London
W2 2ES
Director Name | Mr Martin Somerville |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Connaught Place London W2 2ES |
Director Name | Mr Philip Nicholas Lanigan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Site G Tofthills Avenue Midmill Business Park Kintore AB51 0QP Scotland |
Director Name | Mr Marcello Gabriele Arturo Stroppa |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Italian,British |
Status | Current |
Appointed | 27 July 2022(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Connaught Place London W2 2ES |
Director Name | Mr Frederic Castrec |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 August 2022(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Site G Tofthills Avenue Midmill Business Park Kintore AB51 0QP Scotland |
Director Name | Mr James Mackay |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Site G Tofthills Avenue Midmill Business Park Kintore AB51 0QP Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Ian Stuart |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Rappahouse End Bridge Of Don Aberdeen AB22 8RB Scotland |
Director Name | Duncan David McGregor |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Role | Project Engineer |
Correspondence Address | Gregor House Battlehill Huntly Aberdeenshire AB54 6HX Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Ms Julia Winsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | East Craighill Turriff Aberdeenshire AB53 8BR Scotland |
Director Name | Mr Ian Stuart |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 McFadden Park Kintore Aberdeenshire Ab51 Osd |
Secretary Name | Brian Sinclair Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 July 2008) |
Role | Company Director |
Correspondence Address | 21 Smith Road Banff Banffshire AB45 1BN Scotland |
Director Name | Athol John Cobban |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(10 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | 47 Commercial Road Insch Aberdeenshire AB52 6JN Scotland |
Director Name | Patrick Bernardus Boerkamp |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2008(10 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | Raalterdijk 20 Haarle 7448 Ak Hellendoorn Netherlands |
Director Name | Mr Barry James Davidson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2012(13 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mither Tap Inverurie Aberdeenshire AB51 4LT Scotland |
Director Name | Mr Peter William Young |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2016) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 4 Hilton Circle Aberdeen AB24 4NW Scotland |
Director Name | Mr Jacob Dirk Cornelis Jonker |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 May 2016(17 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 December 2016) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Deveronside Works Steven Road Huntly AB54 4PS Scotland |
Director Name | Mr Ramon Armin De Haas |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 May 2016(17 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Deveronside Works Steven Road Huntly AB54 4PS Scotland |
Director Name | Niels Blok |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2017(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2018) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Deveronside Works Steven Road Huntly AB54 4PS Scotland |
Director Name | Mr Jean-Paul Gobel |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2019(20 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 May 2019) |
Role | Financial - Cfo |
Country of Residence | Netherlands |
Correspondence Address | Deveronside Works Steven Road Huntly Aberdeenshire AB54 4PS Scotland |
Director Name | Mr Kevin George McLardy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2019(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Deveronside Works Steven Road Huntly Aberdeenshire AB54 4PS Scotland |
Director Name | Mark Francis Corrigan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2022(24 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 24 May 2023) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | Site G Tofthills Avenue Midmill Business Park Kintore AB51 0QP Scotland |
Secretary Name | Messrs. Philip, Gauld & Co., Solicitors, (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Correspondence Address | 18 Carden Place Aberdeen Aberdeenshire AB10 1UQ Scotland |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 May 2019) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | www.pipelinewelders.com |
---|
Registered Address | Site G Tofthills Avenue Midmill Business Park Kintore AB51 0QP Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £16,912,000 |
Gross Profit | £4,459,000 |
Net Worth | £11,744,000 |
Cash | £3,603,000 |
Current Liabilities | £9,879,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
26 October 2022 | Delivered on: 10 November 2022 Persons entitled: Alter Domus (Us) Llc Classification: A registered charge Outstanding |
---|---|
19 August 2022 | Delivered on: 7 September 2022 Persons entitled: Alter Domus (Us) Llc (as Agent) Classification: A registered charge Particulars: All intellectual property, copyright licenses, patent licenses and trademark licenses, including but without limitation a patent in relation to tap winding apparatus and method owned by pipeline technique LTD with patent number 20220009154. Outstanding |
19 August 2022 | Delivered on: 7 September 2022 Persons entitled: Alter Domus (Us) Llc (as Agent) Classification: A registered charge Particulars: All rights, priorities and privileges relating to patents and patent licenses (owned ip), whether in the united states or in other jurisdictions, including but without limitation a patent in relation to tap winding apparatus and method owned by pipeline technique LTD with patent number 20220009154. Outstanding |
19 August 2022 | Delivered on: 6 September 2022 Persons entitled: Alter Domus (Us) Llc (as Agent) Classification: A registered charge Outstanding |
19 August 2022 | Delivered on: 6 September 2022 Persons entitled: Alter Domus (Us) Llc (as Agent) Classification: A registered charge Outstanding |
19 August 2022 | Delivered on: 6 September 2022 Persons entitled: Alter Domus (Us) Llc (Administrative Agent, Collateral Agent, And Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
28 September 2020 | Delivered on: 12 October 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 May 2019 | Delivered on: 28 May 2019 Persons entitled: Hmc Welding (UK) Limited Classification: A registered charge Outstanding |
19 June 2023 | Delivered on: 29 June 2023 Persons entitled: Citibank Europe PLC Classification: A registered charge Outstanding |
12 February 2001 | Delivered on: 26 February 2001 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. Outstanding |
12 October 2020 | Registration of charge SC1894190003, created on 28 September 2020 (4 pages) |
---|---|
28 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
2 June 2020 | Termination of appointment of Patrick Bernardus Boerkamp as a director on 31 May 2020 (1 page) |
22 October 2019 | Appointment of Mr Kevin George Mclardy as a director on 17 October 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 16 September 2019 with no updates (2 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
18 September 2019 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Deveronside Works Steven Road Huntly Aberdeenshire AB54 4PS on 18 September 2019 (2 pages) |
29 July 2019 | Notification of Ptl Uk Bidco Limited as a person with significant control on 22 May 2019 (2 pages) |
29 July 2019 | Cessation of Hmc Welding (Uk) Limited as a person with significant control on 22 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Jean-Paul Gobel as a director on 22 May 2019 (1 page) |
28 May 2019 | Registration of charge SC1894190002, created on 22 May 2019 (17 pages) |
28 May 2019 | Appointment of Mr Martin Somerville as a director on 22 May 2019 (2 pages) |
28 May 2019 | Appointment of Mr David John Williams as a director on 22 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 22 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Ramon Armin De Haas as a director on 22 May 2019 (1 page) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
22 February 2019 | Appointment of Mr Jean-Paul Gobel as a director on 1 January 2019 (2 pages) |
21 February 2019 | Termination of appointment of Niels Blok as a director on 31 December 2018 (1 page) |
5 October 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
25 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
13 February 2018 | Withdrawal of a person with significant control statement on 13 February 2018 (2 pages) |
4 January 2018 | Notification of Hmc Welding (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
26 September 2017 | Notification of Hmc Welding (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
26 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
26 September 2017 | Notification of Hmc Welding (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
26 April 2017 | Full accounts made up to 31 December 2016 (27 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (27 pages) |
18 January 2017 | Appointment of Niels Blok as a director on 1 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Jacob Dirk Cornelis Jonker as a director on 30 December 2016 (1 page) |
18 January 2017 | Termination of appointment of Jacob Dirk Cornelis Jonker as a director on 30 December 2016 (1 page) |
18 January 2017 | Appointment of Niels Blok as a director on 1 January 2017 (2 pages) |
30 November 2016 | Director's details changed for Mr Ramon Armin De Haas on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Ramon Armin De Haas on 30 November 2016 (2 pages) |
25 October 2016 | Second filing of Confirmation Statement dated 16/09/2016 (4 pages) |
25 October 2016 | Second filing of Confirmation Statement dated 16/09/2016 (4 pages) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates
|
20 September 2016 | Confirmation statement made on 16 September 2016 with updates
|
27 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
25 May 2016 | Appointment of Mr Jacob Dirk Cornelis Jonker as a director on 20 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Ramon Armin De Haas as a director on 20 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Ramon Armin De Haas as a director on 20 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Jacob Dirk Cornelis Jonker as a director on 20 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Peter William Young as a director on 31 March 2016 (1 page) |
19 May 2016 | Termination of appointment of Peter William Young as a director on 31 March 2016 (1 page) |
17 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
10 June 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
10 June 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
24 April 2015 | Termination of appointment of Duncan David Mcgregor as a director on 10 April 2015
|
24 April 2015 | Termination of appointment of Duncan David Mcgregor as a director on 10 April 2015
|
3 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
1 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
4 December 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 August 2013 | Appointment of Peter William Young as a director (3 pages) |
30 August 2013 | Appointment of Peter William Young as a director (3 pages) |
15 August 2013 | Termination of appointment of Barry Davidson as a director (1 page) |
15 August 2013 | Termination of appointment of Barry Davidson as a director (1 page) |
1 November 2012 | Full accounts made up to 31 December 2011 (22 pages) |
1 November 2012 | Full accounts made up to 31 December 2011 (22 pages) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Appointment of Mr Barry James Davidson as a director (2 pages) |
7 September 2012 | Appointment of Mr Barry James Davidson as a director (2 pages) |
7 September 2012 | Termination of appointment of Athol Cobban as a director (1 page) |
7 September 2012 | Termination of appointment of Athol Cobban as a director (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
27 September 2010 | Director's details changed for Patrick Bernardus Boerkamp on 27 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Patrick Bernardus Boerkamp on 27 September 2010 (2 pages) |
22 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
21 September 2009 | Director's change of particulars / duncan mcgregor / 02/09/2009 (1 page) |
21 September 2009 | Director's change of particulars / duncan mcgregor / 02/09/2009 (1 page) |
10 September 2009 | Full accounts made up to 31 December 2008 (37 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (37 pages) |
14 April 2009 | Director appointed patrick bernardus boerkamp (2 pages) |
14 April 2009 | Director appointed patrick bernardus boerkamp (2 pages) |
26 March 2009 | Director appointed athol john cobban (2 pages) |
26 March 2009 | Director appointed athol john cobban (2 pages) |
28 November 2008 | Resolutions
|
28 November 2008 | Resolutions
|
26 November 2008 | Return made up to 16/09/08; full list of members (5 pages) |
26 November 2008 | Return made up to 16/09/08; full list of members (5 pages) |
2 October 2008 | Appointment terminated director ian stuart (1 page) |
2 October 2008 | Appointment terminated director ian stuart (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from the welding centre smithy road, rothienorman inverurie aberdeenshire AB51 8ZE (1 page) |
9 September 2008 | Secretary appointed jordan company secretaries LIMITED (2 pages) |
9 September 2008 | Appointment terminated secretary brian montgomery (1 page) |
9 September 2008 | Secretary appointed jordan company secretaries LIMITED (2 pages) |
9 September 2008 | Appointment terminated secretary brian montgomery (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from the welding centre smithy road, rothienorman inverurie aberdeenshire AB51 8ZE (1 page) |
14 August 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
14 August 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
5 April 2008 | Full accounts made up to 30 September 2006 (19 pages) |
5 April 2008 | Full accounts made up to 30 September 2007 (20 pages) |
5 April 2008 | Full accounts made up to 30 September 2007 (20 pages) |
5 April 2008 | Full accounts made up to 30 September 2006 (19 pages) |
17 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
17 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
31 May 2007 | Auditor's resignation (1 page) |
31 May 2007 | Auditor's resignation (1 page) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
26 September 2006 | Return made up to 16/09/06; full list of members (3 pages) |
26 September 2006 | Return made up to 16/09/06; full list of members (3 pages) |
25 July 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
25 July 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
7 February 2006 | Memorandum and Articles of Association (12 pages) |
7 February 2006 | Memorandum and Articles of Association (12 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: unit 18, huntly business centre gordon street huntly aberdeenshire AB54 8FG (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: unit 18, huntly business centre gordon street huntly aberdeenshire AB54 8FG (1 page) |
6 October 2005 | Full accounts made up to 30 September 2004 (17 pages) |
6 October 2005 | Full accounts made up to 30 September 2004 (17 pages) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Return made up to 16/09/05; full list of members (3 pages) |
4 October 2005 | Return made up to 16/09/05; full list of members (3 pages) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
1 June 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
1 June 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
22 September 2004 | Return made up to 16/09/04; full list of members (8 pages) |
22 September 2004 | Return made up to 16/09/04; full list of members (8 pages) |
18 August 2004 | Particulars of contract relating to shares (4 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Ad 05/12/03--------- £ si 1000000@1=1000000 £ ic 15004/1015004 (2 pages) |
18 August 2004 | Nc inc already adjusted 05/12/03 (1 page) |
18 August 2004 | Nc inc already adjusted 05/12/03 (1 page) |
18 August 2004 | Ad 05/12/03--------- £ si 1000000@1=1000000 £ ic 15004/1015004 (2 pages) |
18 August 2004 | Particulars of contract relating to shares (4 pages) |
18 August 2004 | Resolutions
|
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
28 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
16 October 2003 | Return made up to 16/09/03; full list of members (8 pages) |
16 October 2003 | Return made up to 16/09/03; full list of members (8 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
30 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
30 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
23 September 2002 | Return made up to 16/09/02; full list of members
|
23 September 2002 | Return made up to 16/09/02; full list of members
|
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: 18 carden place aberdeen AB10 1UQ (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 18 carden place aberdeen AB10 1UQ (1 page) |
12 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
12 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
25 October 2001 | Return made up to 16/09/01; full list of members (7 pages) |
25 October 2001 | Return made up to 16/09/01; full list of members (7 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
26 February 2001 | Partic of mort/charge * (6 pages) |
26 February 2001 | Partic of mort/charge * (6 pages) |
26 January 2001 | Ad 22/01/01--------- £ si 15000@1=15000 £ ic 4/15004 (2 pages) |
26 January 2001 | Ad 22/01/01--------- £ si 15000@1=15000 £ ic 4/15004 (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
20 October 2000 | Return made up to 16/09/00; full list of members (7 pages) |
20 October 2000 | Return made up to 16/09/00; full list of members (7 pages) |
15 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
15 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
10 September 1999 | Return made up to 16/09/99; full list of members (6 pages) |
10 September 1999 | Return made up to 16/09/99; full list of members (6 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
1 October 1998 | Ad 18/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: 11 rappahouse end bridge of don aberdeen AB22 8RB (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: 11 rappahouse end bridge of don aberdeen AB22 8RB (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Ad 18/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Incorporation (16 pages) |
16 September 1998 | Incorporation (16 pages) |