Company NamePipeline Technique Ltd.
Company StatusActive
Company NumberSC189419
CategoryPrivate Limited Company
Incorporation Date16 September 1998(25 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David John Williams
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(20 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Connaught Place
London
W2 2ES
Director NameMr Martin Somerville
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(20 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Connaught Place
London
W2 2ES
Director NameMr Philip Nicholas Lanigan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSite G Tofthills Avenue Midmill Business Park
Kintore
AB51 0QP
Scotland
Director NameMr Marcello Gabriele Arturo Stroppa
Date of BirthAugust 1986 (Born 37 years ago)
NationalityItalian,British
StatusCurrent
Appointed27 July 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Connaught Place
London
W2 2ES
Director NameMr Frederic Castrec
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed19 August 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSite G Tofthills Avenue Midmill Business Park
Kintore
AB51 0QP
Scotland
Director NameMr James Mackay
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSite G Tofthills Avenue Midmill Business Park
Kintore
AB51 0QP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Ian Stuart
Date of BirthMarch 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed16 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Rappahouse End
Bridge Of Don
Aberdeen
AB22 8RB
Scotland
Director NameDuncan David McGregor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(same day as company formation)
RoleProject Engineer
Correspondence AddressGregor House Battlehill
Huntly
Aberdeenshire
AB54 6HX
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMs Julia Winsey
NationalityBritish
StatusResigned
Appointed01 August 2002(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEast Craighill
Turriff
Aberdeenshire
AB53 8BR
Scotland
Director NameMr Ian Stuart
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 McFadden Park
Kintore
Aberdeenshire
Ab51 Osd
Secretary NameBrian Sinclair Montgomery
NationalityBritish
StatusResigned
Appointed22 December 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2008)
RoleCompany Director
Correspondence Address21 Smith Road
Banff
Banffshire
AB45 1BN
Scotland
Director NameAthol John Cobban
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(10 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2012)
RoleCompany Director
Correspondence Address47 Commercial Road
Insch
Aberdeenshire
AB52 6JN
Scotland
Director NamePatrick Bernardus Boerkamp
Date of BirthApril 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2008(10 years after company formation)
Appointment Duration11 years, 8 months (resigned 31 May 2020)
RoleCompany Director
Correspondence AddressRaalterdijk 20
Haarle
7448 Ak Hellendoorn
Netherlands
Director NameMr Barry James Davidson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2012(13 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Mither Tap
Inverurie
Aberdeenshire
AB51 4LT
Scotland
Director NameMr Peter William Young
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2016)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address4 Hilton Circle
Aberdeen
AB24 4NW
Scotland
Director NameMr Jacob Dirk Cornelis Jonker
Date of BirthNovember 1986 (Born 37 years ago)
NationalityDutch
StatusResigned
Appointed20 May 2016(17 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 December 2016)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressDeveronside Works Steven Road
Huntly
AB54 4PS
Scotland
Director NameMr Ramon Armin De Haas
Date of BirthMay 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed20 May 2016(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDeveronside Works Steven Road
Huntly
AB54 4PS
Scotland
Director NameNiels Blok
Date of BirthApril 1985 (Born 39 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2017(18 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2018)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressDeveronside Works Steven Road
Huntly
AB54 4PS
Scotland
Director NameMr Jean-Paul Gobel
Date of BirthNovember 1989 (Born 34 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2019(20 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 May 2019)
RoleFinancial - Cfo
Country of ResidenceNetherlands
Correspondence AddressDeveronside Works Steven Road
Huntly
Aberdeenshire
AB54 4PS
Scotland
Director NameMr Kevin George McLardy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDeveronside Works Steven Road
Huntly
Aberdeenshire
AB54 4PS
Scotland
Director NameMark Francis Corrigan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2022(24 years, 2 months after company formation)
Appointment Duration6 months (resigned 24 May 2023)
RoleConsultant
Country of ResidenceFrance
Correspondence AddressSite G Tofthills Avenue Midmill Business Park
Kintore
AB51 0QP
Scotland
Secretary NameMessrs. Philip, Gauld & Co., Solicitors, (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address18 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2008(9 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 May 2019)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitewww.pipelinewelders.com

Location

Registered AddressSite G Tofthills Avenue
Midmill Business Park
Kintore
AB51 0QP
Scotland
ConstituencyGordon
WardEast Garioch
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£16,912,000
Gross Profit£4,459,000
Net Worth£11,744,000
Cash£3,603,000
Current Liabilities£9,879,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

26 October 2022Delivered on: 10 November 2022
Persons entitled: Alter Domus (Us) Llc

Classification: A registered charge
Outstanding
19 August 2022Delivered 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 2022Delivered 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 2022Delivered on: 6 September 2022
Persons entitled: Alter Domus (Us) Llc (as Agent)

Classification: A registered charge
Outstanding
19 August 2022Delivered on: 6 September 2022
Persons entitled: Alter Domus (Us) Llc (as Agent)

Classification: A registered charge
Outstanding
19 August 2022Delivered 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 2020Delivered on: 12 October 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 May 2019Delivered on: 28 May 2019
Persons entitled: Hmc Welding (UK) Limited

Classification: A registered charge
Outstanding
19 June 2023Delivered on: 29 June 2023
Persons entitled: Citibank Europe PLC

Classification: A registered charge
Outstanding
12 February 2001Delivered 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

Filing History

12 October 2020Registration of charge SC1894190003, created on 28 September 2020 (4 pages)
28 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
2 June 2020Termination of appointment of Patrick Bernardus Boerkamp as a director on 31 May 2020 (1 page)
22 October 2019Appointment of Mr Kevin George Mclardy as a director on 17 October 2019 (2 pages)
21 October 2019Confirmation statement made on 16 September 2019 with no updates (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (31 pages)
18 September 2019Registered 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 2019Notification of Ptl Uk Bidco Limited as a person with significant control on 22 May 2019 (2 pages)
29 July 2019Cessation of Hmc Welding (Uk) Limited as a person with significant control on 22 May 2019 (1 page)
28 May 2019Termination of appointment of Jean-Paul Gobel as a director on 22 May 2019 (1 page)
28 May 2019Registration of charge SC1894190002, created on 22 May 2019 (17 pages)
28 May 2019Appointment of Mr Martin Somerville as a director on 22 May 2019 (2 pages)
28 May 2019Appointment of Mr David John Williams as a director on 22 May 2019 (2 pages)
28 May 2019Termination of appointment of Vistra Company Secretaries Limited as a secretary on 22 May 2019 (1 page)
28 May 2019Termination of appointment of Ramon Armin De Haas as a director on 22 May 2019 (1 page)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
22 February 2019Appointment of Mr Jean-Paul Gobel as a director on 1 January 2019 (2 pages)
21 February 2019Termination of appointment of Niels Blok as a director on 31 December 2018 (1 page)
5 October 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
25 July 2018Full accounts made up to 31 December 2017 (27 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
4 January 2018Notification of Hmc Welding (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
26 September 2017Notification of Hmc Welding (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
26 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
26 September 2017Notification of Hmc Welding (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
26 April 2017Full accounts made up to 31 December 2016 (27 pages)
26 April 2017Full accounts made up to 31 December 2016 (27 pages)
18 January 2017Appointment of Niels Blok as a director on 1 January 2017 (2 pages)
18 January 2017Termination of appointment of Jacob Dirk Cornelis Jonker as a director on 30 December 2016 (1 page)
18 January 2017Termination of appointment of Jacob Dirk Cornelis Jonker as a director on 30 December 2016 (1 page)
18 January 2017Appointment of Niels Blok as a director on 1 January 2017 (2 pages)
30 November 2016Director's details changed for Mr Ramon Armin De Haas on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Ramon Armin De Haas on 30 November 2016 (2 pages)
25 October 2016Second filing of Confirmation Statement dated 16/09/2016 (4 pages)
25 October 2016Second filing of Confirmation Statement dated 16/09/2016 (4 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 5 has been replaced by a second filing on 25/10/2016
(6 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 5 has been replaced by a second filing on 25/10/2016
(6 pages)
27 May 2016Full accounts made up to 31 December 2015 (26 pages)
27 May 2016Full accounts made up to 31 December 2015 (26 pages)
25 May 2016Appointment of Mr Jacob Dirk Cornelis Jonker as a director on 20 May 2016 (2 pages)
25 May 2016Appointment of Mr Ramon Armin De Haas as a director on 20 May 2016 (2 pages)
25 May 2016Appointment of Mr Ramon Armin De Haas as a director on 20 May 2016 (2 pages)
25 May 2016Appointment of Mr Jacob Dirk Cornelis Jonker as a director on 20 May 2016 (2 pages)
19 May 2016Termination of appointment of Peter William Young as a director on 31 March 2016 (1 page)
19 May 2016Termination of appointment of Peter William Young as a director on 31 March 2016 (1 page)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,015,004
(5 pages)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,015,004
(5 pages)
10 June 2015Second filing of TM01 previously delivered to Companies House (4 pages)
10 June 2015Second filing of TM01 previously delivered to Companies House (4 pages)
27 April 2015Full accounts made up to 31 December 2014 (23 pages)
27 April 2015Full accounts made up to 31 December 2014 (23 pages)
24 April 2015Termination of appointment of Duncan David Mcgregor as a director on 10 April 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 10/06/2015.
(2 pages)
24 April 2015Termination of appointment of Duncan David Mcgregor as a director on 10 April 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 10/06/2015.
(2 pages)
3 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,015,004
(6 pages)
3 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,015,004
(6 pages)
1 October 2014Full accounts made up to 31 December 2013 (23 pages)
1 October 2014Full accounts made up to 31 December 2013 (23 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
4 December 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,015,004
(6 pages)
4 December 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,015,004
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (22 pages)
4 October 2013Full accounts made up to 31 December 2012 (22 pages)
30 August 2013Appointment of Peter William Young as a director (3 pages)
30 August 2013Appointment of Peter William Young as a director (3 pages)
15 August 2013Termination of appointment of Barry Davidson as a director (1 page)
15 August 2013Termination of appointment of Barry Davidson as a director (1 page)
1 November 2012Full accounts made up to 31 December 2011 (22 pages)
1 November 2012Full accounts made up to 31 December 2011 (22 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
7 September 2012Appointment of Mr Barry James Davidson as a director (2 pages)
7 September 2012Appointment of Mr Barry James Davidson as a director (2 pages)
7 September 2012Termination of appointment of Athol Cobban as a director (1 page)
7 September 2012Termination of appointment of Athol Cobban as a director (1 page)
28 September 2011Full accounts made up to 31 December 2010 (21 pages)
28 September 2011Full accounts made up to 31 December 2010 (21 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
29 September 2010Full accounts made up to 31 December 2009 (21 pages)
29 September 2010Full accounts made up to 31 December 2009 (21 pages)
27 September 2010Director's details changed for Patrick Bernardus Boerkamp on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Patrick Bernardus Boerkamp on 27 September 2010 (2 pages)
22 September 2009Return made up to 16/09/09; full list of members (4 pages)
22 September 2009Return made up to 16/09/09; full list of members (4 pages)
21 September 2009Director's change of particulars / duncan mcgregor / 02/09/2009 (1 page)
21 September 2009Director's change of particulars / duncan mcgregor / 02/09/2009 (1 page)
10 September 2009Full accounts made up to 31 December 2008 (37 pages)
10 September 2009Full accounts made up to 31 December 2008 (37 pages)
14 April 2009Director appointed patrick bernardus boerkamp (2 pages)
14 April 2009Director appointed patrick bernardus boerkamp (2 pages)
26 March 2009Director appointed athol john cobban (2 pages)
26 March 2009Director appointed athol john cobban (2 pages)
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 November 2008Return made up to 16/09/08; full list of members (5 pages)
26 November 2008Return made up to 16/09/08; full list of members (5 pages)
2 October 2008Appointment terminated director ian stuart (1 page)
2 October 2008Appointment terminated director ian stuart (1 page)
9 September 2008Registered office changed on 09/09/2008 from the welding centre smithy road, rothienorman inverurie aberdeenshire AB51 8ZE (1 page)
9 September 2008Secretary appointed jordan company secretaries LIMITED (2 pages)
9 September 2008Appointment terminated secretary brian montgomery (1 page)
9 September 2008Secretary appointed jordan company secretaries LIMITED (2 pages)
9 September 2008Appointment terminated secretary brian montgomery (1 page)
9 September 2008Registered office changed on 09/09/2008 from the welding centre smithy road, rothienorman inverurie aberdeenshire AB51 8ZE (1 page)
14 August 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
14 August 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
5 April 2008Full accounts made up to 30 September 2006 (19 pages)
5 April 2008Full accounts made up to 30 September 2007 (20 pages)
5 April 2008Full accounts made up to 30 September 2007 (20 pages)
5 April 2008Full accounts made up to 30 September 2006 (19 pages)
17 September 2007Return made up to 16/09/07; full list of members (3 pages)
17 September 2007Return made up to 16/09/07; full list of members (3 pages)
31 May 2007Auditor's resignation (1 page)
31 May 2007Auditor's resignation (1 page)
8 January 2007New secretary appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
26 September 2006Return made up to 16/09/06; full list of members (3 pages)
26 September 2006Return made up to 16/09/06; full list of members (3 pages)
25 July 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
25 July 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2006Memorandum and Articles of Association (12 pages)
7 February 2006Memorandum and Articles of Association (12 pages)
27 October 2005Registered office changed on 27/10/05 from: unit 18, huntly business centre gordon street huntly aberdeenshire AB54 8FG (1 page)
27 October 2005Registered office changed on 27/10/05 from: unit 18, huntly business centre gordon street huntly aberdeenshire AB54 8FG (1 page)
6 October 2005Full accounts made up to 30 September 2004 (17 pages)
6 October 2005Full accounts made up to 30 September 2004 (17 pages)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Return made up to 16/09/05; full list of members (3 pages)
4 October 2005Return made up to 16/09/05; full list of members (3 pages)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
1 June 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
1 June 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
22 September 2004Return made up to 16/09/04; full list of members (8 pages)
22 September 2004Return made up to 16/09/04; full list of members (8 pages)
18 August 2004Particulars of contract relating to shares (4 pages)
18 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 August 2004Ad 05/12/03--------- £ si 1000000@1=1000000 £ ic 15004/1015004 (2 pages)
18 August 2004Nc inc already adjusted 05/12/03 (1 page)
18 August 2004Nc inc already adjusted 05/12/03 (1 page)
18 August 2004Ad 05/12/03--------- £ si 1000000@1=1000000 £ ic 15004/1015004 (2 pages)
18 August 2004Particulars of contract relating to shares (4 pages)
18 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
28 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
16 October 2003Return made up to 16/09/03; full list of members (8 pages)
16 October 2003Return made up to 16/09/03; full list of members (8 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
30 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
30 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Secretary resigned (1 page)
23 September 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 September 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
22 August 2002Registered office changed on 22/08/02 from: 18 carden place aberdeen AB10 1UQ (1 page)
22 August 2002Registered office changed on 22/08/02 from: 18 carden place aberdeen AB10 1UQ (1 page)
12 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
12 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
25 October 2001Return made up to 16/09/01; full list of members (7 pages)
25 October 2001Return made up to 16/09/01; full list of members (7 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
26 February 2001Partic of mort/charge * (6 pages)
26 February 2001Partic of mort/charge * (6 pages)
26 January 2001Ad 22/01/01--------- £ si 15000@1=15000 £ ic 4/15004 (2 pages)
26 January 2001Ad 22/01/01--------- £ si 15000@1=15000 £ ic 4/15004 (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
20 October 2000Return made up to 16/09/00; full list of members (7 pages)
20 October 2000Return made up to 16/09/00; full list of members (7 pages)
15 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
15 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
10 September 1999Return made up to 16/09/99; full list of members (6 pages)
10 September 1999Return made up to 16/09/99; full list of members (6 pages)
23 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/09/98
(1 page)
23 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/09/98
(1 page)
23 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/09/98
(1 page)
23 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/09/98
(1 page)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
1 October 1998Ad 18/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 October 1998Registered office changed on 01/10/98 from: 11 rappahouse end bridge of don aberdeen AB22 8RB (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998Registered office changed on 01/10/98 from: 11 rappahouse end bridge of don aberdeen AB22 8RB (1 page)
1 October 1998New secretary appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998Ad 18/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Secretary resigned (1 page)
16 September 1998Incorporation (16 pages)
16 September 1998Incorporation (16 pages)