment Duration11 years, 5 months (resigned 14 August 2023)
RoleCompany Director
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr David Michael Shand
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(14 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr William Herron
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Ronald James
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(17 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMrs Lisa Mitchell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(17 years, 5 months after company formation)
Appointment Duration8 years (resigned 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Richard John Pugh
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(18 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 August 2023)
RoleInvestor
Country of ResidenceScotland
Correspondence Address1 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMs Sinead Rose Adam
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(18 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Stephen Rawlinson
Date of BirthApril 1974 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed15 September 2016(18 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 August 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Douglas Corey Krokosz
Date of BirthMay 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed05 December 2018(20 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 August 2023)
RoleEngineer
Country of ResidenceCanada
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Garnet Lindsay North
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(22 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Steven Byers
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Ross Wallace
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Secretary NameMessrs  Aberdein Considine & Co (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.statsgroup.com
Email address[email protected]
Telephone01224 772461
Telephone regionAberdeen

Location

Registered Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£26,437,024
Gross Profit£11,482,008
Net Worth£1,498,568
Cash£2,070,716
Current Liabilities£7,187,694

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

15 March 2019Delivered on: 18 March 2019
Persons entitled: Santander UK PLC as Security Trustee for Itself and Its Subsidiaries for the Time Being

Classification: A registered charge
Particulars: N/A.
Outstanding
17 November 2009Delivered on: 18 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 April 2009Delivered on: 23 April 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.5414 hectares at midmill farm kintore aberdeenshire.
Outstanding
9 December 1998Delivered on: 18 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
18 December 2000Delivered on: 20 December 2000
Satisfied on: 17 March 2009
Persons entitled: Scottish Enterprise Grampian Investments Limited

Classification: Floating charge
Secured details: £100,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

17 October 2023Confirmation statement made on 16 October 2023 with updates (7 pages)
26 September 2023Group of companies' accounts made up to 31 December 2022 (51 pages)
21 August 2023Notification of Mitsui & Co., Ltd. as a person with significant control on 14 August 2023 (2 pages)
21 August 2023Cessation of Bgf Gp Limited as a person with significant control on 14 August 2023 (1 page)
21 August 2023Cessation of Peter Alexander Duguid as a person with significant control on 14 August 2023 (1 page)
18 August 2023Statement of company's objects (2 pages)
15 August 2023Termination of appointment of Angus Bowie as a director on 15 August 2023 (1 page)
15 August 2023Change of share class name or designation (2 pages)
15 August 2023Termination of appointment of Lisa Mitchell as a director on 15 August 2023 (1 page)
15 August 2023Termination of appointment of Steven Byers as a director on 15 August 2023 (1 page)
15 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 August 2023Termination of appointment of Stephen Rawlinson as a director on 15 August 2023 (1 page)
15 August 2023Memorandum and Articles of Association (8 pages)
15 August 2023Termination of appointment of Douglas Corey Krokosz as a director on 15 August 2023 (1 page)
15 August 2023Termination of appointment of Ross Wallace as a director on 15 August 2023 (1 page)
14 August 2023Appointment of Tomohisa Suzue as a director on 14 August 2023 (2 pages)
14 August 2023Appointment of Toshiyuki Tezuka as a director on 14 August 2023 (2 pages)
14 August 2023Termination of appointment of Peter Alexander Duguid as a director on 14 August 2023 (1 page)
14 August 2023Termination of appointment of Robert David Anderson as a director on 14 August 2023 (1 page)
14 August 2023Statement of capital following an allotment of shares on 14 August 2023
  • GBP 1,400.51
(4 pages)
14 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 August 2023Termination of appointment of Lorraine Christie Porter as a secretary on 14 August 2023 (1 page)
14 August 2023Termination of appointment of Richard John Pugh as a director on 14 August 2023 (1 page)
14 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 August 2023Appointment of Mr Kenichi Mizutani as a director on 14 August 2023 (2 pages)
27 January 2023Director's details changed for Angus Bowie on 27 January 2023 (2 pages)
27 January 2023Director's details changed for Mr Ross Wallace on 27 January 2023 (2 pages)
27 January 2023Secretary's details changed for Lorraine Christie Porter on 27 January 2023 (1 page)
27 January 2023Director's details changed for Mr Steven Byers on 27 January 2023 (2 pages)
27 January 2023Director's details changed for Mr Stephen Rawlinson on 27 January 2023 (2 pages)
27 January 2023Director's details changed for Mr Leigh James Howarth on 27 January 2023 (2 pages)
27 January 2023Director's details changed for Mr Douglas Corey Krokosz on 27 January 2023 (2 pages)
27 January 2023Director's details changed for Mr Peter Alexander Duguid on 27 January 2023 (2 pages)
27 January 2023Change of details for Mr Peter Alexander Duguid as a person with significant control on 27 January 2023 (2 pages)
27 January 2023Director's details changed for Mrs Lisa Mitchell on 27 January 2023 (2 pages)
27 January 2023Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 27 January 2023 (1 page)
27 January 2023Director's details changed for Mr Peter Alexander Duguid on 27 January 2023 (2 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
29 September 2022Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 29 September 2022 (2 pages)
29 September 2022Termination of appointment of Aberdein Considine & Co as a secretary on 29 September 2022 (1 page)
1 August 2022Termination of appointment of Ronald James as a director on 25 July 2022 (1 page)
27 May 2022Appointment of Mr Ross Wallace as a director on 25 May 2022 (2 pages)
16 May 2022Group of companies' accounts made up to 31 December 2021 (49 pages)
26 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
30 June 2021Termination of appointment of Garnet Lindsay North as a director on 30 June 2021 (1 page)
27 May 2021Group of companies' accounts made up to 31 December 2020 (49 pages)
13 January 2021Appointment of Mr Steven Byers as a director on 11 January 2021 (2 pages)
15 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
8 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 October 2020Memorandum and Articles of Association (50 pages)
9 September 2020Group of companies' accounts made up to 31 December 2019 (49 pages)
27 March 2020Appointment of Mr Garnet Lindsay North as a director on 4 March 2020 (2 pages)
28 February 2020Appointment of Mr Garnet Lindsay North as a director on 28 February 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/04/2020 under section 1088 of the Companies Act 2006
(2 pages)
28 February 2020Termination of appointment of Garnet Lindsay North as a director on 28 February 2020 (1 page)
31 October 2019Termination of appointment of Sinead Rose Adam as a director on 31 October 2019 (1 page)
30 October 2019Confirmation statement made on 16 October 2019 with updates (6 pages)
9 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
30 April 2019Group of companies' accounts made up to 31 December 2018 (49 pages)
19 March 2019Satisfaction of charge 1 in full (1 page)
19 March 2019Satisfaction of charge 4 in full (1 page)
18 March 2019Registration of charge SC1830180005, created on 15 March 2019 (22 pages)
17 December 2018Appointment of Mr Douglas Corey Krokosz as a director on 5 December 2018 (2 pages)
14 December 2018Change of share class name or designation (2 pages)
14 December 2018Change of share class name or designation (2 pages)
14 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
29 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
23 April 2018Group of companies' accounts made up to 31 December 2017 (47 pages)
28 February 2018Termination of appointment of Simon Munro as a director on 28 February 2018 (1 page)
1 November 2017Satisfaction of charge 3 in full (1 page)
1 November 2017Satisfaction of charge 3 in full (1 page)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
10 October 2017Cessation of Business Growth Fund Plc (As General Partner Of as a person with significant control on 1 October 2017 (1 page)
10 October 2017Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 (2 pages)
10 October 2017Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 (2 pages)
10 October 2017Cessation of Business Growth Fund Plc (As General Partner Of as a person with significant control on 1 October 2017 (1 page)
19 April 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
19 April 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
21 February 2017Alterations to floating charge 4 (14 pages)
21 February 2017Alterations to floating charge 4 (14 pages)
16 February 2017Memorandum and Articles of Association (48 pages)
16 February 2017Memorandum and Articles of Association (48 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
15 February 2017Alterations to floating charge 1 (14 pages)
15 February 2017Alterations to floating charge 1 (14 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
11 October 2016Appointment of Mr Stephen Rawlinson as a director on 15 September 2016 (2 pages)
11 October 2016Appointment of Ms Sinead Rose Adam as a director on 15 September 2016 (2 pages)
11 October 2016Appointment of Mr Stephen Rawlinson as a director on 15 September 2016 (2 pages)
11 October 2016Appointment of Ms Sinead Rose Adam as a director on 15 September 2016 (2 pages)
1 June 2016Termination of appointment of David Michael Shand as a director on 30 May 2016 (1 page)
1 June 2016Termination of appointment of David Michael Shand as a director on 30 May 2016 (1 page)
26 May 2016Appointment of Mr Richard Pugh as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Richard Pugh as a director on 25 May 2016 (2 pages)
19 May 2016Termination of appointment of William Herron as a director on 6 May 2016 (1 page)
19 May 2016Termination of appointment of William Herron as a director on 6 May 2016 (1 page)
13 April 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
13 April 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
11 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
11 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
4 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,081
(12 pages)
4 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,081
(12 pages)
5 August 2015Appointment of Mr Ronald James as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Ms Lisa Mitchell as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Mr Ronald James as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Ms Lisa Mitchell as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Mr Ronald James as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Ms Lisa Mitchell as a director on 4 August 2015 (2 pages)
2 April 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
2 April 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(52 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
22 December 2014Second filing of AR01 previously delivered to Companies House made up to 16 October 2014 (23 pages)
22 December 2014Second filing of AR01 previously delivered to Companies House made up to 16 October 2014 (23 pages)
3 December 2014Director's details changed for Mr Peter Alexander Duguid on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Peter Alexander Duguid on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Peter Alexander Duguid on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Angus Bowie on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Angus Bowie on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Angus Bowie on 3 December 2014 (2 pages)
7 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,081

Statement of capital on 2014-12-22
  • GBP 1,081
(12 pages)
7 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,081

Statement of capital on 2014-12-22
  • GBP 1,081
(12 pages)
11 September 2014Change of share class name or designation (2 pages)
11 September 2014Change of share class name or designation (2 pages)
31 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
31 July 2014Memorandum and Articles of Association (94 pages)
31 July 2014Memorandum and Articles of Association (94 pages)
31 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
16 May 2014Appointment of Mr William Herron as a director on 1 May 2014 (2 pages)
16 May 2014Appointment of Mr William Herron as a director on 1 May 2014 (2 pages)
16 May 2014Appointment of Mr William Herron as a director on 1 May 2014 (2 pages)
13 May 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
13 May 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
18 November 2013Annual return made up to 16 October 2013 with a full list of shareholders (11 pages)
18 November 2013Annual return made up to 16 October 2013 with a full list of shareholders (11 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(51 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(51 pages)
16 April 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
16 April 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
3 January 2013Termination of appointment of Lorraine Christie Porter as a director on 31 December 2012 (1 page)
3 January 2013Termination of appointment of Lorraine Christie Porter as a director on 31 December 2012 (1 page)
12 December 2012Appointment of David Michael Shand as a director on 19 November 2012 (2 pages)
12 December 2012Appointment of David Michael Shand as a director on 19 November 2012 (2 pages)
16 October 2012Registered office address changed from C/O Aberdein Considine & Company 8 & 9 Bon Accord Crescent Aberdeen AB11 6DN on 16 October 2012 (1 page)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (11 pages)
16 October 2012Secretary's details changed for Messrs Aberdein Considine & Co on 1 January 2012 (2 pages)
16 October 2012Registered office address changed from C/O Aberdein Considine & Company 8 & 9 Bon Accord Crescent Aberdeen AB11 6DN on 16 October 2012 (1 page)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (11 pages)
16 October 2012Secretary's details changed for Messrs Aberdein Considine & Co on 1 January 2012 (2 pages)
16 October 2012Secretary's details changed for Messrs Aberdein Considine & Co on 1 January 2012 (2 pages)
14 June 2012Purchase of own shares. (5 pages)
14 June 2012Purchase of own shares. (5 pages)
14 June 2012Cancellation of shares. Statement of capital on 14 June 2012
  • GBP 1,081.00
(6 pages)
14 June 2012Cancellation of shares. Statement of capital on 14 June 2012
  • GBP 1,081.00
(6 pages)
11 June 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 1,098
(4 pages)
11 June 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 1,098
(4 pages)
24 May 2012Appointment of Graeme Coutts as a director on 9 March 2012 (2 pages)
24 May 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
24 May 2012Appointment of Graeme Coutts as a director on 9 March 2012 (2 pages)
24 May 2012Appointment of Graeme Coutts as a director on 9 March 2012 (2 pages)
24 May 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
19 April 2012Annual return made up to 16 February 2012 (17 pages)
19 April 2012Annual return made up to 16 February 2012 (17 pages)
27 March 2012Appointment of Mr Leigh James Howarth as a director on 19 March 2012 (2 pages)
27 March 2012Appointment of Mr Leigh James Howarth as a director on 19 March 2012 (2 pages)
22 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 1,081.00
(7 pages)
22 March 2012Sub-division of shares on 9 March 2012 (7 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 09/03/2012
(57 pages)
22 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 1,081.00
(7 pages)
22 March 2012Particulars of variation of rights attached to shares (4 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 09/03/2012
(57 pages)
22 March 2012Sub-division of shares on 9 March 2012 (7 pages)
22 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 1,081.00
(7 pages)
22 March 2012Particulars of variation of rights attached to shares (4 pages)
22 March 2012Change of share class name or designation (3 pages)
22 March 2012Sub-division of shares on 9 March 2012 (7 pages)
22 March 2012Change of share class name or designation (3 pages)
20 March 2012Termination of appointment of Garry Robert Allan as a director on 9 March 2012 (1 page)
20 March 2012Appointment of Simon Munro as a director on 9 March 2012 (2 pages)
20 March 2012Appointment of Simon Munro as a director on 9 March 2012 (2 pages)
20 March 2012Appointment of Lorraine Christie Porter as a secretary on 9 March 2012 (1 page)
20 March 2012Appointment of Simon Munro as a director on 9 March 2012 (2 pages)
20 March 2012Appointment of Lorraine Christie Porter as a secretary on 9 March 2012 (1 page)
20 March 2012Termination of appointment of Garry Robert Allan as a director on 9 March 2012 (1 page)
20 March 2012Termination of appointment of Garry Robert Allan as a director on 9 March 2012 (1 page)
20 March 2012Appointment of Lorraine Christie Porter as a secretary on 9 March 2012 (1 page)
19 March 2012Purchase of own shares. (2 pages)
19 March 2012Purchase of own shares. (2 pages)
19 March 2012Purchase of own shares. (2 pages)
19 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 March 2012Purchase of own shares. (2 pages)
19 March 2012Purchase of own shares. (2 pages)
19 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 March 2012Purchase of own shares. (2 pages)
19 March 2012Purchase of own shares. (2 pages)
19 March 2012Purchase of own shares. (2 pages)
19 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 February 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
10 February 2012Statement of capital following an allotment of shares on 16 December 2002
  • GBP 828
(2 pages)
10 February 2012Statement of capital following an allotment of shares on 16 December 2002
  • GBP 828
(2 pages)
10 February 2012Memorandum and Articles of Association (26 pages)
10 February 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 February 2012Memorandum and Articles of Association (26 pages)
10 February 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 February 2012Gbp nc 1000/1167\18/12/02 (2 pages)
10 February 2012Gbp nc 1000/1167\18/12/02 (2 pages)
10 February 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
3 June 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
3 June 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
17 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (9 pages)
17 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (9 pages)
3 December 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
3 December 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
1 November 2010Appointment of Mr Robert David Anderson as a director (2 pages)
1 November 2010Appointment of Mr Robert David Anderson as a director (2 pages)
11 May 2010Director's details changed for Peter Alexander Duguid on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Peter Alexander Duguid on 11 May 2010 (2 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Angus Bowie on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Garry Allan on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Garry Allan on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Angus Bowie on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (7 pages)
31 December 2009Full accounts made up to 31 December 2008 (20 pages)
31 December 2009Full accounts made up to 31 December 2008 (20 pages)
20 November 2009Alterations to floating charge 1 (5 pages)
20 November 2009Alterations to floating charge 1 (5 pages)
20 November 2009Alterations to floating charge 4 (5 pages)
20 November 2009Alterations to floating charge 4 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
24 March 2009Return made up to 16/02/09; full list of members (5 pages)
24 March 2009Return made up to 16/02/09; full list of members (5 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)
26 September 2008Full accounts made up to 31 December 2007 (21 pages)
26 September 2008Full accounts made up to 31 December 2007 (21 pages)
19 September 2008Director appointed angus bowie (1 page)
19 September 2008Director appointed angus bowie (1 page)
13 June 2008Return made up to 16/02/08; full list of members (5 pages)
13 June 2008Return made up to 16/02/08; full list of members (5 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
27 February 2007Return made up to 16/02/07; full list of members (3 pages)
27 February 2007Return made up to 16/02/07; full list of members (3 pages)
6 December 2006Director resigned (1 page)
6 December 2006Ad 01/11/06--------- £ si 34@1=34 £ ic 840/874 (2 pages)
6 December 2006Ad 01/11/06--------- £ si 34@1=34 £ ic 840/874 (2 pages)
6 December 2006Director resigned (1 page)
7 September 2006Accounts for a small company made up to 31 December 2005 (9 pages)
7 September 2006Accounts for a small company made up to 31 December 2005 (9 pages)
22 March 2006Return made up to 16/02/06; full list of members (3 pages)
22 March 2006Return made up to 16/02/06; full list of members (3 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 June 2005£ sr 109@1 30/09/04 (2 pages)
27 June 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2005£ sr 109@1 30/08/04 (1 page)
27 June 2005£ sr 109@1 30/09/04 (2 pages)
27 June 2005£ sr 109@1 30/08/04 (1 page)
27 June 2005£ sr 109@1 30/10/04 (2 pages)
27 June 2005£ sr 109@1 30/10/04 (2 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
6 April 2004Return made up to 16/02/04; full list of members (9 pages)
6 April 2004Return made up to 16/02/04; full list of members (9 pages)
31 January 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
31 January 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
4 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 April 2003Return made up to 16/02/03; full list of members (7 pages)
10 April 2003Return made up to 16/02/03; full list of members (7 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
9 March 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
15 January 2002Company name changed specialist tools & testing servi ces LTD.\certificate issued on 15/01/02 (2 pages)
15 January 2002Company name changed specialist tools & testing servi ces LTD.\certificate issued on 15/01/02 (2 pages)
17 April 2001Return made up to 16/02/01; full list of members (6 pages)
17 April 2001Return made up to 16/02/01; full list of members (6 pages)
24 January 2001Particulars of contract relating to shares (4 pages)
24 January 2001Particulars of contract relating to shares (4 pages)
24 January 2001Ad 27/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 January 2001Ad 27/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 December 2000Alterations to a floating charge (8 pages)
28 December 2000Alterations to a floating charge (8 pages)
28 December 2000Alterations to a floating charge (8 pages)
28 December 2000Alterations to a floating charge (8 pages)
20 December 2000Partic of mort/charge * (5 pages)
20 December 2000Partic of mort/charge * (5 pages)
20 October 2000Full accounts made up to 31 December 1999 (10 pages)
20 October 2000Full accounts made up to 31 December 1999 (10 pages)
10 April 2000Return made up to 16/02/00; full list of members (6 pages)
10 April 2000Return made up to 16/02/00; full list of members (6 pages)
31 October 1999Full accounts made up to 31 December 1998 (10 pages)
31 October 1999Full accounts made up to 31 December 1998 (10 pages)
25 May 1999Return made up to 16/02/99; full list of members (6 pages)
25 May 1999Return made up to 16/02/99; full list of members (6 pages)
18 December 1998Partic of mort/charge * (6 pages)
18 December 1998Partic of mort/charge * (6 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
6 April 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
6 April 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998New director appointed (2 pages)
16 February 1998Incorporation (15 pages)
16 February 1998Incorporation (15 pages)