Glasgow
G2 1AL
Scotland
Director Name | David Raymond Janicek |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 November 2017(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Christopher Domke |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 August 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Dale Sweeney |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 17 Berryden Park Aberdeen AB25 3RT Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2017(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Mark James Buyers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Salisbury Terrace Aberdeen Aberdeenshire AB10 6QH Scotland |
Director Name | Simon Benedict Fraser |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 70 Beltie Road Torphins Banchory Kincardineshire AB31 4JT Scotland |
Director Name | Mr Neil Matheson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Role | 08/01/57 |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Director Name | Mr Richard Phillip Harley Clark |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Director Name | Philippe Cravatte |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 April 2008(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 66 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Secretary Name | Gareth Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 November 2015) |
Role | Company Director |
Correspondence Address | 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Director Name | Mr Greg Kilmister |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2013(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 June 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Wesley Jay Burris Ii |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2017(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Director Name | John Cran Mackie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(19 years after company formation) |
Appointment Duration | 7 months (resigned 05 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 26 Wind Flower Place Spring Texas 77381 |
Director Name | Shaun McGurk |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Director Name | Ms Kamilah Nasr |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 August 2020(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 February 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 October 2017) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Website | alsglobal.com |
---|
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Reservoir Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,790,000 |
Gross Profit | £1,762,000 |
Net Worth | £2,990,000 |
Cash | £224,000 |
Current Liabilities | £191,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
20 February 2018 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 |
12 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
3 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
24 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
6 April 2022 | Appointment of Dale Sweeney as a director on 18 February 2022 (2 pages) |
14 March 2022 | Termination of appointment of Kamilah Nasr as a director on 18 February 2022 (1 page) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
23 August 2021 | Full accounts made up to 31 December 2019 (26 pages) |
5 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2021 | Registered 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 2021 | Change of details for Reservoir Group Limited as a person with significant control on 1 November 2020 (2 pages) |
22 August 2020 | Termination of appointment of Shaun Mcgurk as a director on 11 August 2020 (1 page) |
22 August 2020 | Appointment of Mr Christopher Domke as a director on 11 August 2020 (2 pages) |
22 August 2020 | Appointment of Ms Kamilah Nasr as a director on 11 August 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
3 September 2019 | Full accounts made up to 31 March 2018 (25 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
18 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages) |
4 December 2018 | Appointment of Shaun Mcgurk as a director on 1 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Wesley Jay Burris Ii as a director on 1 November 2018 (1 page) |
4 December 2018 | Termination of appointment of Neil Matheson as a director on 1 November 2018 (1 page) |
4 December 2018 | Termination of appointment of John Cran Mackie as a director on 5 August 2018 (1 page) |
19 November 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 31 March 2017 (22 pages) |
21 February 2018 | Registration of charge SC1923230004, created on 20 February 2018 (19 pages) |
20 February 2018 | Appointment of John Cran Mackie as a director on 1 January 2018 (2 pages) |
4 January 2018 | Appointment of David Raymond Janicek as a director on 17 November 2017 (2 pages) |
4 January 2018 | Appointment of David Raymond Janicek as a director on 17 November 2017 (2 pages) |
3 January 2018 | Appointment of Mr Christian Bernert as a director on 17 November 2017 (2 pages) |
3 January 2018 | Appointment of Mr Christian Bernert as a director on 17 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
9 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
9 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
9 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
5 July 2017 | Termination of appointment of Greg Kilmister as a director on 27 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Greg Kilmister as a director on 27 June 2017 (1 page) |
5 July 2017 | Appointment of Wesley Jay Burris Ii as a director on 9 June 2017 (2 pages) |
5 July 2017 | Appointment of Wesley Jay Burris Ii as a director on 9 June 2017 (2 pages) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
15 May 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
7 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
7 December 2015 | Termination of appointment of Gareth Ashton as a secretary on 20 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Gareth Ashton as a secretary on 20 November 2015 (1 page) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
11 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
11 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
21 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
21 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
20 November 2013 | Appointment of Mr Greg Kilmister as a director (2 pages) |
20 November 2013 | Termination of appointment of Richard Clark as a director (1 page) |
20 November 2013 | Appointment of Mr Greg Kilmister as a director (2 pages) |
20 November 2013 | Termination of appointment of Richard Clark as a director (1 page) |
8 October 2013 | Form AA03 (2 pages) |
8 October 2013 | Form AA03 (2 pages) |
17 September 2013 | Termination of appointment of Philippe Cravatte as a director (1 page) |
17 September 2013 | Satisfaction of charge 3 in full (4 pages) |
17 September 2013 | Satisfaction of charge 3 in full (4 pages) |
17 September 2013 | Termination of appointment of Philippe Cravatte as a director (1 page) |
17 September 2013 | Satisfaction of charge 2 in full (4 pages) |
17 September 2013 | Satisfaction of charge 2 in full (4 pages) |
5 September 2013 | Section 519 (1 page) |
5 September 2013 | Section 519 (1 page) |
30 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
16 August 2012 | Director's details changed for Mr Neil Matheson on 13 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Neil Matheson on 13 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Philippe Cravatte on 13 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Philippe Cravatte on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages) |
23 March 2012 | Company name changed omega data services LIMITED\certificate issued on 23/03/12
|
23 March 2012 | Resolutions
|
23 March 2012 | Resolutions
|
23 March 2012 | Company name changed omega data services LIMITED\certificate issued on 23/03/12
|
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Appointment of Gareth Ashton as a secretary (3 pages) |
11 August 2011 | Appointment of Gareth Ashton as a secretary (3 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 April 2011 | Director's details changed for Philippe Cravatte on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Philippe Cravatte on 14 April 2011 (2 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
29 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 November 2010 | Director's details changed for Philippe Cravatte on 23 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Philippe Cravatte on 23 October 2010 (2 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (38 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (38 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 August 2009 | Court order to remove appointment documents from the register (3 pages) |
21 August 2009 | Court order to remove appointment documents from the register (3 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
3 February 2009 | Director's change of particulars / philippe cravatte / 31/07/2008 (1 page) |
3 February 2009 | Director's change of particulars / philippe cravatte / 31/07/2008 (1 page) |
14 August 2008 | Director appointed philippe cravatte (1 page) |
14 August 2008 | Director appointed philippe cravatte (1 page) |
18 April 2008 | Director appointed pascal bartette logged form (1 page) |
18 April 2008 | Director appointed pascal bartette logged form (1 page) |
10 April 2008 | Secretary appointed maclay murray & spens LLP (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Director appointed richard phillip harley clark (2 pages) |
10 April 2008 | Director appointed richard phillip harley clark (2 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 12-16 albyn place aberdeen AB10 1PS (1 page) |
10 April 2008 | Appointment terminated secretary raeburn christie clark & wallace (1 page) |
10 April 2008 | Appointment terminated director simon fraser (1 page) |
10 April 2008 | Appointment terminated secretary raeburn christie clark & wallace (1 page) |
10 April 2008 | Appointment terminated director mark buyers (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Registered office changed on 10/04/2008 from 12-16 albyn place aberdeen AB10 1PS (1 page) |
10 April 2008 | Appointment terminated director simon fraser (1 page) |
10 April 2008 | Secretary appointed maclay murray & spens LLP (2 pages) |
10 April 2008 | Appointment terminated director mark buyers (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Declaration of assistance for shares acquisition (13 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Declaration of assistance for shares acquisition (13 pages) |
8 April 2008 | Director appointed peter john stewart logged form (1 page) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 April 2008 | Director appointed peter john stewart logged form (1 page) |
28 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members
|
27 January 2005 | Return made up to 31/12/04; full list of members
|
3 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
3 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members
|
26 February 2001 | Return made up to 31/12/00; full list of members
|
20 February 2001 | Registered office changed on 20/02/01 from: 5 alford place aberdeen AB10 1YD (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 5 alford place aberdeen AB10 1YD (1 page) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 1999 | Ad 12/01/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
20 January 1999 | Ad 12/01/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
31 December 1998 | Incorporation (17 pages) |
31 December 1998 | Incorporation (17 pages) |