Company NameOmega Well Monitoring Limited
Company StatusActive
Company NumberSC192323
CategoryPrivate Limited Company
Incorporation Date31 December 1998(25 years, 4 months ago)
Previous NameOmega Data Services Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Christian Bernert
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed17 November 2017(18 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameDavid Raymond Janicek
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed17 November 2017(18 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Christopher Domke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed11 August 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameDale Sweeney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(23 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address17 Berryden Park
Aberdeen
AB25 3RT
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2017(18 years, 10 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Mark James Buyers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Salisbury Terrace
Aberdeen
Aberdeenshire
AB10 6QH
Scotland
Director NameSimon Benedict Fraser
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(same day as company formation)
RoleEngineer
Correspondence Address70 Beltie Road
Torphins
Banchory
Kincardineshire
AB31 4JT
Scotland
Director NameMr Neil Matheson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(same day as company formation)
Role08/01/57
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameMr Richard Phillip Harley Clark
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(9 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Director NamePhilippe Cravatte
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed03 April 2008(9 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address66 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Secretary NameGareth Ashton
NationalityBritish
StatusResigned
Appointed08 August 2011(12 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 November 2015)
RoleCompany Director
Correspondence Address66 Queen's Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Director NameMr Greg Kilmister
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2013(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameWesley Jay Burris Ii
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2017(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameJohn Cran Mackie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(19 years after company formation)
Appointment Duration7 months (resigned 05 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address26 Wind Flower Place
Spring
Texas
77381
Director NameShaun McGurk
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(19 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameMs Kamilah Nasr
Date of BirthJuly 1986 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed11 August 2020(21 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed03 April 2008(9 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 October 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland

Contact

Websitealsglobal.com

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Reservoir Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,790,000
Gross Profit£1,762,000
Net Worth£2,990,000
Cash£224,000
Current Liabilities£191,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

20 February 2018Delivered on: 21 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
22 December 2010Delivered on: 24 December 2010
Satisfied on: 17 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
22 December 2010Delivered on: 24 December 2010
Satisfied on: 17 September 2013
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied
3 April 2008Delivered on: 8 April 2008
Satisfied on: 24 December 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 September 2023Full accounts made up to 31 December 2022 (25 pages)
3 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
24 October 2022Full accounts made up to 31 December 2021 (27 pages)
6 April 2022Appointment of Dale Sweeney as a director on 18 February 2022 (2 pages)
14 March 2022Termination of appointment of Kamilah Nasr as a director on 18 February 2022 (1 page)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 October 2021Full accounts made up to 31 December 2020 (27 pages)
23 August 2021Full accounts made up to 31 December 2019 (26 pages)
5 August 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2021Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 6 January 2021 (1 page)
6 January 2021Change of details for Reservoir Group Limited as a person with significant control on 1 November 2020 (2 pages)
22 August 2020Termination of appointment of Shaun Mcgurk as a director on 11 August 2020 (1 page)
22 August 2020Appointment of Mr Christopher Domke as a director on 11 August 2020 (2 pages)
22 August 2020Appointment of Ms Kamilah Nasr as a director on 11 August 2020 (2 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 September 2019Full accounts made up to 31 December 2018 (25 pages)
3 September 2019Full accounts made up to 31 March 2018 (25 pages)
15 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
18 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
4 December 2018Appointment of Shaun Mcgurk as a director on 1 November 2018 (2 pages)
4 December 2018Termination of appointment of Wesley Jay Burris Ii as a director on 1 November 2018 (1 page)
4 December 2018Termination of appointment of Neil Matheson as a director on 1 November 2018 (1 page)
4 December 2018Termination of appointment of John Cran Mackie as a director on 5 August 2018 (1 page)
19 November 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 September 2018Full accounts made up to 31 March 2017 (22 pages)
21 February 2018Registration of charge SC1923230004, created on 20 February 2018 (19 pages)
20 February 2018Appointment of John Cran Mackie as a director on 1 January 2018 (2 pages)
4 January 2018Appointment of David Raymond Janicek as a director on 17 November 2017 (2 pages)
4 January 2018Appointment of David Raymond Janicek as a director on 17 November 2017 (2 pages)
3 January 2018Appointment of Mr Christian Bernert as a director on 17 November 2017 (2 pages)
3 January 2018Appointment of Mr Christian Bernert as a director on 17 November 2017 (2 pages)
9 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
9 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
9 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
9 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
5 July 2017Termination of appointment of Greg Kilmister as a director on 27 June 2017 (1 page)
5 July 2017Termination of appointment of Greg Kilmister as a director on 27 June 2017 (1 page)
5 July 2017Appointment of Wesley Jay Burris Ii as a director on 9 June 2017 (2 pages)
5 July 2017Appointment of Wesley Jay Burris Ii as a director on 9 June 2017 (2 pages)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queens Road Aberdeen Aberdeenshire AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queens Road Aberdeen Aberdeenshire AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017 (1 page)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Full accounts made up to 31 March 2016 (22 pages)
12 January 2017Full accounts made up to 31 March 2016 (22 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 200
(5 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 200
(5 pages)
7 January 2016Full accounts made up to 31 March 2015 (18 pages)
7 January 2016Full accounts made up to 31 March 2015 (18 pages)
7 December 2015Termination of appointment of Gareth Ashton as a secretary on 20 November 2015 (1 page)
7 December 2015Termination of appointment of Gareth Ashton as a secretary on 20 November 2015 (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 200
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 200
(5 pages)
11 September 2014Full accounts made up to 31 March 2014 (19 pages)
11 September 2014Full accounts made up to 31 March 2014 (19 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(5 pages)
21 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
21 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
20 November 2013Appointment of Mr Greg Kilmister as a director (2 pages)
20 November 2013Termination of appointment of Richard Clark as a director (1 page)
20 November 2013Appointment of Mr Greg Kilmister as a director (2 pages)
20 November 2013Termination of appointment of Richard Clark as a director (1 page)
8 October 2013Form AA03 (2 pages)
8 October 2013Form AA03 (2 pages)
17 September 2013Termination of appointment of Philippe Cravatte as a director (1 page)
17 September 2013Satisfaction of charge 3 in full (4 pages)
17 September 2013Satisfaction of charge 3 in full (4 pages)
17 September 2013Termination of appointment of Philippe Cravatte as a director (1 page)
17 September 2013Satisfaction of charge 2 in full (4 pages)
17 September 2013Satisfaction of charge 2 in full (4 pages)
5 September 2013Section 519 (1 page)
5 September 2013Section 519 (1 page)
30 August 2013Full accounts made up to 31 December 2012 (20 pages)
30 August 2013Full accounts made up to 31 December 2012 (20 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 September 2012Full accounts made up to 31 December 2011 (19 pages)
21 September 2012Full accounts made up to 31 December 2011 (19 pages)
16 August 2012Director's details changed for Mr Neil Matheson on 13 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Neil Matheson on 13 August 2012 (2 pages)
14 August 2012Director's details changed for Philippe Cravatte on 13 August 2012 (2 pages)
14 August 2012Director's details changed for Philippe Cravatte on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages)
23 March 2012Company name changed omega data services LIMITED\certificate issued on 23/03/12
  • CONNOT ‐
(3 pages)
23 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-21
(1 page)
23 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-21
(1 page)
23 March 2012Company name changed omega data services LIMITED\certificate issued on 23/03/12
  • CONNOT ‐
(3 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 August 2011Appointment of Gareth Ashton as a secretary (3 pages)
11 August 2011Appointment of Gareth Ashton as a secretary (3 pages)
8 August 2011Full accounts made up to 31 December 2010 (19 pages)
8 August 2011Full accounts made up to 31 December 2010 (19 pages)
14 April 2011Director's details changed for Philippe Cravatte on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Philippe Cravatte on 14 April 2011 (2 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Resolutions
  • RES13 ‐ Approval of finance documents 22/12/2010
(2 pages)
5 January 2011Resolutions
  • RES13 ‐ Approval of finance documents 22/12/2010
(2 pages)
29 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 November 2010Director's details changed for Philippe Cravatte on 23 October 2010 (2 pages)
3 November 2010Director's details changed for Philippe Cravatte on 23 October 2010 (2 pages)
5 July 2010Full accounts made up to 31 December 2009 (38 pages)
5 July 2010Full accounts made up to 31 December 2009 (38 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
24 September 2009Full accounts made up to 31 December 2008 (19 pages)
24 September 2009Full accounts made up to 31 December 2008 (19 pages)
21 August 2009Court order to remove appointment documents from the register (3 pages)
21 August 2009Court order to remove appointment documents from the register (3 pages)
11 February 2009Return made up to 31/12/08; full list of members (5 pages)
11 February 2009Return made up to 31/12/08; full list of members (5 pages)
3 February 2009Director's change of particulars / philippe cravatte / 31/07/2008 (1 page)
3 February 2009Director's change of particulars / philippe cravatte / 31/07/2008 (1 page)
14 August 2008Director appointed philippe cravatte (1 page)
14 August 2008Director appointed philippe cravatte (1 page)
18 April 2008Director appointed pascal bartette logged form (1 page)
18 April 2008Director appointed pascal bartette logged form (1 page)
10 April 2008Secretary appointed maclay murray & spens LLP (2 pages)
10 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 April 2008Director appointed richard phillip harley clark (2 pages)
10 April 2008Director appointed richard phillip harley clark (2 pages)
10 April 2008Registered office changed on 10/04/2008 from 12-16 albyn place aberdeen AB10 1PS (1 page)
10 April 2008Appointment terminated secretary raeburn christie clark & wallace (1 page)
10 April 2008Appointment terminated director simon fraser (1 page)
10 April 2008Appointment terminated secretary raeburn christie clark & wallace (1 page)
10 April 2008Appointment terminated director mark buyers (1 page)
10 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 April 2008Registered office changed on 10/04/2008 from 12-16 albyn place aberdeen AB10 1PS (1 page)
10 April 2008Appointment terminated director simon fraser (1 page)
10 April 2008Secretary appointed maclay murray & spens LLP (2 pages)
10 April 2008Appointment terminated director mark buyers (1 page)
9 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 April 2008Declaration of assistance for shares acquisition (13 pages)
9 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 April 2008Declaration of assistance for shares acquisition (13 pages)
8 April 2008Director appointed peter john stewart logged form (1 page)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 April 2008Director appointed peter john stewart logged form (1 page)
28 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 February 2008Return made up to 31/12/07; full list of members (3 pages)
8 February 2008Return made up to 31/12/07; full list of members (3 pages)
11 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Return made up to 31/12/05; full list of members (3 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Return made up to 31/12/05; full list of members (3 pages)
18 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
(7 pages)
27 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
(7 pages)
3 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(7 pages)
26 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(7 pages)
20 February 2001Registered office changed on 20/02/01 from: 5 alford place aberdeen AB10 1YD (1 page)
20 February 2001Registered office changed on 20/02/01 from: 5 alford place aberdeen AB10 1YD (1 page)
29 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 1999Ad 12/01/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
20 January 1999Ad 12/01/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999Secretary resigned (1 page)
5 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/12/98
(1 page)
5 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/12/98
(1 page)
31 December 1998Incorporation (17 pages)
31 December 1998Incorporation (17 pages)