Company NameTeledyne Cdl Limited
Company StatusDissolved
Company NumberSC189383
CategoryPrivate Limited Company
Incorporation Date15 September 1998(25 years, 7 months ago)
Dissolution Date29 August 2018 (5 years, 8 months ago)
Previous NameC.D. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Alexander Russell Mather
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2017(18 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 29 August 2018)
RoleGroup Cfo & Director
Country of ResidenceScotland
Correspondence Address9-13 Napier Road
Wardpark North Industrial Estate
Cumbernauld
G68 0EF
Scotland
Secretary NameDavid Alexander Russell Mather
StatusClosed
Appointed01 May 2017(18 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 29 August 2018)
RoleCompany Director
Correspondence Address9-13 Napier Road
Wardpark North Industrial Estate
Cumbernauld
G68 0EF
Scotland
Director NameMr James Alexander Crawford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address168 Hutcheon Street
Aberdeen
AB25 3RX
Scotland
Director NameMr Colin Crichton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited States
Correspondence AddressSilverfield House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GD
Scotland
Director NameGary Crichton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(5 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 22 October 2013)
RoleDesign Engineer
Country of ResidenceScotland
Correspondence AddressSilverfield House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GD
Scotland
Director NameNick John Murray
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 October 2013)
RoleElectronics Engineer
Country of ResidenceScotland
Correspondence AddressSilverfield House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GD
Scotland
Director NameMatthew Blair
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2006)
RoleManaging Director
Correspondence Address7 Hilltop Avenue
Westhill
Aberdeenshire
AB32 6PH
Scotland
Secretary NameMr James Alexander Crawford
NationalityBritish
StatusResigned
Appointed21 September 2009(11 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 November 2012)
RoleChartered Accountant
Correspondence AddressSilverfield House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GD
Scotland
Director NameMr Kevin McBarron
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2011)
RoleHydrographic Surveyor
Country of ResidenceScotland
Correspondence AddressSilverfield House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GD
Scotland
Director NameMr Rolf Christensen
Date of BirthDecember 1979 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed29 February 2012(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 2013)
RoleElectronics Engineer
Country of ResidenceScotland
Correspondence AddressSilverfield House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GD
Scotland
Director NameMr Andrew William Doggett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverfield House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GD
Scotland
Director NameMr James Alexander Crawford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(14 years, 2 months after company formation)
Appointment Duration11 months (resigned 22 October 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSilverfield House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GD
Scotland
Secretary NameMr James Alexander Crawford
StatusResigned
Appointed19 August 2013(14 years, 11 months after company formation)
Appointment Duration2 months (resigned 22 October 2013)
RoleCompany Director
Correspondence AddressSilverfield House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GD
Scotland
Director NameMr Henry Thomas Barnshaw
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBlackthorn Garngibboch Road
Cumbernauld
G67 4AF
Scotland
Director NameMs Melanie Susan Cibik
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2013(15 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 September 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address1049 Camino Dos Rios
Thousand Oaks
California 91360
United States
Director NameMr Robert Mehrabian
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2013(15 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 September 2017)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address1049 Camino Dos Rios
Thousand Oaks
Ca 91360
United States
Director NameMs Susan Lee Main
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2013(15 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 September 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1049 Camino Dos Rios
Thousand Oaks
California 91360
United States
Secretary NameHenry Thomas Barnshaw
NationalityBritish
StatusResigned
Appointed22 October 2013(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2017)
RoleCompany Director
Correspondence AddressBlackthorn Garngibboch Road
Cumbernauld
G67 4AF
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed15 September 1998(same day as company formation)
Correspondence Address7 Waverley Place
Aberdeen
AB10 1XH
Scotland
Secretary NameHutcheon Rattray & Company (Corporation)
StatusResigned
Appointed17 July 2000(1 year, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 September 2009)
Correspondence Address393 Union Street
Aberdeen
Aberdeenshire
AB11 6BX
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusResigned
Appointed22 November 2012(14 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 August 2013)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland

Location

Registered Address9-13 Napier Road
Wardpark North Industrial Estate
Cumbernauld
G68 0EF
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Financials

Year2012
Net Worth£2,282,815
Cash£60,618
Current Liabilities£1,719,836

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 June 2002Delivered on: 20 June 2002
Satisfied on: 25 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot c, aberdeen offshore technology park, aberdeen.
Fully Satisfied
4 December 2001Delivered on: 10 December 2001
Satisfied on: 25 October 2013
Persons entitled: The Royal Bank of 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

Filing History

29 August 2018Final Gazette dissolved following liquidation (1 page)
29 May 2018Return of final meeting of voluntary winding up (7 pages)
5 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
5 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
25 September 2017Termination of appointment of Robert Mehrabian as a director on 22 September 2017 (1 page)
25 September 2017Termination of appointment of Robert Mehrabian as a director on 22 September 2017 (1 page)
25 September 2017Termination of appointment of Melanie Susan Cibik as a director on 22 September 2017 (1 page)
25 September 2017Termination of appointment of Susan Lee Main as a director on 22 September 2017 (1 page)
25 September 2017Termination of appointment of Susan Lee Main as a director on 22 September 2017 (1 page)
25 September 2017Termination of appointment of Melanie Susan Cibik as a director on 22 September 2017 (1 page)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
3 May 2017Appointment of David Alexander Russell Mather as a secretary on 1 May 2017 (2 pages)
3 May 2017Appointment of Mr David Alexander Russell Mather as a director on 1 May 2017 (2 pages)
3 May 2017Appointment of David Alexander Russell Mather as a secretary on 1 May 2017 (2 pages)
3 May 2017Appointment of Mr David Alexander Russell Mather as a director on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Henry Thomas Barnshaw as a secretary on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Henry Thomas Barnshaw as a director on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Henry Thomas Barnshaw as a director on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Henry Thomas Barnshaw as a secretary on 30 April 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (24 pages)
12 October 2016Full accounts made up to 31 December 2015 (24 pages)
26 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
23 September 2016Register(s) moved to registered inspection location Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page)
23 September 2016Register(s) moved to registered inspection location Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page)
25 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
12 November 2015Auditor's resignation (1 page)
12 November 2015Auditor's resignation (1 page)
5 October 2015Full accounts made up to 31 December 2014 (20 pages)
5 October 2015Full accounts made up to 31 December 2014 (20 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5,000
(7 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5,000
(7 pages)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5,000
(8 pages)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5,000
(8 pages)
16 September 2014Full accounts made up to 31 December 2013 (20 pages)
16 September 2014Full accounts made up to 31 December 2013 (20 pages)
20 December 2013Register inspection address has been changed (2 pages)
20 December 2013Register inspection address has been changed (2 pages)
8 November 2013Auditor's resignation (1 page)
8 November 2013Auditor's resignation (1 page)
4 November 2013Registered office address changed from , Silverfield House Claymore Drive, Bridge of Don, Aberdeen, Aberdeenshire, AB23 8GD, Scotland on 4 November 2013 (2 pages)
4 November 2013Termination of appointment of Colin Crichton as a director (2 pages)
4 November 2013Auditor's resignation (1 page)
4 November 2013Termination of appointment of Colin Crichton as a director (2 pages)
4 November 2013Auditor's resignation (1 page)
4 November 2013Appointment of Henry Thomas Barnshaw as a secretary (3 pages)
4 November 2013Appointment of Robert Mehrabian as a director (3 pages)
4 November 2013Termination of appointment of Andrew Doggett as a director (2 pages)
4 November 2013Termination of appointment of Rolf Christensen as a director (2 pages)
4 November 2013Termination of appointment of Gary Crichton as a director (2 pages)
4 November 2013Appointment of Henry Thomas Barnshaw as a secretary (3 pages)
4 November 2013Termination of appointment of James Crawford as a secretary (2 pages)
4 November 2013Termination of appointment of James Crawford as a director (2 pages)
4 November 2013Appointment of Mr Henry Thomas Barnshaw as a director (3 pages)
4 November 2013Termination of appointment of Nick Murray as a director (2 pages)
4 November 2013Appointment of Robert Mehrabian as a director (3 pages)
4 November 2013Termination of appointment of Rolf Christensen as a director (2 pages)
4 November 2013Termination of appointment of Nick Murray as a director (2 pages)
4 November 2013Appointment of Melanie Susan Cibik as a director (3 pages)
4 November 2013Registered office address changed from , Silverfield House Claymore Drive, Bridge of Don, Aberdeen, Aberdeenshire, AB23 8GD, Scotland on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from , Silverfield House Claymore Drive, Bridge of Don, Aberdeen, Aberdeenshire, AB23 8GD, Scotland on 4 November 2013 (2 pages)
4 November 2013Appointment of Susan Lee Main as a director (3 pages)
4 November 2013Termination of appointment of James Crawford as a director (2 pages)
4 November 2013Appointment of Susan Lee Main as a director (3 pages)
4 November 2013Termination of appointment of James Crawford as a secretary (2 pages)
4 November 2013Termination of appointment of Andrew Doggett as a director (2 pages)
4 November 2013Termination of appointment of Gary Crichton as a director (2 pages)
4 November 2013Appointment of Melanie Susan Cibik as a director (3 pages)
4 November 2013Appointment of Mr Henry Thomas Barnshaw as a director (3 pages)
1 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-24
(1 page)
1 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-24
(1 page)
1 November 2013Company name changed C.D. LIMITED\certificate issued on 01/11/13
  • CONNOT ‐
(3 pages)
1 November 2013Company name changed C.D. LIMITED\certificate issued on 01/11/13
  • CONNOT ‐
(3 pages)
25 October 2013Satisfaction of charge 2 in full (4 pages)
25 October 2013Satisfaction of charge 1 in full (4 pages)
25 October 2013Auditor's resignation (1 page)
25 October 2013Satisfaction of charge 2 in full (4 pages)
25 October 2013Satisfaction of charge 1 in full (4 pages)
25 October 2013Auditor's resignation (1 page)
2 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 5,000
(7 pages)
2 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 5,000
(7 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
20 August 2013Appointment of Mr James Alexander Crawford as a secretary (1 page)
20 August 2013Termination of appointment of Blackwood Partners Llp as a secretary (1 page)
20 August 2013Termination of appointment of Blackwood Partners Llp as a secretary (1 page)
20 August 2013Appointment of Mr James Alexander Crawford as a secretary (1 page)
14 February 2013Accounts for a small company made up to 31 December 2011 (10 pages)
14 February 2013Accounts for a small company made up to 31 December 2011 (10 pages)
8 January 2013Appointment of Mr James Alexander Crawford as a director (2 pages)
8 January 2013Appointment of Mr James Alexander Crawford as a director (2 pages)
21 December 2012Termination of appointment of James Crawford as a secretary (1 page)
21 December 2012Appointment of Blackwood Partners Llp as a secretary (2 pages)
21 December 2012Appointment of Blackwood Partners Llp as a secretary (2 pages)
21 December 2012Termination of appointment of James Crawford as a secretary (1 page)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
18 September 2012Termination of appointment of Kevin Mcbarron as a director (1 page)
18 September 2012Termination of appointment of Kevin Mcbarron as a director (1 page)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
2 March 2012Appointment of Mr Rolf Christensen as a director (2 pages)
2 March 2012Appointment of Mr Rolf Christensen as a director (2 pages)
29 February 2012Appointment of Mr Andrew William Doggett as a director (2 pages)
29 February 2012Appointment of Mr Andrew William Doggett as a director (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
21 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 5,000
(4 pages)
21 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 5,000
(4 pages)
21 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 5,000
(4 pages)
21 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Director's details changed for Mr Colin Crichton on 1 April 2010 (2 pages)
15 September 2010Director's details changed for Nick John Murray on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Gary Crichton on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Nick John Murray on 15 September 2010 (2 pages)
15 September 2010Secretary's details changed for Mr James Alexander Crawford on 15 September 2010 (1 page)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Mr Colin Crichton on 1 April 2010 (2 pages)
15 September 2010Secretary's details changed for Mr James Alexander Crawford on 15 September 2010 (1 page)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Gary Crichton on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Colin Crichton on 1 April 2010 (2 pages)
31 March 2010Appointment of Mr Kevin Mcbarron as a director (2 pages)
31 March 2010Appointment of Mr Kevin Mcbarron as a director (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 September 2009Registered office changed on 23/09/2009 from, 248 union street, aberdeen, aberdeenshire, AB10 1TN (1 page)
23 September 2009Secretary appointed mr james alexander crawford (1 page)
23 September 2009Secretary appointed mr james alexander crawford (1 page)
23 September 2009Registered office changed on 23/09/2009 from, 248 union street, aberdeen, aberdeenshire, AB10 1TN (1 page)
23 September 2009Appointment terminated secretary hutcheon rattray & company (1 page)
23 September 2009Appointment terminated secretary hutcheon rattray & company (1 page)
17 September 2009Return made up to 15/09/09; full list of members (4 pages)
17 September 2009Return made up to 15/09/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 September 2008Return made up to 15/09/08; full list of members (4 pages)
18 September 2008Return made up to 15/09/08; full list of members (4 pages)
3 October 2007Return made up to 15/09/07; no change of members (7 pages)
3 October 2007Return made up to 15/09/07; no change of members (7 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
13 October 2006Return made up to 15/09/06; full list of members (9 pages)
13 October 2006Return made up to 15/09/06; full list of members (9 pages)
14 September 2006Total exemption full accounts made up to 31 December 2005 (23 pages)
14 September 2006Total exemption full accounts made up to 31 December 2005 (23 pages)
22 September 2005Return made up to 15/09/05; full list of members (9 pages)
22 September 2005Return made up to 15/09/05; full list of members (9 pages)
12 September 2005Total exemption full accounts made up to 31 December 2004 (18 pages)
12 September 2005Total exemption full accounts made up to 31 December 2004 (18 pages)
19 March 2005New director appointed (2 pages)
19 March 2005New director appointed (2 pages)
14 October 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 September 2003Accounts for a small company made up to 31 December 2002 (10 pages)
23 September 2003Accounts for a small company made up to 31 December 2002 (10 pages)
12 September 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2002Return made up to 15/09/02; full list of members (7 pages)
7 November 2002Return made up to 15/09/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 June 2002Partic of mort/charge * (5 pages)
20 June 2002Partic of mort/charge * (5 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 September 2001Return made up to 15/09/01; full list of members (6 pages)
21 September 2001Return made up to 15/09/01; full list of members (6 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
19 October 2000Return made up to 15/09/00; full list of members (7 pages)
19 October 2000Return made up to 15/09/00; full list of members (7 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
15 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 August 2000Registered office changed on 09/08/00 from: 7 waverley place, aberdeen, AB10 1XH (1 page)
9 August 2000Registered office changed on 09/08/00 from: 7 waverley place, aberdeen, AB10 1XH (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Secretary resigned (1 page)
29 February 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
29 February 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
11 October 1999Ad 22/01/99--------- £ si 98@1 (2 pages)
11 October 1999Ad 22/01/99--------- £ si 98@1 (2 pages)
6 October 1999Return made up to 15/09/99; full list of members (6 pages)
6 October 1999Return made up to 15/09/99; full list of members (6 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
15 September 1998Incorporation (25 pages)
15 September 1998Incorporation (25 pages)