East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director Name | Mrs Lindsey Anne Caldwell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2015(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Secretary Name | Mr Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 18 December 2015(16 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | Ground Floor 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Kenneth Allan McCombie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lochinch Road Cove Bay Aberdeen Aberdeenshire AB12 3SL Scotland |
Secretary Name | Graham Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Gladstone Place Aberdeen AB10 6XA Scotland |
Director Name | William Edgar |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(3 weeks after company formation) |
Appointment Duration | 5 years (resigned 19 May 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Cairnie View Westhill Aberdeen Aberdeenshire AB32 6NB Scotland |
Director Name | Mr Michael Straughen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(3 weeks after company formation) |
Appointment Duration | 8 months (resigned 17 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Rubislaw Den North Aberdeen Aberdeenshire AB15 4AN Scotland |
Director Name | John Stewart |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Bellahoy 7 Ramsay Road Banchory Kincardineshire AB31 5TT Scotland |
Director Name | Philip Albert Massie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2003) |
Role | Finance Director |
Correspondence Address | The School House Meadow Bank, Oldmeldrum Inverurie Aberdeenshire AB51 0BF Scotland |
Director Name | Mr Alan Robert Lyle McPherson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Craigour Court Torphins Banchory Kincardineshire AB31 4JB Scotland |
Secretary Name | Christopher Edward Milne Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 2003) |
Role | Company Director |
Correspondence Address | 77 Fountainhall Road Aberdeen AB15 4EA Scotland |
Director Name | Neil Alexander Bruce |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 October 2006) |
Role | Company Director |
Correspondence Address | Wydram End Netherley Stonehaven Kincardineshire AB39 3RX Scotland |
Director Name | Terence Ralph Hill |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 November 2004) |
Role | General Manager |
Correspondence Address | Beech Cottage Lower Street Salhouse Norwich NR13 6RE |
Director Name | Jonathan Charles Oakey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 July 2006) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Thornlea Maryculter Aberdeen AB12 5GJ Scotland |
Secretary Name | Mr Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Leslie James Thomas |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 2005) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 31 Deeview Road South Cults Aberdeen AB15 9NA Scotland |
Director Name | Alan Ross Gibson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(5 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 24 March 2005) |
Role | Operations Director |
Correspondence Address | 23 Park Road Cults Aberdeen AB15 9HR Scotland |
Director Name | Mr John Graham Pearson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 June 2015) |
Role | Global Asset Support Director |
Country of Residence | Scotland |
Correspondence Address | Newhills Cottage Strachan By Banchory Aberdeenshire AB31 6NL Scotland |
Director Name | Mr Ian Sclater Joy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2005(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bridgefield House 64 Balgownie Road, Bridge Of Don Aberdeen AB23 8JR Scotland |
Director Name | Mrs Catriona Janet Gifford |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 September 2005(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhead Of Ardo Whitecairns Aberdeen AB23 8XJ Scotland |
Director Name | Mr George Alexander Brown |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Queens Den Aberdeen Aberdeenshire AB15 8BW Scotland |
Director Name | Mr Colin Ross Fleming |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Rubislaw Den North Aberdeen AB15 4AN Scotland |
Director Name | Mr Alan James Johnstone |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Tall Pines Banchory Aberdeenshire AB31 5ZY Scotland |
Director Name | Mr Bruce Middleton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Gerard Hugh Ward |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Alan Thomas Curran |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Mr Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 01 September 2010(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Robin Watson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(13 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Andrew Nigel Briggs |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Alastair John Moody |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(17 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Ground Floor 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Registered Address | Ground Floor 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Application to strike the company off the register (3 pages) |
5 July 2017 | Statement of capital on 5 July 2017
|
5 July 2017 | Solvency Statement dated 20/06/17 (1 page) |
5 July 2017 | Statement of capital on 5 July 2017
|
5 July 2017 | Resolutions
|
5 July 2017 | Resolutions
|
5 July 2017 | Statement by Directors (1 page) |
5 July 2017 | Solvency Statement dated 20/06/17 (1 page) |
5 July 2017 | Statement by Directors (1 page) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
19 October 2016 | Second filing for the termination of Alan Johnstone as a director (5 pages) |
19 October 2016 | Second filing for the termination of Alan Johnstone as a director (5 pages) |
31 August 2016 | Termination of appointment of Alan James Johnstone as a director on 26 August 2016
|
31 August 2016 | Termination of appointment of Alan James Johnstone as a director on 26 August 2016
|
12 August 2016 | Termination of appointment of Alastair John Moody as a director on 30 June 2016 (1 page) |
12 August 2016 | Termination of appointment of Alastair John Moody as a director on 30 June 2016 (1 page) |
3 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 May 2016 | Appointment of Mr Alastair John Moody as a director on 19 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Alastair John Moody as a director on 19 May 2016 (2 pages) |
26 May 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Andrew Nigel Briggs as a director on 17 March 2016 (1 page) |
27 April 2016 | Termination of appointment of Andrew Nigel Briggs as a director on 17 March 2016 (1 page) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
7 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
7 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
2 July 2015 | Appointment of Mr Andrew Nigel Briggs as a director on 23 June 2015 (2 pages) |
2 July 2015 | Appointment of Lindsey Caldwell as a director on 23 June 2015 (2 pages) |
2 July 2015 | Appointment of Lindsey Caldwell as a director on 23 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of John Graham Pearson as a director on 23 June 2015 (1 page) |
2 July 2015 | Appointment of Mr Andrew Nigel Briggs as a director on 23 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Colin Ross Fleming as a director on 23 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Robin Watson as a director on 23 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Robin Watson as a director on 23 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Colin Ross Fleming as a director on 23 June 2015 (1 page) |
2 July 2015 | Termination of appointment of John Graham Pearson as a director on 23 June 2015 (1 page) |
19 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
11 February 2015 | Director's details changed for Mr Stephen James Nicol on 31 January 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Stephen James Nicol on 31 January 2015 (2 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
9 January 2014 | Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (8 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 June 2012 | Termination of appointment of Bruce Middleton as a director (1 page) |
18 June 2012 | Appointment of Stephen James Nicol as a director (2 pages) |
18 June 2012 | Appointment of Mr Robin Watson as a director (2 pages) |
18 June 2012 | Termination of appointment of Bruce Middleton as a director (1 page) |
18 June 2012 | Appointment of Mr Robin Watson as a director (2 pages) |
18 June 2012 | Appointment of Stephen James Nicol as a director (2 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
27 October 2011 | Termination of appointment of Alan Curran as a director (1 page) |
27 October 2011 | Termination of appointment of Alan Curran as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 May 2011 | Termination of appointment of Gerard Ward as a director (1 page) |
16 May 2011 | Termination of appointment of Gerard Ward as a director (1 page) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (9 pages) |
21 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
21 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
7 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
7 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
11 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
24 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
24 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Gerard Hugh Ward on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Bruce Middleton on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Gerard Hugh Ward on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Bruce Middleton on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Gerard Hugh Ward on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Bruce Middleton on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Alan Thomas Curran on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Alan Thomas Curran on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Alan Thomas Curran on 1 October 2009 (2 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 June 2009 | Appointment terminated director george brown (1 page) |
5 June 2009 | Appointment terminated director george brown (1 page) |
5 June 2009 | Director appointed mr alan thomas curran (1 page) |
5 June 2009 | Director appointed mr alan thomas curran (1 page) |
11 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
11 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
20 February 2009 | Secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
20 February 2009 | Secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
12 December 2008 | Director appointed mr gerard hugh ward (1 page) |
12 December 2008 | Director appointed mr gerard hugh ward (1 page) |
12 December 2008 | Appointment terminated director ian joy (1 page) |
12 December 2008 | Appointment terminated director ian joy (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 September 2008 | Director's change of particulars / bruce middleton / 01/09/2008 (1 page) |
19 September 2008 | Director's change of particulars / bruce middleton / 01/09/2008 (1 page) |
28 April 2008 | Return made up to 27/04/08; full list of members (5 pages) |
28 April 2008 | Return made up to 27/04/08; full list of members (5 pages) |
20 March 2008 | Appointment terminated director catriona gifford (1 page) |
20 March 2008 | Director appointed mr bruce middleton (1 page) |
20 March 2008 | Appointment terminated director catriona gifford (1 page) |
20 March 2008 | Director appointed mr bruce middleton (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
6 June 2007 | Return made up to 27/04/07; full list of members (3 pages) |
6 June 2007 | Return made up to 27/04/07; full list of members (3 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
10 July 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Secretary's particulars changed (1 page) |
6 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
11 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 June 2005 | Return made up to 27/04/05; full list of members (4 pages) |
3 June 2005 | Return made up to 27/04/05; full list of members (4 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (3 pages) |
26 May 2004 | New director appointed (3 pages) |
26 May 2004 | Director resigned (1 page) |
11 May 2004 | Return made up to 27/04/04; no change of members (9 pages) |
11 May 2004 | Return made up to 27/04/04; no change of members (9 pages) |
19 February 2004 | Secretary's particulars changed (1 page) |
19 February 2004 | Secretary's particulars changed (1 page) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | New director appointed (3 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | New director appointed (3 pages) |
4 February 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | New secretary appointed (2 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
13 May 2003 | Return made up to 02/04/03; full list of members (8 pages) |
13 May 2003 | Return made up to 02/04/03; full list of members (8 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 May 2002 | Return made up to 27/04/02; full list of members (9 pages) |
23 May 2002 | Return made up to 27/04/02; full list of members (9 pages) |
29 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: ledingham chalmers 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: ledingham chalmers 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
15 May 2001 | Return made up to 27/04/01; full list of members (9 pages) |
15 May 2001 | Return made up to 27/04/01; full list of members (9 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 May 2000 | Return made up to 27/04/00; full list of members
|
12 May 2000 | Return made up to 27/04/00; full list of members
|
4 April 2000 | Director's particulars changed (1 page) |
4 April 2000 | Director's particulars changed (1 page) |
24 February 2000 | Director's particulars changed (1 page) |
24 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
10 June 1999 | Resolutions
|
10 June 1999 | Memorandum and Articles of Association (17 pages) |
10 June 1999 | Memorandum and Articles of Association (17 pages) |
10 June 1999 | Resolutions
|
24 May 1999 | New director appointed (3 pages) |
24 May 1999 | New director appointed (3 pages) |
22 May 1999 | Ad 19/05/99--------- £ si 12500@1=12500 £ ic 12500/25000 (2 pages) |
22 May 1999 | New director appointed (3 pages) |
22 May 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
22 May 1999 | New director appointed (4 pages) |
22 May 1999 | New director appointed (3 pages) |
22 May 1999 | New director appointed (3 pages) |
22 May 1999 | New director appointed (4 pages) |
22 May 1999 | Ad 19/05/99--------- £ si 12500@1=12500 £ ic 12500/25000 (2 pages) |
22 May 1999 | New director appointed (3 pages) |
22 May 1999 | Ad 19/05/99--------- £ si 12499@1=12499 £ ic 1/12500 (2 pages) |
22 May 1999 | New director appointed (3 pages) |
22 May 1999 | Ad 19/05/99--------- £ si 12499@1=12499 £ ic 1/12500 (2 pages) |
22 May 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
22 May 1999 | New director appointed (3 pages) |
7 May 1999 | Nc inc already adjusted 27/04/99 (1 page) |
7 May 1999 | Resolutions
|
7 May 1999 | Nc inc already adjusted 27/04/99 (1 page) |
7 May 1999 | Resolutions
|
7 May 1999 | Nc inc already adjusted 27/04/99 (1 page) |
7 May 1999 | Nc inc already adjusted 27/04/99 (1 page) |
27 April 1999 | Incorporation (36 pages) |
27 April 1999 | Incorporation (36 pages) |