Aberdeen
AB15 6DT
Scotland
Director Name | Mr John McPherson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2015(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 05 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Andy William James |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2017(19 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 05 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Msis Kirkwood Commercial Park Thainstone Inverurie AB51 5NR Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Jill Lea Moroney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Director Name | Mr James Anderson Clark |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 June 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Earlspark Road Bieldside Aberdeen Aberdeenshire AB15 9BZ Scotland |
Director Name | James Wishart Wright |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 2002) |
Role | Managing Director |
Correspondence Address | 28 Hallfield Crescent Mastrick Aberdeen Aberdeenshire AB16 6SD Scotland |
Director Name | David Skinner |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gramsdale 26 Slackuie Way Inverness IV2 6AT Scotland |
Director Name | James Albert Macaskill |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Corntown Conon Bridge By Dingwall Ross-Shire IV7 8HR Scotland |
Secretary Name | Mr Gordon McRae Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 Rosehill Drive Aberdeen AB24 4JS Scotland |
Director Name | Brian Philip Sanders |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2004) |
Role | Group Financial Director |
Correspondence Address | 319 Broomhill Road Aberdeen Aberdeenshire AB10 7LR Scotland |
Director Name | Mr Neil William Fraser McArthur |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackhillock Monymusk Inverurie Aberdeenshire AB51 7JJ Scotland |
Director Name | Mr James Anderson Clark |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Earlspark Road Bieldside Aberdeen Aberdeenshire AB15 9BZ Scotland |
Director Name | Norman Barclay |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(10 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 4 Woodcroft Road Bridge Of Don Aberdeen Aberdeenshire AB22 8DU Scotland |
Director Name | Mr Jeremy Parker |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(13 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Blackwood Partners Llp Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 August 2012) |
Correspondence Address | C/O McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2012(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 May 2013) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Website | msisgroup.com |
---|---|
Email address | [email protected] |
Telephone | 01467 673900 |
Telephone region | Inverurie |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Steminic LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,831,977 |
Gross Profit | £5,854,585 |
Net Worth | £7,281,214 |
Cash | £98,507 |
Current Liabilities | £2,192,781 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 February 2010 | Delivered on: 20 February 2010 Satisfied on: 9 April 2013 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
5 February 2010 | Delivered on: 10 February 2010 Satisfied on: 21 May 2015 Persons entitled: Maven Capital Partners UK LLP Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 December 2008 | Delivered on: 7 January 2009 Satisfied on: 26 June 2015 Persons entitled: James a Clark Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 December 2008 | Delivered on: 7 January 2009 Satisfied on: 26 June 2015 Persons entitled: Aberdeen Asset Managers Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
25 April 2007 | Delivered on: 12 May 2007 Satisfied on: 26 June 2015 Persons entitled: Aberdeen Asset Managers Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 April 2007 | Delivered on: 12 May 2007 Satisfied on: 10 April 2013 Persons entitled: Linkfleet Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 April 2007 | Delivered on: 28 April 2007 Satisfied on: 9 April 2013 Persons entitled: Barclays Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 December 1999 | Delivered on: 15 December 1999 Satisfied on: 4 May 2007 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 |
11 November 2014 | Delivered on: 14 November 2014 Satisfied on: 26 June 2015 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Fully Satisfied |
24 November 1998 | Delivered on: 1 December 1998 Satisfied on: 14 March 2000 Persons entitled: Tsb Bank Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 June 2015 | Delivered on: 2 July 2015 Persons entitled: Primary Capital Partners LLP (As Security Trustee) Classification: A registered charge Outstanding |
25 June 2015 | Delivered on: 1 July 2015 Persons entitled: Primary Capital Partners LLP (As Security Trustee) Classification: A registered charge Outstanding |
3 April 2013 | Delivered on: 10 April 2013 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 |
5 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2022 | INSOLVENCY:AM21(scot) Notice of end of administration (23 pages) |
5 September 2022 | Move from Administration to Dissolution (23 pages) |
17 June 2022 | Administrator's progress report (21 pages) |
14 March 2022 | Notice of extension of period of Administration (3 pages) |
15 October 2021 | Administrator's progress report (20 pages) |
7 September 2021 | Notice of extension of period of Administration (3 pages) |
19 April 2021 | Administrator's progress report (19 pages) |
23 October 2020 | Notice of Administrator's proposal (27 pages) |
19 October 2020 | Administrator's progress report (20 pages) |
7 September 2020 | Notice of extension of period of Administration (3 pages) |
24 April 2020 | Administrator's progress report (28 pages) |
3 December 2019 | Approval of administrator’s proposals (3 pages) |
20 November 2019 | Notice of Administrator's proposal (67 pages) |
18 November 2019 | Statement of affairs AM02SOASCOT/AM02SOCSCOT (42 pages) |
24 October 2019 | Registered office address changed from C/O Blackwood Partners Llp Blackwood House Union Grove Lane Aberdeen AB10 6XU to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 24 October 2019 (2 pages) |
10 September 2019 | Appointment of an administrator (3 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (31 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (32 pages) |
9 November 2017 | Appointment of Andy James as a director on 9 November 2017 (2 pages) |
9 November 2017 | Appointment of Andy James as a director on 9 November 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (27 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (27 pages) |
28 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
28 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
23 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
6 July 2015 | Termination of appointment of James Albert Macaskill as a director on 25 June 2015 (1 page) |
6 July 2015 | Alterations to floating charge 10 (16 pages) |
6 July 2015 | Alterations to floating charge 10 (16 pages) |
6 July 2015 | Termination of appointment of James Albert Macaskill as a director on 25 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Jeremy Parker as a director on 25 June 2015 (1 page) |
6 July 2015 | Appointment of Mr John Mcpherson as a director on 25 June 2015 (2 pages) |
6 July 2015 | Appointment of Mr John Mcpherson as a director on 25 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Jeremy Parker as a director on 25 June 2015 (1 page) |
2 July 2015 | Registration of charge SC1873640013, created on 25 June 2015 (60 pages) |
2 July 2015 | Alterations to floating charge SC1873640012 (18 pages) |
2 July 2015 | Alterations to floating charge SC1873640012 (18 pages) |
2 July 2015 | Registration of charge SC1873640013, created on 25 June 2015 (60 pages) |
1 July 2015 | Registration of charge SC1873640012, created on 25 June 2015 (17 pages) |
1 July 2015 | Registration of charge SC1873640012, created on 25 June 2015 (17 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
26 June 2015 | Satisfaction of charge SC1873640011 in full (1 page) |
26 June 2015 | Satisfaction of charge SC1873640011 in full (1 page) |
26 June 2015 | Satisfaction of charge 6 in full (1 page) |
26 June 2015 | Satisfaction of charge 7 in full (1 page) |
26 June 2015 | Satisfaction of charge 7 in full (1 page) |
26 June 2015 | Satisfaction of charge 5 in full (1 page) |
26 June 2015 | Satisfaction of charge 6 in full (1 page) |
26 June 2015 | Satisfaction of charge 5 in full (1 page) |
21 May 2015 | Satisfaction of charge 8 in full (1 page) |
21 May 2015 | Satisfaction of charge 8 in full (1 page) |
7 April 2015 | Appointment of Mr Jeremy Parker as a director on 13 July 2011 (2 pages) |
7 April 2015 | Appointment of Mr Jeremy Parker as a director on 13 July 2011 (2 pages) |
10 March 2015 | Termination of appointment of Jeremy Parker as a director on 31 December 2014 (1 page) |
10 March 2015 | Termination of appointment of Jeremy Parker as a director on 31 December 2014 (1 page) |
19 February 2015 | Termination of appointment of David Skinner as a director on 12 February 2015 (1 page) |
19 February 2015 | Termination of appointment of David Skinner as a director on 12 February 2015 (1 page) |
29 November 2014 | Alterations to a floating charge (20 pages) |
29 November 2014 | Alterations to a floating charge (20 pages) |
20 November 2014 | Alterations to floating charge 10 (19 pages) |
20 November 2014 | Alterations to floating charge 10 (19 pages) |
14 November 2014 | Registration of charge SC1873640011, created on 11 November 2014 (18 pages) |
14 November 2014 | Registration of charge SC1873640011, created on 11 November 2014 (18 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
18 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
26 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
26 August 2013 | Director's details changed for James Albert Macaskill on 19 August 2013 (2 pages) |
26 August 2013 | Director's details changed for James Albert Macaskill on 19 August 2013 (2 pages) |
26 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
23 May 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
23 May 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
11 April 2013 | Alterations to floating charge 7 (18 pages) |
11 April 2013 | Alterations to floating charge 6 (19 pages) |
11 April 2013 | Alterations to floating charge 6 (19 pages) |
11 April 2013 | Alterations to floating charge 7 (18 pages) |
11 April 2013 | Alterations to floating charge 8 (18 pages) |
11 April 2013 | Alterations to floating charge 8 (18 pages) |
11 April 2013 | Alterations to floating charge 5 (18 pages) |
11 April 2013 | Alterations to floating charge 5 (18 pages) |
10 April 2013 | Satisfaction of charge 4 in full (1 page) |
10 April 2013 | Alterations to floating charge 10 (18 pages) |
10 April 2013 | Satisfaction of charge 4 in full (1 page) |
10 April 2013 | Alterations to floating charge 10 (18 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
9 April 2013 | Satisfaction of charge 3 in full (3 pages) |
9 April 2013 | Satisfaction of charge 9 in full (3 pages) |
9 April 2013 | Satisfaction of charge 3 in full (3 pages) |
9 April 2013 | Satisfaction of charge 9 in full (3 pages) |
15 August 2012 | Registered office address changed from C/O Mcgrigors Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 August 2012 (1 page) |
15 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
15 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
15 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
15 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
15 August 2012 | Registered office address changed from C/O Mcgrigors Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 August 2012 (1 page) |
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
24 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
21 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Appointment of Jeremy Parker as a director (2 pages) |
20 September 2011 | Appointment of Jeremy Parker as a director (2 pages) |
26 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
26 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
27 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 April 2010 | Termination of appointment of Norman Barclay as a director (1 page) |
15 April 2010 | Secretary's details changed for Md Secretaries Limited on 2 January 2009 (1 page) |
15 April 2010 | Secretary's details changed for Md Secretaries Limited on 2 January 2009 (1 page) |
15 April 2010 | Secretary's details changed for Md Secretaries Limited on 2 January 2009 (1 page) |
15 April 2010 | Director's details changed for Christopher Paul Lloyd on 18 October 2009 (2 pages) |
15 April 2010 | Termination of appointment of Norman Barclay as a director (1 page) |
15 April 2010 | Director's details changed for Christopher Paul Lloyd on 18 October 2009 (2 pages) |
25 February 2010 | Director's details changed for David Skinner on 5 February 2010 (3 pages) |
25 February 2010 | Director's details changed for James Albert Macaskill on 5 February 2010 (3 pages) |
25 February 2010 | Director's details changed for James Albert Macaskill on 5 February 2010 (3 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Director's details changed for James Albert Macaskill on 5 February 2010 (3 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Director's details changed for David Skinner on 5 February 2010 (3 pages) |
25 February 2010 | Director's details changed for David Skinner on 5 February 2010 (3 pages) |
23 February 2010 | Alterations to floating charge 9 (15 pages) |
23 February 2010 | Alterations to floating charge 9 (15 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
17 February 2010 | Alterations to floating charge 5 (14 pages) |
17 February 2010 | Alterations to floating charge 4 (14 pages) |
17 February 2010 | Alterations to floating charge 6 (14 pages) |
17 February 2010 | Alterations to floating charge 8 (14 pages) |
17 February 2010 | Alterations to floating charge 8 (14 pages) |
17 February 2010 | Alterations to floating charge 7 (14 pages) |
17 February 2010 | Alterations to floating charge 7 (14 pages) |
17 February 2010 | Alterations to floating charge 4 (14 pages) |
17 February 2010 | Alterations to floating charge 5 (14 pages) |
17 February 2010 | Alterations to floating charge 6 (14 pages) |
16 February 2010 | Alterations to floating charge 3 (15 pages) |
16 February 2010 | Alterations to floating charge 3 (15 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
7 August 2009 | Return made up to 13/07/09; full list of members (6 pages) |
7 August 2009 | Return made up to 13/07/09; full list of members (6 pages) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
15 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 April 2009 | Appointment terminated director neil mcarthur (1 page) |
27 April 2009 | Appointment terminated director neil mcarthur (1 page) |
9 April 2009 | Director appointed norman barclay (3 pages) |
9 April 2009 | Director appointed norman barclay (3 pages) |
8 January 2009 | Alterations to floating charge 4 (11 pages) |
8 January 2009 | Alterations to floating charge 4 (11 pages) |
7 January 2009 | Alterations to floating charge 7 (11 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 January 2009 | Alterations to floating charge 6 (11 pages) |
7 January 2009 | Alterations to floating charge 7 (11 pages) |
7 January 2009 | Alterations to floating charge 5 (11 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 January 2009 | Alterations to floating charge 5 (11 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 January 2009 | Alterations to floating charge 6 (11 pages) |
31 December 2008 | Alterations to floating charge 3 (13 pages) |
31 December 2008 | Alterations to floating charge 3 (13 pages) |
20 August 2008 | Return made up to 13/07/08; full list of members (6 pages) |
20 August 2008 | Return made up to 13/07/08; full list of members (6 pages) |
23 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 August 2007 | Return made up to 13/07/07; full list of members (6 pages) |
16 August 2007 | Return made up to 13/07/07; full list of members (6 pages) |
12 May 2007 | Partic of mort/charge * (3 pages) |
12 May 2007 | Alterations to a floating charge (15 pages) |
12 May 2007 | Alterations to a floating charge (6 pages) |
12 May 2007 | Partic of mort/charge * (3 pages) |
12 May 2007 | Alterations to a floating charge (15 pages) |
12 May 2007 | Partic of mort/charge * (3 pages) |
12 May 2007 | Partic of mort/charge * (3 pages) |
12 May 2007 | Alterations to a floating charge (6 pages) |
9 May 2007 | Resolutions
|
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Resolutions
|
9 May 2007 | Registered office changed on 09/05/07 from: 15 earlspark road bieldside aberdeen aberdeenshire AB15 9BZ (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 15 earlspark road bieldside aberdeen aberdeenshire AB15 9BZ (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Dec mort/charge * (2 pages) |
4 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | £ sr 10000@1 30/11/99 (1 page) |
1 May 2007 | £ sr 10000@1 30/11/99 (1 page) |
28 April 2007 | Partic of mort/charge * (4 pages) |
28 April 2007 | Partic of mort/charge * (4 pages) |
27 April 2007 | Resolutions
|
27 April 2007 | Nc inc already adjusted 22/10/98 (1 page) |
27 April 2007 | Ad 22/10/98--------- £ si 10000@1 (2 pages) |
27 April 2007 | Nc inc already adjusted 22/10/98 (1 page) |
27 April 2007 | Ad 22/10/98--------- £ si 10000@1 (2 pages) |
27 April 2007 | Resolutions
|
27 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
28 July 2006 | Director's particulars changed (1 page) |
9 January 2006 | Resolutions
|
9 January 2006 | Resolutions
|
28 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
6 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (3 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
14 August 2003 | Return made up to 06/07/03; full list of members (6 pages) |
14 August 2003 | Return made up to 06/07/03; full list of members (6 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
29 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
30 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
25 July 2000 | Return made up to 06/07/00; full list of members (11 pages) |
25 July 2000 | Return made up to 06/07/00; full list of members (11 pages) |
9 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 March 2000 | Dec mort/charge * (4 pages) |
14 March 2000 | Dec mort/charge * (4 pages) |
15 December 1999 | Partic of mort/charge * (7 pages) |
15 December 1999 | Partic of mort/charge * (7 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: mill lade wynd persley works danestone aberdeen AB23 8ED (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: mill lade wynd persley works danestone aberdeen AB23 8ED (1 page) |
12 August 1999 | Return made up to 06/07/99; full list of members (11 pages) |
12 August 1999 | Return made up to 06/07/99; full list of members (11 pages) |
11 May 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
11 May 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
1 December 1998 | Partic of mort/charge * (6 pages) |
1 December 1998 | Partic of mort/charge * (6 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New director appointed (3 pages) |
17 November 1998 | Ad 19/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Ad 19/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (3 pages) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
20 August 1998 | Company name changed oatwell LIMITED\certificate issued on 20/08/98 (2 pages) |
20 August 1998 | Company name changed oatwell LIMITED\certificate issued on 20/08/98 (2 pages) |
6 July 1998 | Incorporation (23 pages) |
6 July 1998 | Incorporation (23 pages) |