Company NameFirst Oil Plc
Company StatusDissolved
Company NumberSC191745
CategoryPublic Limited Company
Incorporation Date7 December 1998(25 years, 4 months ago)
Dissolution Date24 May 2017 (6 years, 11 months ago)
Previous NameCaskieben Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(3 months, 4 weeks after company formation)
Appointment Duration18 years, 1 month (closed 24 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Steven David Bowyer
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(11 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 24 May 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Brian Ross Cameron
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(11 years, 4 months after company formation)
Appointment Duration7 years (closed 24 May 2017)
RoleExploration Director
Country of ResidenceScotland
Correspondence AddressKpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Martin Ian Suttie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(15 years, 4 months after company formation)
Appointment Duration3 years (closed 24 May 2017)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence AddressKpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Alan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Westfield Terrace
Aberdeen
AB25 2RU
Scotland
Secretary NameJill Lea Moroney
NationalityBritish
StatusResigned
Appointed07 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Investment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Director NameDonald Alexander Grant
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(3 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 05 June 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrentwood, 16 North Deeside Road
Bieldside
Aberdeen
AB15 9AB
Scotland
Director NameThomas Axel Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(3 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 05 June 2003)
RoleTraining Adviser
Correspondence Address20 Craigmarn Road
Portlethen
Aberdeen
Aberdeenshire
AB12 4QR
Scotland
Director NameStephen Richard Ireland
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 26 August 2003)
RolePetroleum Economist
Correspondence Address5 Stanley Road
East Sheen
London
SW14 7EB
Director NameMr Graham Andrew Forbes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(3 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 April 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Queens Terrace
Aberdeen
Grampian
AB10 1XL
Scotland
Director NameMr Malcolm Hood Pattinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(6 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 October 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
Secretary NameSteven MacDonald Mearns
NationalityBritish
StatusResigned
Appointed31 August 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address26 Concraig Park
Kingswells
Aberdeen
Aberdeenshire
AB15 8DH
Scotland
Secretary NameMr Steven Richard George
StatusResigned
Appointed09 January 2008(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2009)
RoleChartered Accountant
Correspondence Address96 Margaret Place
Aberdeen
AB10 7GB
Scotland
Director NameMr John Cowie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2009)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Terrace
Aberdeen
Grampian
AB10 1XL
Scotland
Secretary NameMr Stephen Grant
NationalityBritish
StatusResigned
Appointed01 July 2009(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2010)
RoleChartered Accountant
Correspondence Address1 Queens Terrace
Aberdeen
Grampian
AB10 1XL
Scotland
Secretary NameMr Martin Ian Suttie
StatusResigned
Appointed29 October 2010(11 years, 10 months after company formation)
Appointment Duration9 months (resigned 26 July 2011)
RoleCompany Director
Correspondence Address1 Queens Terrace
Aberdeen
Grampian
AB10 1XL
Scotland
Director NameMr Steven Richard George
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 June 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Queens Terrace
Aberdeen
Grampian
AB10 1XL
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed06 April 1999(3 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2006)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitefirstoilexpro.com
Email address[email protected]
Telephone01224 624666
Telephone regionAberdeen

Location

Registered AddressKpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

7.3m at £1First Capital Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£138,117,000
Gross Profit£67,775,000
Net Worth£100,658,000
Cash£5,564,000
Current Liabilities£47,463,000

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Charges

16 May 2013Delivered on: 22 May 2013
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 May 2013Delivered on: 22 May 2013
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 November 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2013Delivered 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 2013Delivered on: 24 May 2013
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 October 2004Delivered 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 2001Delivered 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

Filing History

24 May 2017Final Gazette dissolved following liquidation (1 page)
24 May 2017Final Gazette dissolved following liquidation (1 page)
24 February 2017Administrator's progress report (20 pages)
24 February 2017Notice of move from Administration to Dissolution (21 pages)
24 February 2017Administrator's progress report (20 pages)
24 February 2017Notice of move from Administration to Dissolution (21 pages)
28 September 2016Administrator's progress report (21 pages)
28 September 2016Administrator's progress report (21 pages)
11 May 2016Statement of administrator's deemed proposal (1 page)
11 May 2016Statement of administrator's deemed proposal (1 page)
21 April 2016Statement of administrator's proposal (41 pages)
21 April 2016Statement of administrator's proposal (41 pages)
22 March 2016Statement of affairs with form 2.13B(Scot) (16 pages)
22 March 2016Statement of affairs with form 2.13B(Scot) (16 pages)
18 March 2016Appointment of an administrator (4 pages)
18 March 2016Appointment of an administrator (4 pages)
11 March 2016Registered 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 2016Registered 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 2015Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page)
27 May 2015Director's details changed for Mr Steven David Bowyer on 1 May 2011 (2 pages)
27 May 2015Director's details changed for Mr Steven David Bowyer on 1 May 2011 (2 pages)
27 May 2015Director's details changed for Mr Brian Ross Cameron on 1 May 2010 (2 pages)
27 May 2015Director's details changed for Mr Brian Ross Cameron on 1 May 2010 (2 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 7,253,899
(5 pages)
27 May 2015Director's details changed for Mr Brian Ross Cameron on 1 May 2010 (2 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 7,253,899
(5 pages)
27 May 2015Director's details changed for Mr Steven David Bowyer on 1 May 2011 (2 pages)
17 February 2015Group of companies' accounts made up to 30 April 2014 (52 pages)
17 February 2015Group of companies' accounts made up to 30 April 2014 (52 pages)
7 October 2014Appointment of Martin Ian Suttie as a director on 1 May 2014 (2 pages)
7 October 2014Appointment of Martin Ian Suttie as a director on 1 May 2014 (2 pages)
7 October 2014Appointment of Martin Ian Suttie as a director on 1 May 2014 (2 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 7,253,899
(4 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 7,253,899
(4 pages)
4 November 2013Group of companies' accounts made up to 30 April 2013 (45 pages)
4 November 2013Group of companies' accounts made up to 30 April 2013 (45 pages)
9 August 2013Resolutions
  • RES13 ‐ Authority to enter into and execute the amendment and restatement agreement and other documents 16/05/2013
(3 pages)
9 August 2013Resolutions
  • RES13 ‐ Authority to enter into and execute the amendment and restatement agreement and other documents 16/05/2013
(3 pages)
25 July 2013Registration of charge 1917450011 (13 pages)
25 July 2013Registration of charge 1917450011 (13 pages)
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
24 May 2013Registration of charge 1917450010 (14 pages)
24 May 2013Registration of charge 1917450010 (14 pages)
22 May 2013Registration of charge 1917450008 (42 pages)
22 May 2013Registration of charge 1917450009 (16 pages)
22 May 2013Registration of charge 1917450008 (42 pages)
22 May 2013Registration of charge 1917450009 (16 pages)
6 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
6 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
30 November 2012Group of companies' accounts made up to 30 April 2012 (45 pages)
30 November 2012Group of companies' accounts made up to 30 April 2012 (45 pages)
4 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
4 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 7 (14 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 7 (14 pages)
10 November 2011Group of companies' accounts made up to 30 April 2011 (41 pages)
10 November 2011Group of companies' accounts made up to 30 April 2011 (41 pages)
9 November 2011Resolutions
  • RES13 ‐ Authorise execution of facility agreement and other mortgage documents 05/10/2011
(3 pages)
9 November 2011Resolutions
  • RES13 ‐ Authorise execution of facility agreement and other mortgage documents 05/10/2011
(3 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 6 (30 pages)
25 October 2011Alterations to floating charge 6 (14 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 6 (30 pages)
25 October 2011Alterations to floating charge 6 (14 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
21 October 2011Alterations to floating charge 5 (13 pages)
21 October 2011Alterations to floating charge 4 (11 pages)
21 October 2011Alterations to floating charge 4 (11 pages)
21 October 2011Alterations to floating charge 5 (13 pages)
17 October 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
17 October 2011Alterations to floating charge 3 (10 pages)
17 October 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
17 October 2011Alterations to floating charge 3 (10 pages)
26 July 2011Termination of appointment of Martin Suttie as a secretary (1 page)
26 July 2011Appointment of Mr Steven Richard George as a director (2 pages)
26 July 2011Appointment of Mr Steven Richard George as a director (2 pages)
26 July 2011Termination of appointment of Martin Suttie as a secretary (1 page)
27 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
3 November 2010Resolutions
  • RES13 ‐ Fund purchase 12/10/2010
(1 page)
3 November 2010Purchase of own shares. (3 pages)
3 November 2010Resolutions
  • RES13 ‐ Fund purchase 12/10/2010
(1 page)
3 November 2010Cancellation of shares. Statement of capital on 3 November 2010
  • GBP 7,253,899
(4 pages)
3 November 2010Purchase of own shares. (3 pages)
3 November 2010Cancellation of shares. Statement of capital on 3 November 2010
  • GBP 7,253,899
(4 pages)
3 November 2010Cancellation of shares. Statement of capital on 3 November 2010
  • GBP 7,253,899
(4 pages)
29 October 2010Termination of appointment of Stephen Grant as a secretary (1 page)
29 October 2010Appointment of Mr Martin Ian Suttie as a secretary (1 page)
29 October 2010Termination of appointment of Stephen Grant as a secretary (1 page)
29 October 2010Appointment of Mr Martin Ian Suttie as a secretary (1 page)
15 October 2010Group of companies' accounts made up to 30 April 2010 (37 pages)
15 October 2010Group of companies' accounts made up to 30 April 2010 (37 pages)
19 July 2010Appointment of Mr Brian Ross Cameron as a director (2 pages)
19 July 2010Appointment of Mr Brian Ross Cameron as a director (2 pages)
5 July 2010Cancellation of shares. Statement of capital on 5 July 2010
  • GBP 7,253,899
(4 pages)
5 July 2010Purchase of own shares. (3 pages)
5 July 2010Cancellation of shares. Statement of capital on 5 July 2010
  • GBP 7,253,899
(4 pages)
5 July 2010Cancellation of shares. Statement of capital on 5 July 2010
  • GBP 7,253,899
(4 pages)
5 July 2010Resolutions
  • RES13 ‐ Transfer shares 11/06/2010
(1 page)
5 July 2010Resolutions
  • RES13 ‐ Transfer shares 11/06/2010
(1 page)
5 July 2010Purchase of own shares. (3 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
23 April 2010Termination of appointment of Graham Forbes as a director (1 page)
23 April 2010Termination of appointment of Graham Forbes as a director (1 page)
20 April 2010Appointment of Mr Steve David Bowyer as a director (2 pages)
20 April 2010Appointment of Mr Steve David Bowyer as a director (2 pages)
15 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 7,253,900
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 7,253,900
(2 pages)
5 November 2009Group of companies' accounts made up to 30 April 2009 (35 pages)
5 November 2009Group of companies' accounts made up to 30 April 2009 (35 pages)
28 October 2009Termination of appointment of John Cowie as a director (1 page)
28 October 2009Termination of appointment of John Cowie as a director (1 page)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Stephen Grant on 19 October 2009 (1 page)
19 October 2009Secretary's details changed for Mr Stephen Grant on 19 October 2009 (1 page)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
6 October 2009Director's details changed for Graham Andrew Forbes on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Cowie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Graham Andrew Forbes on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Cowie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Graham Andrew Forbes on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Cowie on 6 October 2009 (2 pages)
27 August 2009Alterations to floating charge 2 (16 pages)
27 August 2009Alterations to floating charge 2 (16 pages)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 August 2009Resolutions
  • RES13 ‐ Co entered into facilities agg ias debenture over whole undertaking subordination deed to be made 30/07/2009
(2 pages)
6 August 2009Resolutions
  • RES13 ‐ Co entered into facilities agg ias debenture over whole undertaking subordination deed to be made 30/07/2009
(2 pages)
1 July 2009Appointment terminated secretary steven george (1 page)
1 July 2009Appointment terminated secretary steven george (1 page)
1 July 2009Secretary appointed mr stephen grant (1 page)
1 July 2009Secretary appointed mr stephen grant (1 page)
18 May 2009Location of debenture register (1 page)
18 May 2009Location of register of members (1 page)
18 May 2009Location of register of members (1 page)
18 May 2009Location of debenture register (1 page)
18 May 2009Return made up to 30/04/09; full list of members (4 pages)
18 May 2009Return made up to 30/04/09; full list of members (4 pages)
8 October 2008Group of companies' accounts made up to 30 April 2008 (35 pages)
8 October 2008Group of companies' accounts made up to 30 April 2008 (35 pages)
1 September 2008Director appointed john cowie (2 pages)
1 September 2008Director appointed john cowie (2 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
28 November 2007Group of companies' accounts made up to 30 April 2007 (33 pages)
28 November 2007Group of companies' accounts made up to 30 April 2007 (33 pages)
15 May 2007Location of register of members (1 page)
15 May 2007Location of debenture register (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Return made up to 30/04/07; full list of members (3 pages)
15 May 2007Return made up to 30/04/07; full list of members (3 pages)
15 May 2007Location of debenture register (1 page)
8 December 2006Group of companies' accounts made up to 30 April 2006 (22 pages)
8 December 2006Group of companies' accounts made up to 30 April 2006 (22 pages)
9 October 2006Registered office changed on 09/10/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
9 October 2006Registered office changed on 09/10/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (2 pages)
9 May 2006Return made up to 30/04/06; full list of members (6 pages)
9 May 2006Return made up to 30/04/06; full list of members (6 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
2 August 2005Group of companies' accounts made up to 30 April 2005 (20 pages)
2 August 2005Group of companies' accounts made up to 30 April 2005 (20 pages)
5 May 2005Return made up to 30/04/05; full list of members (5 pages)
5 May 2005Return made up to 30/04/05; full list of members (5 pages)
3 December 2004Group of companies' accounts made up to 30 April 2004 (24 pages)
3 December 2004Group of companies' accounts made up to 30 April 2004 (24 pages)
29 October 2004Partic of mort/charge * (26 pages)
29 October 2004Partic of mort/charge * (26 pages)
22 October 2004Memorandum and Articles of Association (13 pages)
22 October 2004Memorandum and Articles of Association (13 pages)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2004Resolutions
  • RES13 ‐ Auth for facility agree 19/10/04
(3 pages)
22 October 2004Resolutions
  • RES13 ‐ Auth for facility agree 19/10/04
(3 pages)
5 May 2004Return made up to 30/04/04; full list of members (6 pages)
5 May 2004Return made up to 30/04/04; full list of members (6 pages)
21 January 2004Group of companies' accounts made up to 30 April 2003 (24 pages)
21 January 2004Group of companies' accounts made up to 30 April 2003 (24 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
11 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
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 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
5 June 2003Interim accounts made up to 31 October 2002 (8 pages)
5 June 2003Interim accounts made up to 31 October 2002 (8 pages)
27 May 2003Return made up to 30/04/03; full list of members (8 pages)
27 May 2003Return made up to 30/04/03; full list of members (8 pages)
4 November 2002Group of companies' accounts made up to 30 April 2002 (21 pages)
4 November 2002Group of companies' accounts made up to 30 April 2002 (21 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
7 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 March 2002Nc inc already adjusted 01/03/02 (1 page)
7 March 2002Ad 01/03/02--------- £ si 4000000@1=4000000 £ ic 4018000/8018000 (3 pages)
7 March 2002Nc inc already adjusted 01/03/02 (1 page)
7 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 March 2002Ad 01/03/02--------- £ si 4000000@1=4000000 £ ic 4018000/8018000 (3 pages)
3 December 2001Full accounts made up to 30 April 2001 (12 pages)
3 December 2001Full accounts made up to 30 April 2001 (12 pages)
29 November 2001Partic of mort/charge * (6 pages)
29 November 2001Partic of mort/charge * (6 pages)
23 August 2001Amending 882-orig lodged 040701 (2 pages)
23 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2001Amending 882-orig lodged 040701 (2 pages)
23 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2001Ad 08/06/01--------- £ si 2500000@1=2500000 £ ic 1518000/4018000 (2 pages)
4 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2001Nc inc already adjusted 22/05/01 (1 page)
4 July 2001Nc inc already adjusted 22/05/01 (1 page)
4 July 2001Ad 08/06/01--------- £ si 2500000@1=2500000 £ ic 1518000/4018000 (2 pages)
4 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2001Nc inc already adjusted 01/06/01 (1 page)
2 July 2001Nc inc already adjusted 01/06/01 (1 page)
2 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2001Return made up to 30/04/01; full list of members (7 pages)
8 June 2001Return made up to 30/04/01; full list of members (7 pages)
17 January 2001Director's particulars changed (1 page)
17 January 2001Director's particulars changed (1 page)
30 November 2000Balance Sheet (1 page)
30 November 2000Application for reregistration from private to PLC (1 page)
30 November 2000Certificate of re-registration from Private to Public Limited Company (1 page)
30 November 2000Auditor's report (1 page)
30 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 2000Balance Sheet (1 page)
30 November 2000Re-registration of Memorandum and Articles (17 pages)
30 November 2000Declaration on reregistration from private to PLC (1 page)
30 November 2000Re-registration of Memorandum and Articles (17 pages)
30 November 2000Certificate of re-registration from Private to Public Limited Company (1 page)
30 November 2000Declaration on reregistration from private to PLC (1 page)
30 November 2000Application for reregistration from private to PLC (1 page)
30 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 2000Auditor's report (1 page)
30 November 2000Auditor's statement (1 page)
30 November 2000Auditor's statement (1 page)
10 October 2000Full accounts made up to 30 April 2000 (12 pages)
10 October 2000Full accounts made up to 30 April 2000 (12 pages)
2 September 2000Nc inc already adjusted 11/04/00 (1 page)
2 September 2000Ad 11/04/00--------- £ si 818000@1 (2 pages)
2 September 2000Ad 11/04/00--------- £ si 818000@1 (2 pages)
2 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 September 2000Nc inc already adjusted 11/04/00 (1 page)
2 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 August 2000Ad 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 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 August 2000Ad 02/05/00--------- £ si 818000@1=818000 £ ic 700000/1518000 (2 pages)
17 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 August 2000£ nc 700000/2000000 02/05/00 (1 page)
9 May 2000Return made up to 30/04/00; full list of members (9 pages)
9 May 2000Return made up to 30/04/00; full list of members (9 pages)
1 February 2000Return made up to 07/12/99; full list of members (10 pages)
1 February 2000Return made up to 07/12/99; full list of members (10 pages)
6 January 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
6 January 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
9 July 1999Memorandum and Articles of Association (11 pages)
9 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 July 1999Memorandum and Articles of Association (11 pages)
18 June 1999Nc inc already adjusted 21/04/99 (1 page)
18 June 1999Ad 21/04/99--------- £ si 699998@1=699998 £ ic 2/700000 (2 pages)
18 June 1999Ad 21/04/99--------- £ si 699998@1=699998 £ ic 2/700000 (2 pages)
18 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 June 1999Nc inc already adjusted 21/04/99 (1 page)
18 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Secretary resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (3 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New director appointed (3 pages)
7 April 1999Company name changed caskieben LIMITED\certificate issued on 07/04/99 (2 pages)
7 April 1999Company name changed caskieben LIMITED\certificate issued on 07/04/99 (2 pages)
7 December 1998Incorporation (22 pages)
7 December 1998Incorporation (22 pages)