Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Director Name | Mr Adam Berkeley Lemmer |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 October 2018(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Westpoint House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland |
Director Name | Mr Graeme Arthur Munro |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Geophysicist |
Country of Residence | Scotland |
Correspondence Address | Nether Shiels Ordhead Inverurie Aberdeenshire AB51 7RJ Scotland |
Secretary Name | Pauline Davina Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Nether Shiels Ordhead Inverurie Aberdeenshire AB51 7RJ Scotland |
Director Name | Mr Andrew Michael Hart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wells Rise London NW8 7LH |
Director Name | Damian Thomas McCallion |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Keith Richard Potts |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Richard Shamsi |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(9 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Porters Lane Easton On The Hill Stamford Lincolnshire PE9 3NF |
Director Name | Michael Wall |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 March 2014) |
Role | Sales Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Damian Thomas McCallion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Leif Mahon-Daly |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(9 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 03 May 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mark David Guest |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 September 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire Scotland Aberdeen AB32 6TE Scotland |
Director Name | Richard David Titus |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 143 77 Beak David London W1F 9DB |
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2014) |
Role | Company Director |
Correspondence Address | 22 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6TE Scotland |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(15 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6TE Scotland |
Director Name | Mr Michael Durney |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2014(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2015) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 8th Floor 1040 Avenue Of The Americas New York Ny 10018 United States |
Director Name | Mr John Joseph Roberts |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2014(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 8th Floor 1040 Avenue Of The Americas New York Ny 10018 United States |
Director Name | Mr James Edward Bennett |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Secretary Name | Mr Brian Campbell |
---|---|
Status | Resigned |
Appointed | 18 March 2014(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 October 2018) |
Role | Company Director |
Correspondence Address | 8th Floor 1040 Avenue Of The Americas New York Ny 10018 United States |
Director Name | Mr Brian Campbell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2014(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 October 2018) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Westpoint House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland |
Director Name | Mr Gregory Schippers |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2015(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 September 2021) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Westpoint House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland |
Director Name | Mr Irfan Majeed |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 23 June 2018(20 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Westpoint House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland |
Secretary Name | Mr Gregory Schippers |
---|---|
Status | Resigned |
Appointed | 16 October 2018(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 2022) |
Role | Company Director |
Correspondence Address | Westpoint House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | oilcareers.com/worldwide/ |
---|
Registered Address | Westpoint House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Efinancial Careers LTD 50.00% Ordinary |
---|---|
100 at £1 | Efinancial Careers LTD 50.00% Ordinary Vpte |
Year | 2014 |
---|---|
Turnover | £3,746,000 |
Net Worth | £1,061,000 |
Cash | £87,000 |
Current Liabilities | £1,287,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
31 October 2001 | Delivered on: 14 November 2001 Satisfied on: 9 January 2008 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 |
---|
27 December 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
27 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
1 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
28 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
22 February 2022 | Termination of appointment of Gregory Schippers as a secretary on 20 February 2022 (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
6 September 2021 | Termination of appointment of Gregory Schippers as a director on 6 September 2021 (1 page) |
6 September 2021 | Cessation of Gregory Schippers as a person with significant control on 6 September 2021 (1 page) |
28 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
9 June 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
7 February 2020 | Cessation of Adam Lemmer as a person with significant control on 7 February 2020 (1 page) |
7 February 2020 | Notification of Adam Lemmer as a person with significant control on 1 September 2018 (2 pages) |
7 February 2020 | Notification of Gregory Schippers as a person with significant control on 1 September 2018 (2 pages) |
7 February 2020 | Notification of Chad Norville as a person with significant control on 1 September 2018 (2 pages) |
4 February 2020 | Notification of Adam Lemmer as a person with significant control on 1 September 2018 (2 pages) |
4 February 2020 | Cessation of Efinancialcareers Limited as a person with significant control on 1 September 2018 (1 page) |
6 November 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
13 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
16 October 2018 | Termination of appointment of Brian Campbell as a secretary on 16 October 2018 (1 page) |
16 October 2018 | Appointment of Mr Chad Norville as a director on 16 October 2018 (2 pages) |
16 October 2018 | Appointment of Mr Gregory Schippers as a secretary on 16 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Brian Campbell as a director on 16 October 2018 (1 page) |
16 October 2018 | Appointment of Mr Adam Berkeley Lemmer as a director on 16 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Irfan Majeed as a director on 16 October 2018 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
6 July 2018 | Appointment of Mr Irfan Majeed as a director on 23 June 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
31 January 2018 | Termination of appointment of James Edward Bennett as a director on 31 January 2018 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
22 December 2016 | Registered office address changed from 22 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire Scotland Aberdeen AB32 6TE to Westpoint House Prospect Road Arnhall Business Park Westhill AB32 6FJ on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from 22 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire Scotland Aberdeen AB32 6TE to Westpoint House Prospect Road Arnhall Business Park Westhill AB32 6FJ on 22 December 2016 (1 page) |
9 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
31 August 2016 | Termination of appointment of John Joseph Roberts as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of John Joseph Roberts as a director on 31 August 2016 (1 page) |
3 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 September 2015 | Appointment of Mr Gregory Schippers as a director on 22 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Gregory Schippers as a director on 22 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Brian Campbell as a director on 1 May 2014 (2 pages) |
23 September 2015 | Appointment of Mr Brian Campbell as a director on 1 May 2014 (2 pages) |
23 September 2015 | Appointment of Mr Brian Campbell as a director on 1 May 2014 (2 pages) |
22 September 2015 | Termination of appointment of Mark David Guest as a director on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Michael Durney as a director on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Michael Durney as a director on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Mark David Guest as a director on 22 September 2015 (1 page) |
19 June 2015 | Director's details changed for Mark David Guest on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mark David Guest on 19 June 2015 (2 pages) |
19 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
26 January 2015 | Company name changed oilcareers LIMITED\certificate issued on 26/01/15
|
26 January 2015 | Company name changed oilcareers LIMITED\certificate issued on 26/01/15
|
20 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Mark David Guest on 20 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Mark David Guest on 20 June 2014 (2 pages) |
20 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Registered office address changed from 22 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6TE Scotland on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 22 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6TE Scotland on 20 June 2014 (1 page) |
11 April 2014 | Appointment of Mr Brian Campbell as a secretary (2 pages) |
11 April 2014 | Appointment of Mr Brian Campbell as a secretary (2 pages) |
11 April 2014 | Appointment of Mr James Edward Bennett as a director (2 pages) |
11 April 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
11 April 2014 | Appointment of Mr John Roberts as a director (2 pages) |
11 April 2014 | Appointment of Mr Michael Durney as a director (2 pages) |
11 April 2014 | Appointment of Mr John Roberts as a director (2 pages) |
11 April 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
11 April 2014 | Appointment of Mr James Edward Bennett as a director (2 pages) |
11 April 2014 | Appointment of Mr Michael Durney as a director (2 pages) |
7 April 2014 | Termination of appointment of Ian Hanson as a director (3 pages) |
7 April 2014 | Termination of appointment of Michael Wall as a director (2 pages) |
7 April 2014 | Termination of appointment of Frances Sallas as a secretary (2 pages) |
7 April 2014 | Termination of appointment of Mark Guest as a director
|
7 April 2014 | Termination of appointment of Frances Sallas as a secretary (2 pages) |
7 April 2014 | Termination of appointment of Michael Wall as a director (2 pages) |
7 April 2014 | Termination of appointment of Ian Hanson as a director (3 pages) |
7 April 2014 | Termination of appointment of Mark Guest as a director
|
20 March 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
20 March 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
17 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
22 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
22 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
7 November 2013 | Director's details changed for Mr Ian Lawrence Hanson on 7 September 2013 (3 pages) |
7 November 2013 | Director's details changed for Mr Ian Lawrence Hanson on 7 September 2013 (3 pages) |
7 November 2013 | Director's details changed for Mr Ian Lawrence Hanson on 7 September 2013 (3 pages) |
23 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
23 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
19 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (3 pages) |
19 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (3 pages) |
19 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (3 pages) |
19 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (3 pages) |
19 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (3 pages) |
19 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (3 pages) |
11 September 2013 | Termination of appointment of Damian Mccallion as a director (2 pages) |
11 September 2013 | Termination of appointment of Damian Mccallion as a director (2 pages) |
29 August 2013 | Appointment of Ian Lawrence Hanson as a director (3 pages) |
29 August 2013 | Appointment of Ian Lawrence Hanson as a director (3 pages) |
16 August 2013 | Termination of appointment of Keith Potts as a director (2 pages) |
16 August 2013 | Termination of appointment of Keith Potts as a director (2 pages) |
17 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (16 pages) |
17 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (16 pages) |
14 March 2013 | Full accounts made up to 30 September 2012 (22 pages) |
14 March 2013 | Full accounts made up to 30 September 2012 (22 pages) |
19 November 2012 | Termination of appointment of Damian Mccallion as a secretary (2 pages) |
19 November 2012 | Termination of appointment of Damian Mccallion as a secretary (2 pages) |
19 November 2012 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
19 November 2012 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
18 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (16 pages) |
18 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (16 pages) |
25 May 2012 | Termination of appointment of Leif Mahon-Daly as a director (2 pages) |
25 May 2012 | Termination of appointment of Leif Mahon-Daly as a director (2 pages) |
2 April 2012 | Full accounts made up to 30 September 2011 (20 pages) |
2 April 2012 | Full accounts made up to 30 September 2011 (20 pages) |
9 February 2012 | Registered office address changed from Westhill Business Centre Arnhall Business Park Endeavour Drive Westhill Aberdeenshire AB32 6UF on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from Westhill Business Centre Arnhall Business Park Endeavour Drive Westhill Aberdeenshire AB32 6UF on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from Westhill Business Centre Arnhall Business Park Endeavour Drive Westhill Aberdeenshire AB32 6UF on 9 February 2012 (2 pages) |
26 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (17 pages) |
26 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (17 pages) |
30 December 2010 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
30 December 2010 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
4 October 2010 | Director's details changed for Leif Mahon-Daly on 1 January 2010 (3 pages) |
4 October 2010 | Director's details changed for Michael Wall on 1 January 2010 (4 pages) |
4 October 2010 | Director's details changed for Damian Thomas Mccallion on 1 January 2010 (7 pages) |
4 October 2010 | Secretary's details changed for Damian Thomas Mccallion on 1 January 2010 (4 pages) |
4 October 2010 | Director's details changed for Leif Mahon-Daly on 1 January 2010 (3 pages) |
4 October 2010 | Director's details changed for Michael Wall on 1 January 2010 (4 pages) |
4 October 2010 | Secretary's details changed for Damian Thomas Mccallion on 1 January 2010 (4 pages) |
4 October 2010 | Secretary's details changed for Damian Thomas Mccallion on 1 January 2010 (4 pages) |
4 October 2010 | Director's details changed for Damian Thomas Mccallion on 1 January 2010 (7 pages) |
4 October 2010 | Termination of appointment of Richard Titus as a director (2 pages) |
4 October 2010 | Director's details changed for Mark David Guest on 1 January 2010 (6 pages) |
4 October 2010 | Director's details changed for Damian Thomas Mccallion on 1 January 2010 (7 pages) |
4 October 2010 | Director's details changed for Mr Keith Richard Potts on 1 January 2010 (4 pages) |
4 October 2010 | Director's details changed for Mr Keith Richard Potts on 1 January 2010 (4 pages) |
4 October 2010 | Director's details changed for Mark David Guest on 1 January 2010 (6 pages) |
4 October 2010 | Termination of appointment of Richard Titus as a director (2 pages) |
4 October 2010 | Director's details changed for Mark David Guest on 1 January 2010 (6 pages) |
4 October 2010 | Director's details changed for Michael Wall on 1 January 2010 (4 pages) |
4 October 2010 | Director's details changed for Mr Keith Richard Potts on 1 January 2010 (4 pages) |
4 October 2010 | Director's details changed for Leif Mahon-Daly on 1 January 2010 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 September 2009 (14 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 September 2009 (14 pages) |
15 October 2009 | Appointment of Richard David Titus as a director (2 pages) |
15 October 2009 | Appointment of Richard David Titus as a director (2 pages) |
5 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
5 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
2 July 2009 | Return made up to 27/05/09; full list of members (7 pages) |
2 July 2009 | Director appointed mark guest (2 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from, 47 albert street, aberdeen, AB25 1XT (1 page) |
2 July 2009 | Appointment terminated director graeme munro (1 page) |
2 July 2009 | Return made up to 27/05/09; full list of members (7 pages) |
2 July 2009 | Appointment terminated director graeme munro (1 page) |
2 July 2009 | Director appointed mark guest (2 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from, 47 albert street, aberdeen, AB25 1XT (1 page) |
15 October 2008 | Appointment terminated director andrew hart (1 page) |
15 October 2008 | Appointment terminated director andrew hart (1 page) |
26 August 2008 | Return made up to 27/05/08; full list of members (7 pages) |
26 August 2008 | Return made up to 27/05/08; full list of members (7 pages) |
3 July 2008 | Appointment terminated director richard shamsi (1 page) |
3 July 2008 | Appointment terminated director richard shamsi (1 page) |
26 June 2008 | Director appointed leif mahon-daly (3 pages) |
26 June 2008 | Director appointed leif mahon-daly (3 pages) |
15 February 2008 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
15 February 2008 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed;new director appointed (3 pages) |
11 January 2008 | New secretary appointed;new director appointed (3 pages) |
11 January 2008 | New director appointed (3 pages) |
11 January 2008 | New director appointed (3 pages) |
11 January 2008 | New director appointed (3 pages) |
11 January 2008 | New director appointed (3 pages) |
11 January 2008 | New director appointed (3 pages) |
11 January 2008 | New director appointed (3 pages) |
11 January 2008 | New director appointed (3 pages) |
11 January 2008 | New director appointed (3 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
31 May 2006 | Return made up to 27/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 27/05/06; full list of members (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
27 May 2005 | Return made up to 27/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 27/05/05; full list of members (6 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: 21 hunter street, east kilbride, glasgow, G74 4LZ (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: 21 hunter street, east kilbride, glasgow, G74 4LZ (1 page) |
7 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
29 May 2003 | Return made up to 27/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 27/05/03; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 June 2002 | Return made up to 27/05/02; full list of members (6 pages) |
11 June 2002 | Return made up to 27/05/02; full list of members (6 pages) |
14 November 2001 | Partic of mort/charge * (6 pages) |
14 November 2001 | Partic of mort/charge * (6 pages) |
1 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 December 1999 | Company name changed sub-surface resources LIMITED\certificate issued on 21/12/99 (2 pages) |
20 December 1999 | Company name changed sub-surface resources LIMITED\certificate issued on 21/12/99 (2 pages) |
3 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
9 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
9 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
9 June 1998 | Ad 27/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Ad 27/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
27 May 1998 | Incorporation (16 pages) |
27 May 1998 | Incorporation (16 pages) |