20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director Name | Mr Steven David Bowyer |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2010(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 24 May 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Brian Ross Cameron |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2010(11 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 24 May 2017) |
Role | Exploration Director |
Country of Residence | Scotland |
Correspondence Address | Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Martin Ian Suttie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(15 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 24 May 2017) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Westfield Terrace Aberdeen AB25 2RU Scotland |
Secretary Name | Jill Lea Moroney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Director Name | Donald Alexander Grant |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 June 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brentwood, 16 North Deeside Road Bieldside Aberdeen AB15 9AB Scotland |
Director Name | Thomas Axel Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 June 2003) |
Role | Training Adviser |
Correspondence Address | 20 Craigmarn Road Portlethen Aberdeen Aberdeenshire AB12 4QR Scotland |
Director Name | Stephen Richard Ireland |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 August 2003) |
Role | Petroleum Economist |
Correspondence Address | 5 Stanley Road East Sheen London SW14 7EB |
Director Name | Mr Graham Andrew Forbes |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 April 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Queens Terrace Aberdeen Grampian AB10 1XL Scotland |
Director Name | Mr Malcolm Hood Pattinson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(6 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 October 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gills Hill Radlett Hertfordshire WD7 8BZ |
Secretary Name | Steven MacDonald Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 26 Concraig Park Kingswells Aberdeen Aberdeenshire AB15 8DH Scotland |
Secretary Name | Mr Steven Richard George |
---|---|
Status | Resigned |
Appointed | 09 January 2008(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 96 Margaret Place Aberdeen AB10 7GB Scotland |
Director Name | Mr John Cowie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 2009) |
Role | Petroleum Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queens Terrace Aberdeen Grampian AB10 1XL Scotland |
Secretary Name | Mr Stephen Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2010) |
Role | Chartered Accountant |
Correspondence Address | 1 Queens Terrace Aberdeen Grampian AB10 1XL Scotland |
Secretary Name | Mr Martin Ian Suttie |
---|---|
Status | Resigned |
Appointed | 29 October 2010(11 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 26 July 2011) |
Role | Company Director |
Correspondence Address | 1 Queens Terrace Aberdeen Grampian AB10 1XL Scotland |
Director Name | Mr Steven Richard George |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 June 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Queens Terrace Aberdeen Grampian AB10 1XL Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2006) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | firstoilexpro.com |
---|---|
Email address | [email protected] |
Telephone | 01224 624666 |
Telephone region | Aberdeen |
Registered Address | Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
7.3m at £1 | First Capital Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £138,117,000 |
Gross Profit | £67,775,000 |
Net Worth | £100,658,000 |
Cash | £5,564,000 |
Current Liabilities | £47,463,000 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
16 May 2013 | Delivered on: 22 May 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
16 May 2013 | Delivered on: 22 May 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 November 2011 | Delivered on: 1 December 2011 Persons entitled: Ian Alexander Suttie Classification: Deed of amendment to debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 October 2011 | Delivered on: 25 October 2011 Persons entitled: Bnp Paribas Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 October 2011 | Delivered on: 21 October 2011 Persons entitled: Ian Alexander Suttie Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 October 2011 | Delivered on: 21 October 2011 Persons entitled: Ian Alexander Suttie Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 October 2011 | Delivered on: 17 October 2011 Persons entitled: Bnp Paribas Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 July 2013 | Delivered on: 25 July 2013 Persons entitled: Ian Alexander Suttie Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 May 2013 | Delivered on: 24 May 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 October 2004 | Delivered on: 29 October 2004 Satisfied on: 5 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Debenture 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 |
13 November 2001 | Delivered on: 29 November 2001 Satisfied on: 19 August 2009 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 |
24 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2017 | Final Gazette dissolved following liquidation (1 page) |
24 February 2017 | Administrator's progress report (20 pages) |
24 February 2017 | Notice of move from Administration to Dissolution (21 pages) |
24 February 2017 | Administrator's progress report (20 pages) |
24 February 2017 | Notice of move from Administration to Dissolution (21 pages) |
28 September 2016 | Administrator's progress report (21 pages) |
28 September 2016 | Administrator's progress report (21 pages) |
11 May 2016 | Statement of administrator's deemed proposal (1 page) |
11 May 2016 | Statement of administrator's deemed proposal (1 page) |
21 April 2016 | Statement of administrator's proposal (41 pages) |
21 April 2016 | Statement of administrator's proposal (41 pages) |
22 March 2016 | Statement of affairs with form 2.13B(Scot) (16 pages) |
22 March 2016 | Statement of affairs with form 2.13B(Scot) (16 pages) |
18 March 2016 | Appointment of an administrator (4 pages) |
18 March 2016 | Appointment of an administrator (4 pages) |
11 March 2016 | Registered office address changed from 1 Queens Terrace Aberdeen Grampian AB10 1XL to Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 11 March 2016 (2 pages) |
11 March 2016 | Registered office address changed from 1 Queens Terrace Aberdeen Grampian AB10 1XL to Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 11 March 2016 (2 pages) |
8 June 2015 | Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page) |
27 May 2015 | Director's details changed for Mr Steven David Bowyer on 1 May 2011 (2 pages) |
27 May 2015 | Director's details changed for Mr Steven David Bowyer on 1 May 2011 (2 pages) |
27 May 2015 | Director's details changed for Mr Brian Ross Cameron on 1 May 2010 (2 pages) |
27 May 2015 | Director's details changed for Mr Brian Ross Cameron on 1 May 2010 (2 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mr Brian Ross Cameron on 1 May 2010 (2 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mr Steven David Bowyer on 1 May 2011 (2 pages) |
17 February 2015 | Group of companies' accounts made up to 30 April 2014 (52 pages) |
17 February 2015 | Group of companies' accounts made up to 30 April 2014 (52 pages) |
7 October 2014 | Appointment of Martin Ian Suttie as a director on 1 May 2014 (2 pages) |
7 October 2014 | Appointment of Martin Ian Suttie as a director on 1 May 2014 (2 pages) |
7 October 2014 | Appointment of Martin Ian Suttie as a director on 1 May 2014 (2 pages) |
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 November 2013 | Group of companies' accounts made up to 30 April 2013 (45 pages) |
4 November 2013 | Group of companies' accounts made up to 30 April 2013 (45 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
25 July 2013 | Registration of charge 1917450011 (13 pages) |
25 July 2013 | Registration of charge 1917450011 (13 pages) |
10 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Registration of charge 1917450010 (14 pages) |
24 May 2013 | Registration of charge 1917450010 (14 pages) |
22 May 2013 | Registration of charge 1917450008 (42 pages) |
22 May 2013 | Registration of charge 1917450009 (16 pages) |
22 May 2013 | Registration of charge 1917450008 (42 pages) |
22 May 2013 | Registration of charge 1917450009 (16 pages) |
6 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
6 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
30 November 2012 | Group of companies' accounts made up to 30 April 2012 (45 pages) |
30 November 2012 | Group of companies' accounts made up to 30 April 2012 (45 pages) |
4 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
4 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
10 November 2011 | Group of companies' accounts made up to 30 April 2011 (41 pages) |
10 November 2011 | Group of companies' accounts made up to 30 April 2011 (41 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
25 October 2011 | Particulars of a mortgage or charge / charge no: 6 (30 pages) |
25 October 2011 | Alterations to floating charge 6 (14 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 6 (30 pages) |
25 October 2011 | Alterations to floating charge 6 (14 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
21 October 2011 | Alterations to floating charge 5 (13 pages) |
21 October 2011 | Alterations to floating charge 4 (11 pages) |
21 October 2011 | Alterations to floating charge 4 (11 pages) |
21 October 2011 | Alterations to floating charge 5 (13 pages) |
17 October 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
17 October 2011 | Alterations to floating charge 3 (10 pages) |
17 October 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
17 October 2011 | Alterations to floating charge 3 (10 pages) |
26 July 2011 | Termination of appointment of Martin Suttie as a secretary (1 page) |
26 July 2011 | Appointment of Mr Steven Richard George as a director (2 pages) |
26 July 2011 | Appointment of Mr Steven Richard George as a director (2 pages) |
26 July 2011 | Termination of appointment of Martin Suttie as a secretary (1 page) |
27 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Purchase of own shares. (3 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Cancellation of shares. Statement of capital on 3 November 2010
|
3 November 2010 | Purchase of own shares. (3 pages) |
3 November 2010 | Cancellation of shares. Statement of capital on 3 November 2010
|
3 November 2010 | Cancellation of shares. Statement of capital on 3 November 2010
|
29 October 2010 | Termination of appointment of Stephen Grant as a secretary (1 page) |
29 October 2010 | Appointment of Mr Martin Ian Suttie as a secretary (1 page) |
29 October 2010 | Termination of appointment of Stephen Grant as a secretary (1 page) |
29 October 2010 | Appointment of Mr Martin Ian Suttie as a secretary (1 page) |
15 October 2010 | Group of companies' accounts made up to 30 April 2010 (37 pages) |
15 October 2010 | Group of companies' accounts made up to 30 April 2010 (37 pages) |
19 July 2010 | Appointment of Mr Brian Ross Cameron as a director (2 pages) |
19 July 2010 | Appointment of Mr Brian Ross Cameron as a director (2 pages) |
5 July 2010 | Cancellation of shares. Statement of capital on 5 July 2010
|
5 July 2010 | Purchase of own shares. (3 pages) |
5 July 2010 | Cancellation of shares. Statement of capital on 5 July 2010
|
5 July 2010 | Cancellation of shares. Statement of capital on 5 July 2010
|
5 July 2010 | Resolutions
|
5 July 2010 | Resolutions
|
5 July 2010 | Purchase of own shares. (3 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Termination of appointment of Graham Forbes as a director (1 page) |
23 April 2010 | Termination of appointment of Graham Forbes as a director (1 page) |
20 April 2010 | Appointment of Mr Steve David Bowyer as a director (2 pages) |
20 April 2010 | Appointment of Mr Steve David Bowyer as a director (2 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
5 November 2009 | Group of companies' accounts made up to 30 April 2009 (35 pages) |
5 November 2009 | Group of companies' accounts made up to 30 April 2009 (35 pages) |
28 October 2009 | Termination of appointment of John Cowie as a director (1 page) |
28 October 2009 | Termination of appointment of John Cowie as a director (1 page) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Stephen Grant on 19 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Mr Stephen Grant on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Graham Andrew Forbes on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Cowie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Graham Andrew Forbes on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Cowie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Graham Andrew Forbes on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Cowie on 6 October 2009 (2 pages) |
27 August 2009 | Alterations to floating charge 2 (16 pages) |
27 August 2009 | Alterations to floating charge 2 (16 pages) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
1 July 2009 | Appointment terminated secretary steven george (1 page) |
1 July 2009 | Appointment terminated secretary steven george (1 page) |
1 July 2009 | Secretary appointed mr stephen grant (1 page) |
1 July 2009 | Secretary appointed mr stephen grant (1 page) |
18 May 2009 | Location of debenture register (1 page) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Location of debenture register (1 page) |
18 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
8 October 2008 | Group of companies' accounts made up to 30 April 2008 (35 pages) |
8 October 2008 | Group of companies' accounts made up to 30 April 2008 (35 pages) |
1 September 2008 | Director appointed john cowie (2 pages) |
1 September 2008 | Director appointed john cowie (2 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
28 November 2007 | Group of companies' accounts made up to 30 April 2007 (33 pages) |
28 November 2007 | Group of companies' accounts made up to 30 April 2007 (33 pages) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Location of debenture register (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
15 May 2007 | Location of debenture register (1 page) |
8 December 2006 | Group of companies' accounts made up to 30 April 2006 (22 pages) |
8 December 2006 | Group of companies' accounts made up to 30 April 2006 (22 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Resolutions
|
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
2 August 2005 | Group of companies' accounts made up to 30 April 2005 (20 pages) |
2 August 2005 | Group of companies' accounts made up to 30 April 2005 (20 pages) |
5 May 2005 | Return made up to 30/04/05; full list of members (5 pages) |
5 May 2005 | Return made up to 30/04/05; full list of members (5 pages) |
3 December 2004 | Group of companies' accounts made up to 30 April 2004 (24 pages) |
3 December 2004 | Group of companies' accounts made up to 30 April 2004 (24 pages) |
29 October 2004 | Partic of mort/charge * (26 pages) |
29 October 2004 | Partic of mort/charge * (26 pages) |
22 October 2004 | Memorandum and Articles of Association (13 pages) |
22 October 2004 | Memorandum and Articles of Association (13 pages) |
22 October 2004 | Resolutions
|
22 October 2004 | Resolutions
|
22 October 2004 | Resolutions
|
22 October 2004 | Resolutions
|
5 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
5 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
21 January 2004 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
21 January 2004 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
11 July 2003 | Resolutions
|
11 July 2003 | £ ic 8018000/7253899 05/06/03 £ sr 764101@1=764101 (1 page) |
11 July 2003 | £ ic 8018000/7253899 05/06/03 £ sr 764101@1=764101 (1 page) |
11 July 2003 | Resolutions
|
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
5 June 2003 | Interim accounts made up to 31 October 2002 (8 pages) |
5 June 2003 | Interim accounts made up to 31 October 2002 (8 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
4 November 2002 | Group of companies' accounts made up to 30 April 2002 (21 pages) |
4 November 2002 | Group of companies' accounts made up to 30 April 2002 (21 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Nc inc already adjusted 01/03/02 (1 page) |
7 March 2002 | Ad 01/03/02--------- £ si 4000000@1=4000000 £ ic 4018000/8018000 (3 pages) |
7 March 2002 | Nc inc already adjusted 01/03/02 (1 page) |
7 March 2002 | Resolutions
|
7 March 2002 | Ad 01/03/02--------- £ si 4000000@1=4000000 £ ic 4018000/8018000 (3 pages) |
3 December 2001 | Full accounts made up to 30 April 2001 (12 pages) |
3 December 2001 | Full accounts made up to 30 April 2001 (12 pages) |
29 November 2001 | Partic of mort/charge * (6 pages) |
29 November 2001 | Partic of mort/charge * (6 pages) |
23 August 2001 | Amending 882-orig lodged 040701 (2 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | Amending 882-orig lodged 040701 (2 pages) |
23 August 2001 | Resolutions
|
4 July 2001 | Ad 08/06/01--------- £ si 2500000@1=2500000 £ ic 1518000/4018000 (2 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Nc inc already adjusted 22/05/01 (1 page) |
4 July 2001 | Nc inc already adjusted 22/05/01 (1 page) |
4 July 2001 | Ad 08/06/01--------- £ si 2500000@1=2500000 £ ic 1518000/4018000 (2 pages) |
4 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
2 July 2001 | Nc inc already adjusted 01/06/01 (1 page) |
2 July 2001 | Nc inc already adjusted 01/06/01 (1 page) |
2 July 2001 | Resolutions
|
8 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
8 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
17 January 2001 | Director's particulars changed (1 page) |
17 January 2001 | Director's particulars changed (1 page) |
30 November 2000 | Balance Sheet (1 page) |
30 November 2000 | Application for reregistration from private to PLC (1 page) |
30 November 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 November 2000 | Auditor's report (1 page) |
30 November 2000 | Resolutions
|
30 November 2000 | Balance Sheet (1 page) |
30 November 2000 | Re-registration of Memorandum and Articles (17 pages) |
30 November 2000 | Declaration on reregistration from private to PLC (1 page) |
30 November 2000 | Re-registration of Memorandum and Articles (17 pages) |
30 November 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 November 2000 | Declaration on reregistration from private to PLC (1 page) |
30 November 2000 | Application for reregistration from private to PLC (1 page) |
30 November 2000 | Resolutions
|
30 November 2000 | Auditor's report (1 page) |
30 November 2000 | Auditor's statement (1 page) |
30 November 2000 | Auditor's statement (1 page) |
10 October 2000 | Full accounts made up to 30 April 2000 (12 pages) |
10 October 2000 | Full accounts made up to 30 April 2000 (12 pages) |
2 September 2000 | Nc inc already adjusted 11/04/00 (1 page) |
2 September 2000 | Ad 11/04/00--------- £ si 818000@1 (2 pages) |
2 September 2000 | Ad 11/04/00--------- £ si 818000@1 (2 pages) |
2 September 2000 | Resolutions
|
2 September 2000 | Nc inc already adjusted 11/04/00 (1 page) |
2 September 2000 | Resolutions
|
17 August 2000 | Ad 02/05/00--------- £ si 818000@1=818000 £ ic 700000/1518000 (2 pages) |
17 August 2000 | £ nc 700000/2000000 02/05/00 (1 page) |
17 August 2000 | Resolutions
|
17 August 2000 | Ad 02/05/00--------- £ si 818000@1=818000 £ ic 700000/1518000 (2 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | £ nc 700000/2000000 02/05/00 (1 page) |
9 May 2000 | Return made up to 30/04/00; full list of members (9 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (9 pages) |
1 February 2000 | Return made up to 07/12/99; full list of members (10 pages) |
1 February 2000 | Return made up to 07/12/99; full list of members (10 pages) |
6 January 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
6 January 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
9 July 1999 | Memorandum and Articles of Association (11 pages) |
9 July 1999 | Resolutions
|
9 July 1999 | Resolutions
|
9 July 1999 | Memorandum and Articles of Association (11 pages) |
18 June 1999 | Nc inc already adjusted 21/04/99 (1 page) |
18 June 1999 | Ad 21/04/99--------- £ si 699998@1=699998 £ ic 2/700000 (2 pages) |
18 June 1999 | Ad 21/04/99--------- £ si 699998@1=699998 £ ic 2/700000 (2 pages) |
18 June 1999 | Resolutions
|
18 June 1999 | Nc inc already adjusted 21/04/99 (1 page) |
18 June 1999 | Resolutions
|
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (3 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New director appointed (3 pages) |
7 April 1999 | Company name changed caskieben LIMITED\certificate issued on 07/04/99 (2 pages) |
7 April 1999 | Company name changed caskieben LIMITED\certificate issued on 07/04/99 (2 pages) |
7 December 1998 | Incorporation (22 pages) |
7 December 1998 | Incorporation (22 pages) |