Company NameNorthern Integrated Services Limited
Company StatusDissolved
Company NumberSC195682
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Stephen James Nicol
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(13 years after company formation)
Appointment Duration5 years, 7 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMrs Lindsey Anne Caldwell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2015(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWood Group 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary NameMr Iain Angus Jones
StatusClosed
Appointed18 December 2015(16 years, 7 months after company formation)
Appointment Duration2 years (closed 09 January 2018)
RoleCompany Director
Correspondence AddressGround Floor 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Kenneth Allan McCombie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lochinch Road
Cove Bay
Aberdeen
Aberdeenshire
AB12 3SL
Scotland
Secretary NameGraham Good
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Director NameWilliam Edgar
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(3 weeks after company formation)
Appointment Duration5 years (resigned 19 May 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Cairnie View
Westhill
Aberdeen
Aberdeenshire
AB32 6NB
Scotland
Director NameMr Michael Straughen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(3 weeks after company formation)
Appointment Duration8 months (resigned 17 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Rubislaw Den North
Aberdeen
Aberdeenshire
AB15 4AN
Scotland
Director NameJohn Stewart
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressBellahoy 7 Ramsay Road
Banchory
Kincardineshire
AB31 5TT
Scotland
Director NamePhilip Albert Massie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2003)
RoleFinance Director
Correspondence AddressThe School House
Meadow Bank, Oldmeldrum
Inverurie
Aberdeenshire
AB51 0BF
Scotland
Director NameMr Alan Robert Lyle McPherson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Craigour Court
Torphins
Banchory
Kincardineshire
AB31 4JB
Scotland
Secretary NameChristopher Edward Milne Watson
NationalityBritish
StatusResigned
Appointed01 October 1999(5 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 2003)
RoleCompany Director
Correspondence Address77 Fountainhall Road
Aberdeen
AB15 4EA
Scotland
Director NameNeil Alexander Bruce
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(8 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 04 October 2006)
RoleCompany Director
Correspondence AddressWydram End
Netherley
Stonehaven
Kincardineshire
AB39 3RX
Scotland
Director NameTerence Ralph Hill
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 2004)
RoleGeneral Manager
Correspondence AddressBeech Cottage Lower Street
Salhouse
Norwich
NR13 6RE
Director NameJonathan Charles Oakey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 July 2006)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThornlea
Maryculter
Aberdeen
AB12 5GJ
Scotland
Secretary NameMr Ian Johnson
NationalityBritish
StatusResigned
Appointed24 November 2003(4 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Leslie James Thomas
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2005)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address31 Deeview Road South
Cults
Aberdeen
AB15 9NA
Scotland
Director NameAlan Ross Gibson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(5 years, 6 months after company formation)
Appointment Duration4 months (resigned 24 March 2005)
RoleOperations Director
Correspondence Address23 Park Road
Cults
Aberdeen
AB15 9HR
Scotland
Director NameMr John Graham Pearson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(5 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 June 2015)
RoleGlobal Asset Support Director
Country of ResidenceScotland
Correspondence AddressNewhills Cottage Strachan
By Banchory
Aberdeenshire
AB31 6NL
Scotland
Director NameMr Ian Sclater Joy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2005(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBridgefield House
64 Balgownie Road, Bridge Of Don
Aberdeen
AB23 8JR
Scotland
Director NameMrs Catriona Janet Gifford
Date of BirthNovember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed17 September 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhead Of Ardo
Whitecairns
Aberdeen
AB23 8XJ
Scotland
Director NameMr George Alexander Brown
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Queens Den
Aberdeen
Aberdeenshire
AB15 8BW
Scotland
Director NameMr Colin Ross Fleming
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(7 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Director NameMr Alan James Johnstone
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(7 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Tall Pines
Banchory
Aberdeenshire
AB31 5ZY
Scotland
Director NameMr Bruce Middleton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Gerard Hugh Ward
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Alan Thomas Curran
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameMr Robert Muirhead Birnie Brown
StatusResigned
Appointed01 September 2010(11 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Robin Watson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(13 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Andrew Nigel Briggs
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(16 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWood Group 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Alastair John Moody
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(17 years after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGround Floor 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland

Location

Registered AddressGround Floor
15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
28 September 2017Application to strike the company off the register (3 pages)
28 September 2017Application to strike the company off the register (3 pages)
5 July 2017Statement of capital on 5 July 2017
  • GBP 2
(5 pages)
5 July 2017Solvency Statement dated 20/06/17 (1 page)
5 July 2017Statement of capital on 5 July 2017
  • GBP 2
(5 pages)
5 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2017Statement by Directors (1 page)
5 July 2017Solvency Statement dated 20/06/17 (1 page)
5 July 2017Statement by Directors (1 page)
2 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
19 October 2016Second filing for the termination of Alan Johnstone as a director (5 pages)
19 October 2016Second filing for the termination of Alan Johnstone as a director (5 pages)
31 August 2016Termination of appointment of Alan James Johnstone as a director on 26 August 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 19/10/2016
(1 page)
31 August 2016Termination of appointment of Alan James Johnstone as a director on 26 August 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 19/10/2016
(1 page)
12 August 2016Termination of appointment of Alastair John Moody as a director on 30 June 2016 (1 page)
12 August 2016Termination of appointment of Alastair John Moody as a director on 30 June 2016 (1 page)
3 June 2016Full accounts made up to 31 December 2015 (16 pages)
3 June 2016Full accounts made up to 31 December 2015 (16 pages)
26 May 2016Appointment of Mr Alastair John Moody as a director on 19 May 2016 (2 pages)
26 May 2016Appointment of Mr Alastair John Moody as a director on 19 May 2016 (2 pages)
26 May 2016Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Ground Floor 15 Justice Mill Lane Aberdeen AB11 6EQ on 26 May 2016 (1 page)
26 May 2016Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Ground Floor 15 Justice Mill Lane Aberdeen AB11 6EQ on 26 May 2016 (1 page)
27 April 2016Termination of appointment of Andrew Nigel Briggs as a director on 17 March 2016 (1 page)
27 April 2016Termination of appointment of Andrew Nigel Briggs as a director on 17 March 2016 (1 page)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 25,000
(6 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 25,000
(6 pages)
7 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
7 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
2 July 2015Appointment of Mr Andrew Nigel Briggs as a director on 23 June 2015 (2 pages)
2 July 2015Appointment of Lindsey Caldwell as a director on 23 June 2015 (2 pages)
2 July 2015Appointment of Lindsey Caldwell as a director on 23 June 2015 (2 pages)
2 July 2015Termination of appointment of John Graham Pearson as a director on 23 June 2015 (1 page)
2 July 2015Appointment of Mr Andrew Nigel Briggs as a director on 23 June 2015 (2 pages)
2 July 2015Termination of appointment of Colin Ross Fleming as a director on 23 June 2015 (1 page)
2 July 2015Termination of appointment of Robin Watson as a director on 23 June 2015 (1 page)
2 July 2015Termination of appointment of Robin Watson as a director on 23 June 2015 (1 page)
2 July 2015Termination of appointment of Colin Ross Fleming as a director on 23 June 2015 (1 page)
2 July 2015Termination of appointment of John Graham Pearson as a director on 23 June 2015 (1 page)
19 May 2015Full accounts made up to 31 December 2014 (17 pages)
19 May 2015Full accounts made up to 31 December 2014 (17 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 25,000
(8 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 25,000
(8 pages)
11 February 2015Director's details changed for Mr Stephen James Nicol on 31 January 2015 (2 pages)
11 February 2015Director's details changed for Mr Stephen James Nicol on 31 January 2015 (2 pages)
5 June 2014Full accounts made up to 31 December 2013 (15 pages)
5 June 2014Full accounts made up to 31 December 2013 (15 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 25,000
(8 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 25,000
(8 pages)
9 January 2014Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages)
20 June 2013Full accounts made up to 31 December 2012 (16 pages)
20 June 2013Full accounts made up to 31 December 2012 (16 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
30 August 2012Full accounts made up to 31 December 2011 (16 pages)
30 August 2012Full accounts made up to 31 December 2011 (16 pages)
18 June 2012Termination of appointment of Bruce Middleton as a director (1 page)
18 June 2012Appointment of Stephen James Nicol as a director (2 pages)
18 June 2012Appointment of Mr Robin Watson as a director (2 pages)
18 June 2012Termination of appointment of Bruce Middleton as a director (1 page)
18 June 2012Appointment of Mr Robin Watson as a director (2 pages)
18 June 2012Appointment of Stephen James Nicol as a director (2 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
27 October 2011Termination of appointment of Alan Curran as a director (1 page)
27 October 2011Termination of appointment of Alan Curran as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
16 May 2011Termination of appointment of Gerard Ward as a director (1 page)
16 May 2011Termination of appointment of Gerard Ward as a director (1 page)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (9 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (9 pages)
21 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
21 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
7 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
7 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
11 August 2010Full accounts made up to 31 December 2009 (16 pages)
11 August 2010Full accounts made up to 31 December 2009 (16 pages)
21 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
21 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
24 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
24 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
1 December 2009Director's details changed for Mr Gerard Hugh Ward on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Bruce Middleton on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Gerard Hugh Ward on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Bruce Middleton on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Gerard Hugh Ward on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Bruce Middleton on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Alan Thomas Curran on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Alan Thomas Curran on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Alan Thomas Curran on 1 October 2009 (2 pages)
5 August 2009Full accounts made up to 31 December 2008 (15 pages)
5 August 2009Full accounts made up to 31 December 2008 (15 pages)
5 June 2009Appointment terminated director george brown (1 page)
5 June 2009Appointment terminated director george brown (1 page)
5 June 2009Director appointed mr alan thomas curran (1 page)
5 June 2009Director appointed mr alan thomas curran (1 page)
11 May 2009Return made up to 27/04/09; full list of members (5 pages)
11 May 2009Return made up to 27/04/09; full list of members (5 pages)
20 February 2009Secretary's change of particulars / ian johnson / 16/02/2009 (1 page)
20 February 2009Secretary's change of particulars / ian johnson / 16/02/2009 (1 page)
12 December 2008Director appointed mr gerard hugh ward (1 page)
12 December 2008Director appointed mr gerard hugh ward (1 page)
12 December 2008Appointment terminated director ian joy (1 page)
12 December 2008Appointment terminated director ian joy (1 page)
4 November 2008Full accounts made up to 31 December 2007 (16 pages)
4 November 2008Full accounts made up to 31 December 2007 (16 pages)
19 September 2008Director's change of particulars / bruce middleton / 01/09/2008 (1 page)
19 September 2008Director's change of particulars / bruce middleton / 01/09/2008 (1 page)
28 April 2008Return made up to 27/04/08; full list of members (5 pages)
28 April 2008Return made up to 27/04/08; full list of members (5 pages)
20 March 2008Appointment terminated director catriona gifford (1 page)
20 March 2008Director appointed mr bruce middleton (1 page)
20 March 2008Appointment terminated director catriona gifford (1 page)
20 March 2008Director appointed mr bruce middleton (1 page)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
6 June 2007Return made up to 27/04/07; full list of members (3 pages)
6 June 2007Return made up to 27/04/07; full list of members (3 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 October 2006New director appointed (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
10 July 2006Secretary's particulars changed (1 page)
10 July 2006Secretary's particulars changed (1 page)
6 July 2006Full accounts made up to 31 December 2005 (16 pages)
6 July 2006Full accounts made up to 31 December 2005 (16 pages)
11 May 2006Return made up to 27/04/06; full list of members (3 pages)
11 May 2006Return made up to 27/04/06; full list of members (3 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
3 October 2005Full accounts made up to 31 December 2004 (14 pages)
3 October 2005Full accounts made up to 31 December 2004 (14 pages)
3 June 2005Return made up to 27/04/05; full list of members (4 pages)
3 June 2005Return made up to 27/04/05; full list of members (4 pages)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Director resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (3 pages)
26 May 2004New director appointed (3 pages)
26 May 2004Director resigned (1 page)
11 May 2004Return made up to 27/04/04; no change of members (9 pages)
11 May 2004Return made up to 27/04/04; no change of members (9 pages)
19 February 2004Secretary's particulars changed (1 page)
19 February 2004Secretary's particulars changed (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004New director appointed (3 pages)
4 February 2004Director resigned (1 page)
4 February 2004New director appointed (3 pages)
4 February 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004New secretary appointed (2 pages)
29 January 2004New secretary appointed (2 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
13 May 2003Return made up to 02/04/03; full list of members (8 pages)
13 May 2003Return made up to 02/04/03; full list of members (8 pages)
18 October 2002Full accounts made up to 31 December 2001 (13 pages)
18 October 2002Full accounts made up to 31 December 2001 (13 pages)
23 May 2002Return made up to 27/04/02; full list of members (9 pages)
23 May 2002Return made up to 27/04/02; full list of members (9 pages)
29 September 2001Full accounts made up to 31 December 2000 (13 pages)
29 September 2001Full accounts made up to 31 December 2000 (13 pages)
4 June 2001Registered office changed on 04/06/01 from: ledingham chalmers 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
4 June 2001Registered office changed on 04/06/01 from: ledingham chalmers 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
15 May 2001Return made up to 27/04/01; full list of members (9 pages)
15 May 2001Return made up to 27/04/01; full list of members (9 pages)
29 September 2000Full accounts made up to 31 December 1999 (13 pages)
29 September 2000Full accounts made up to 31 December 1999 (13 pages)
12 May 2000Return made up to 27/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 2000Return made up to 27/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 April 2000Director's particulars changed (1 page)
4 April 2000Director's particulars changed (1 page)
24 February 2000Director's particulars changed (1 page)
24 February 2000Director's particulars changed (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
10 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 June 1999Memorandum and Articles of Association (17 pages)
10 June 1999Memorandum and Articles of Association (17 pages)
10 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 May 1999New director appointed (3 pages)
24 May 1999New director appointed (3 pages)
22 May 1999Ad 19/05/99--------- £ si 12500@1=12500 £ ic 12500/25000 (2 pages)
22 May 1999New director appointed (3 pages)
22 May 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
22 May 1999New director appointed (4 pages)
22 May 1999New director appointed (3 pages)
22 May 1999New director appointed (3 pages)
22 May 1999New director appointed (4 pages)
22 May 1999Ad 19/05/99--------- £ si 12500@1=12500 £ ic 12500/25000 (2 pages)
22 May 1999New director appointed (3 pages)
22 May 1999Ad 19/05/99--------- £ si 12499@1=12499 £ ic 1/12500 (2 pages)
22 May 1999New director appointed (3 pages)
22 May 1999Ad 19/05/99--------- £ si 12499@1=12499 £ ic 1/12500 (2 pages)
22 May 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
22 May 1999New director appointed (3 pages)
7 May 1999Nc inc already adjusted 27/04/99 (1 page)
7 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 May 1999Nc inc already adjusted 27/04/99 (1 page)
7 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 May 1999Nc inc already adjusted 27/04/99 (1 page)
7 May 1999Nc inc already adjusted 27/04/99 (1 page)
27 April 1999Incorporation (36 pages)
27 April 1999Incorporation (36 pages)