Kincardineshire
AB31 5HS
Scotland
Director Name | Mr Leigh James Howarth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2012(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Toshiyuki Tezuka |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 14 August 2023(25 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | President & Ceo Of Mitsui & Co. Steel Ltd. |
Country of Residence | Japan |
Correspondence Address | 35f Akasaka Biz Tower, 5-3-1 Akasaka, Minato-Ku, 107-6335 Tokyo Japan |
Director Name | Tomohisa Suzue |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 14 August 2023(25 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | General Manager, Innovative Business Development |
Country of Residence | Japan |
Correspondence Address | 2-1 Otemachi 1-Chome, Chiyoda-Ku 100-8631 Tokyo Japan |
Director Name | Mr Kenichi Mizutani |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 14 August 2023(25 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Chief Financial Officer Of Mitsui & Co. Europe Plc |
Country of Residence | England |
Correspondence Address | 8th & 9th Floors, 1 St. Martin's Le Grand London EC1A 4AS |
Director Name | Mr John Stephen Rawlinson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 10 April 2024(26 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | CEO |
Country of Residence | Canada |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Secretary Name | Aberdein Considine Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Peter Alexander Duguid |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Engineering Manager |
Country of Residence | Scotland |
Correspondence Address | Auldyoch Cottage Auchterless Turriff Grampian AB52 8AR Scotland |
Director Name | Lorraine Christie Porter |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Rubislaw Park Crescent Aberdeen AB15 8BT Scotland |
Director Name | Mr Peter Alexander Duguid |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(6 months, 1 week after company formation) |
Appointment Duration | 24 years, 12 months (resigned 14 August 2023) |
Role | Engineer/Manager |
Country of Residence | Scotland |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | James Stanley Lee Young |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Trinidad |
Status | Resigned |
Appointed | 21 August 2002(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2006) |
Role | General Manager |
Correspondence Address | 14 Regents Drive West Regents Park West Moorings Trinidad |
Director Name | Douglas Hunter Duguid |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | Balbithan Cottage Kintore Aberdeenshire AB51 0UQ Scotland |
Director Name | Mr Garry Robert Allan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cottage, 85 Bridge Street Montrose Angus DD10 8AF Scotland |
Director Name | Angus Bowie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 15 August 2023) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mr Robert David Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 August 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 131 Craigton Road Aberdeen AB15 7TZ Scotland |
Director Name | Mr Simon Munro |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(14 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Secretary Name | Lorraine Christie Porter |
---|---|
Status | Resigned |
Appointed | 09 March 2012(14 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 August 2023) |
Role | Company Director |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mr David Michael Shand |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mr William Herron |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mr Ronald James |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mrs Lisa Mitchell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(17 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 15 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mr Richard John Pugh |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 August 2023) |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | 1 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Ms Sinead Rose Adam |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mr Stephen Rawlinson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 September 2016(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 August 2023) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mr Douglas Corey Krokosz |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 December 2018(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 August 2023) |
Role | Engineer |
Country of Residence | Canada |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mr Garnet Lindsay North |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2020(22 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mr Steven Byers |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2021(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mr Ross Wallace |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Secretary Name | Messrs Aberdein Considine & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen Grampian AB11 6DN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.statsgroup.com |
---|---|
Email address | [email protected] |
Telephone | 01224 772461 |
Telephone region | Aberdeen |
Registered Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £26,437,024 |
Gross Profit | £11,482,008 |
Net Worth | £1,498,568 |
Cash | £2,070,716 |
Current Liabilities | £7,187,694 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
15 March 2019 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1998 | Delivered 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 2000 | Delivered 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 |
17 October 2023 | Confirmation statement made on 16 October 2023 with updates (7 pages) |
---|---|
26 September 2023 | Group of companies' accounts made up to 31 December 2022 (51 pages) |
21 August 2023 | Notification of Mitsui & Co., Ltd. as a person with significant control on 14 August 2023 (2 pages) |
21 August 2023 | Cessation of Bgf Gp Limited as a person with significant control on 14 August 2023 (1 page) |
21 August 2023 | Cessation of Peter Alexander Duguid as a person with significant control on 14 August 2023 (1 page) |
18 August 2023 | Statement of company's objects (2 pages) |
15 August 2023 | Termination of appointment of Angus Bowie as a director on 15 August 2023 (1 page) |
15 August 2023 | Change of share class name or designation (2 pages) |
15 August 2023 | Termination of appointment of Lisa Mitchell as a director on 15 August 2023 (1 page) |
15 August 2023 | Termination of appointment of Steven Byers as a director on 15 August 2023 (1 page) |
15 August 2023 | Resolutions
|
15 August 2023 | Termination of appointment of Stephen Rawlinson as a director on 15 August 2023 (1 page) |
15 August 2023 | Memorandum and Articles of Association (8 pages) |
15 August 2023 | Termination of appointment of Douglas Corey Krokosz as a director on 15 August 2023 (1 page) |
15 August 2023 | Termination of appointment of Ross Wallace as a director on 15 August 2023 (1 page) |
14 August 2023 | Appointment of Tomohisa Suzue as a director on 14 August 2023 (2 pages) |
14 August 2023 | Appointment of Toshiyuki Tezuka as a director on 14 August 2023 (2 pages) |
14 August 2023 | Termination of appointment of Peter Alexander Duguid as a director on 14 August 2023 (1 page) |
14 August 2023 | Termination of appointment of Robert David Anderson as a director on 14 August 2023 (1 page) |
14 August 2023 | Statement of capital following an allotment of shares on 14 August 2023
|
14 August 2023 | Resolutions
|
14 August 2023 | Termination of appointment of Lorraine Christie Porter as a secretary on 14 August 2023 (1 page) |
14 August 2023 | Termination of appointment of Richard John Pugh as a director on 14 August 2023 (1 page) |
14 August 2023 | Resolutions
|
14 August 2023 | Appointment of Mr Kenichi Mizutani as a director on 14 August 2023 (2 pages) |
27 January 2023 | Director's details changed for Angus Bowie on 27 January 2023 (2 pages) |
27 January 2023 | Director's details changed for Mr Ross Wallace on 27 January 2023 (2 pages) |
27 January 2023 | Secretary's details changed for Lorraine Christie Porter on 27 January 2023 (1 page) |
27 January 2023 | Director's details changed for Mr Steven Byers on 27 January 2023 (2 pages) |
27 January 2023 | Director's details changed for Mr Stephen Rawlinson on 27 January 2023 (2 pages) |
27 January 2023 | Director's details changed for Mr Leigh James Howarth on 27 January 2023 (2 pages) |
27 January 2023 | Director's details changed for Mr Douglas Corey Krokosz on 27 January 2023 (2 pages) |
27 January 2023 | Director's details changed for Mr Peter Alexander Duguid on 27 January 2023 (2 pages) |
27 January 2023 | Change of details for Mr Peter Alexander Duguid as a person with significant control on 27 January 2023 (2 pages) |
27 January 2023 | Director's details changed for Mrs Lisa Mitchell on 27 January 2023 (2 pages) |
27 January 2023 | Registered 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 2023 | Director's details changed for Mr Peter Alexander Duguid on 27 January 2023 (2 pages) |
17 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
29 September 2022 | Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 29 September 2022 (2 pages) |
29 September 2022 | Termination of appointment of Aberdein Considine & Co as a secretary on 29 September 2022 (1 page) |
1 August 2022 | Termination of appointment of Ronald James as a director on 25 July 2022 (1 page) |
27 May 2022 | Appointment of Mr Ross Wallace as a director on 25 May 2022 (2 pages) |
16 May 2022 | Group of companies' accounts made up to 31 December 2021 (49 pages) |
26 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
30 June 2021 | Termination of appointment of Garnet Lindsay North as a director on 30 June 2021 (1 page) |
27 May 2021 | Group of companies' accounts made up to 31 December 2020 (49 pages) |
13 January 2021 | Appointment of Mr Steven Byers as a director on 11 January 2021 (2 pages) |
15 December 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
8 October 2020 | Resolutions
|
8 October 2020 | Memorandum and Articles of Association (50 pages) |
9 September 2020 | Group of companies' accounts made up to 31 December 2019 (49 pages) |
27 March 2020 | Appointment of Mr Garnet Lindsay North as a director on 4 March 2020 (2 pages) |
28 February 2020 | Appointment of Mr Garnet Lindsay North as a director on 28 February 2020
|
28 February 2020 | Termination of appointment of Garnet Lindsay North as a director on 28 February 2020 (1 page) |
31 October 2019 | Termination of appointment of Sinead Rose Adam as a director on 31 October 2019 (1 page) |
30 October 2019 | Confirmation statement made on 16 October 2019 with updates (6 pages) |
9 October 2019 | Resolutions
|
30 April 2019 | Group of companies' accounts made up to 31 December 2018 (49 pages) |
19 March 2019 | Satisfaction of charge 1 in full (1 page) |
19 March 2019 | Satisfaction of charge 4 in full (1 page) |
18 March 2019 | Registration of charge SC1830180005, created on 15 March 2019 (22 pages) |
17 December 2018 | Appointment of Mr Douglas Corey Krokosz as a director on 5 December 2018 (2 pages) |
14 December 2018 | Change of share class name or designation (2 pages) |
14 December 2018 | Change of share class name or designation (2 pages) |
14 December 2018 | Resolutions
|
29 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
23 April 2018 | Group of companies' accounts made up to 31 December 2017 (47 pages) |
28 February 2018 | Termination of appointment of Simon Munro as a director on 28 February 2018 (1 page) |
1 November 2017 | Satisfaction of charge 3 in full (1 page) |
1 November 2017 | Satisfaction of charge 3 in full (1 page) |
19 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
10 October 2017 | Cessation of Business Growth Fund Plc (As General Partner Of as a person with significant control on 1 October 2017 (1 page) |
10 October 2017 | Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 (2 pages) |
10 October 2017 | Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 (2 pages) |
10 October 2017 | Cessation of Business Growth Fund Plc (As General Partner Of as a person with significant control on 1 October 2017 (1 page) |
19 April 2017 | Group of companies' accounts made up to 31 December 2016 (48 pages) |
19 April 2017 | Group of companies' accounts made up to 31 December 2016 (48 pages) |
21 February 2017 | Alterations to floating charge 4 (14 pages) |
21 February 2017 | Alterations to floating charge 4 (14 pages) |
16 February 2017 | Memorandum and Articles of Association (48 pages) |
16 February 2017 | Memorandum and Articles of Association (48 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
15 February 2017 | Alterations to floating charge 1 (14 pages) |
15 February 2017 | Alterations to floating charge 1 (14 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
11 October 2016 | Appointment of Mr Stephen Rawlinson as a director on 15 September 2016 (2 pages) |
11 October 2016 | Appointment of Ms Sinead Rose Adam as a director on 15 September 2016 (2 pages) |
11 October 2016 | Appointment of Mr Stephen Rawlinson as a director on 15 September 2016 (2 pages) |
11 October 2016 | Appointment of Ms Sinead Rose Adam as a director on 15 September 2016 (2 pages) |
1 June 2016 | Termination of appointment of David Michael Shand as a director on 30 May 2016 (1 page) |
1 June 2016 | Termination of appointment of David Michael Shand as a director on 30 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Richard Pugh as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Richard Pugh as a director on 25 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of William Herron as a director on 6 May 2016 (1 page) |
19 May 2016 | Termination of appointment of William Herron as a director on 6 May 2016 (1 page) |
13 April 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
13 April 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Resolutions
|
4 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
5 August 2015 | Appointment of Mr Ronald James as a director on 4 August 2015 (2 pages) |
5 August 2015 | Appointment of Ms Lisa Mitchell as a director on 4 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Ronald James as a director on 4 August 2015 (2 pages) |
5 August 2015 | Appointment of Ms Lisa Mitchell as a director on 4 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Ronald James as a director on 4 August 2015 (2 pages) |
5 August 2015 | Appointment of Ms Lisa Mitchell as a director on 4 August 2015 (2 pages) |
2 April 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
2 April 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
21 January 2015 | Resolutions
|
21 January 2015 | Resolutions
|
22 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2014 (23 pages) |
22 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2014 (23 pages) |
3 December 2014 | Director's details changed for Mr Peter Alexander Duguid on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Peter Alexander Duguid on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Peter Alexander Duguid on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Angus Bowie on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Angus Bowie on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Angus Bowie on 3 December 2014 (2 pages) |
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
Statement of capital on 2014-12-22
|
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
Statement of capital on 2014-12-22
|
11 September 2014 | Change of share class name or designation (2 pages) |
11 September 2014 | Change of share class name or designation (2 pages) |
31 July 2014 | Resolutions
|
31 July 2014 | Memorandum and Articles of Association (94 pages) |
31 July 2014 | Memorandum and Articles of Association (94 pages) |
31 July 2014 | Resolutions
|
16 May 2014 | Appointment of Mr William Herron as a director on 1 May 2014 (2 pages) |
16 May 2014 | Appointment of Mr William Herron as a director on 1 May 2014 (2 pages) |
16 May 2014 | Appointment of Mr William Herron as a director on 1 May 2014 (2 pages) |
13 May 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
13 May 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
18 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (11 pages) |
18 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (11 pages) |
5 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
16 April 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
16 April 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
3 January 2013 | Termination of appointment of Lorraine Christie Porter as a director on 31 December 2012 (1 page) |
3 January 2013 | Termination of appointment of Lorraine Christie Porter as a director on 31 December 2012 (1 page) |
12 December 2012 | Appointment of David Michael Shand as a director on 19 November 2012 (2 pages) |
12 December 2012 | Appointment of David Michael Shand as a director on 19 November 2012 (2 pages) |
16 October 2012 | Registered 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 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (11 pages) |
16 October 2012 | Secretary's details changed for Messrs Aberdein Considine & Co on 1 January 2012 (2 pages) |
16 October 2012 | Registered 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 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (11 pages) |
16 October 2012 | Secretary's details changed for Messrs Aberdein Considine & Co on 1 January 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Messrs Aberdein Considine & Co on 1 January 2012 (2 pages) |
14 June 2012 | Purchase of own shares. (5 pages) |
14 June 2012 | Purchase of own shares. (5 pages) |
14 June 2012 | Cancellation of shares. Statement of capital on 14 June 2012
|
14 June 2012 | Cancellation of shares. Statement of capital on 14 June 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
24 May 2012 | Appointment of Graeme Coutts as a director on 9 March 2012 (2 pages) |
24 May 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
24 May 2012 | Appointment of Graeme Coutts as a director on 9 March 2012 (2 pages) |
24 May 2012 | Appointment of Graeme Coutts as a director on 9 March 2012 (2 pages) |
24 May 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
19 April 2012 | Annual return made up to 16 February 2012 (17 pages) |
19 April 2012 | Annual return made up to 16 February 2012 (17 pages) |
27 March 2012 | Appointment of Mr Leigh James Howarth as a director on 19 March 2012 (2 pages) |
27 March 2012 | Appointment of Mr Leigh James Howarth as a director on 19 March 2012 (2 pages) |
22 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
22 March 2012 | Sub-division of shares on 9 March 2012 (7 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
22 March 2012 | Particulars of variation of rights attached to shares (4 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Sub-division of shares on 9 March 2012 (7 pages) |
22 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
22 March 2012 | Particulars of variation of rights attached to shares (4 pages) |
22 March 2012 | Change of share class name or designation (3 pages) |
22 March 2012 | Sub-division of shares on 9 March 2012 (7 pages) |
22 March 2012 | Change of share class name or designation (3 pages) |
20 March 2012 | Termination of appointment of Garry Robert Allan as a director on 9 March 2012 (1 page) |
20 March 2012 | Appointment of Simon Munro as a director on 9 March 2012 (2 pages) |
20 March 2012 | Appointment of Simon Munro as a director on 9 March 2012 (2 pages) |
20 March 2012 | Appointment of Lorraine Christie Porter as a secretary on 9 March 2012 (1 page) |
20 March 2012 | Appointment of Simon Munro as a director on 9 March 2012 (2 pages) |
20 March 2012 | Appointment of Lorraine Christie Porter as a secretary on 9 March 2012 (1 page) |
20 March 2012 | Termination of appointment of Garry Robert Allan as a director on 9 March 2012 (1 page) |
20 March 2012 | Termination of appointment of Garry Robert Allan as a director on 9 March 2012 (1 page) |
20 March 2012 | Appointment of Lorraine Christie Porter as a secretary on 9 March 2012 (1 page) |
19 March 2012 | Purchase of own shares. (2 pages) |
19 March 2012 | Purchase of own shares. (2 pages) |
19 March 2012 | Purchase of own shares. (2 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
19 March 2012 | Purchase of own shares. (2 pages) |
19 March 2012 | Purchase of own shares. (2 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
19 March 2012 | Purchase of own shares. (2 pages) |
19 March 2012 | Purchase of own shares. (2 pages) |
19 March 2012 | Purchase of own shares. (2 pages) |
19 March 2012 | Resolutions
|
10 February 2012 | Resolutions
|
10 February 2012 | Statement of capital following an allotment of shares on 16 December 2002
|
10 February 2012 | Statement of capital following an allotment of shares on 16 December 2002
|
10 February 2012 | Memorandum and Articles of Association (26 pages) |
10 February 2012 | Resolutions
|
10 February 2012 | Memorandum and Articles of Association (26 pages) |
10 February 2012 | Resolutions
|
10 February 2012 | Gbp nc 1000/1167\18/12/02 (2 pages) |
10 February 2012 | Gbp nc 1000/1167\18/12/02 (2 pages) |
10 February 2012 | Resolutions
|
3 June 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
3 June 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
17 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (9 pages) |
17 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (9 pages) |
3 December 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
3 December 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
1 November 2010 | Appointment of Mr Robert David Anderson as a director (2 pages) |
1 November 2010 | Appointment of Mr Robert David Anderson as a director (2 pages) |
11 May 2010 | Director's details changed for Peter Alexander Duguid on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Peter Alexander Duguid on 11 May 2010 (2 pages) |
16 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Angus Bowie on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Garry Allan on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Garry Allan on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Angus Bowie on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (7 pages) |
31 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
31 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 November 2009 | Alterations to floating charge 1 (5 pages) |
20 November 2009 | Alterations to floating charge 1 (5 pages) |
20 November 2009 | Alterations to floating charge 4 (5 pages) |
20 November 2009 | Alterations to floating charge 4 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
24 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
24 March 2009 | Return made up to 16/02/09; full list of members (5 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) |
26 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
19 September 2008 | Director appointed angus bowie (1 page) |
19 September 2008 | Director appointed angus bowie (1 page) |
13 June 2008 | Return made up to 16/02/08; full list of members (5 pages) |
13 June 2008 | Return made up to 16/02/08; full list of members (5 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
27 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Ad 01/11/06--------- £ si 34@1=34 £ ic 840/874 (2 pages) |
6 December 2006 | Ad 01/11/06--------- £ si 34@1=34 £ ic 840/874 (2 pages) |
6 December 2006 | Director resigned (1 page) |
7 September 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
7 September 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
22 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
22 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
13 October 2005 | Total 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 2005 | Return made up to 16/02/05; full list of members
|
27 June 2005 | Return made up to 16/02/05; full list of members
|
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 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
6 April 2004 | Return made up to 16/02/04; full list of members (9 pages) |
6 April 2004 | Return made up to 16/02/04; full list of members (9 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
4 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 April 2003 | Return made up to 16/02/03; full list of members (7 pages) |
10 April 2003 | Return made up to 16/02/03; full list of members (7 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 March 2002 | Return made up to 16/02/02; full list of members
|
19 March 2002 | Return made up to 16/02/02; full list of members
|
9 March 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
9 March 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
15 January 2002 | Company name changed specialist tools & testing servi ces LTD.\certificate issued on 15/01/02 (2 pages) |
15 January 2002 | Company name changed specialist tools & testing servi ces LTD.\certificate issued on 15/01/02 (2 pages) |
17 April 2001 | Return made up to 16/02/01; full list of members (6 pages) |
17 April 2001 | Return made up to 16/02/01; full list of members (6 pages) |
24 January 2001 | Particulars of contract relating to shares (4 pages) |
24 January 2001 | Particulars of contract relating to shares (4 pages) |
24 January 2001 | Ad 27/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 January 2001 | Ad 27/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 December 2000 | Alterations to a floating charge (8 pages) |
28 December 2000 | Alterations to a floating charge (8 pages) |
28 December 2000 | Alterations to a floating charge (8 pages) |
28 December 2000 | Alterations to a floating charge (8 pages) |
20 December 2000 | Partic of mort/charge * (5 pages) |
20 December 2000 | Partic of mort/charge * (5 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 April 2000 | Return made up to 16/02/00; full list of members (6 pages) |
10 April 2000 | Return made up to 16/02/00; full list of members (6 pages) |
31 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
31 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 May 1999 | Return made up to 16/02/99; full list of members (6 pages) |
25 May 1999 | Return made up to 16/02/99; full list of members (6 pages) |
18 December 1998 | Partic of mort/charge * (6 pages) |
18 December 1998 | Partic of mort/charge * (6 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
6 April 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
6 April 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
16 February 1998 | Incorporation (15 pages) |
16 February 1998 | Incorporation (15 pages) |