Company NameSpecialised Petroleum Services International (Holdings) Limited
Company StatusConverted / Closed
Company NumberSC195693
CategoryConverted / Closed
Incorporation Date27 April 1999(25 years ago)
Dissolution Date21 February 2019 (5 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Simon Smoker
StatusClosed
Appointed01 January 2016(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 21 February 2019)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr Simon Smoker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2016(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 21 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr David Marsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2016(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 21 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr Raymond Andrew William Cowan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(2 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 August 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressHillcrest
Kincairn, Blairs
Aberdeen
Aberdeenshire
AB12 5YQ
Scotland
Director NameRichard John Muir Ellis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2001)
RoleChartered Engineer
Correspondence AddressBurnside
Kingsford Mews
Alford
Aberdeenshire
AB33 8HN
Scotland
Director NameThomas Eugene Griffin
Date of BirthMarch 1941 (Born 83 years ago)
NationalityLawyer
StatusResigned
Appointed07 July 1999(2 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 May 2000)
RoleAmerican
Correspondence AddressMenie House
Balmedie
Aberdeen
AB23 8YE
Scotland
Director NameJeremy Neil Henderson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressTillyfour House
Tough
Alford
Aberdeenshire
AB33 8DX
Scotland
Secretary NameMr Raymond Andrew William Cowan
NationalityBritish
StatusResigned
Appointed10 February 2000(9 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 16 May 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillcrest
Kincairn, Blairs
Aberdeen
Aberdeenshire
AB12 5YQ
Scotland
Director NameMark Carmichael
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2001)
RoleEngineer
Correspondence AddressDouet De Rue
St. Mary
Jersey
Channel Islands
JE3 3EF
Director NamePaul David Howlett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2003)
RoleOperations Director
Correspondence Address234 North Deeside Road
Cults
Aberdeen
AB15 9PB
Scotland
Director NameMr Glynn Richard Williams
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
Easton
Winchester
Hampshire
SO21 1EF
Director NameMr Ian Jack
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(7 years, 3 months after company formation)
Appointment Duration12 years (resigned 10 August 2018)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NamePeter Mackenzie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2011)
RoleOil & Gas Executive
Correspondence AddressVictory House Manor Royal
Crawley
West Sussex
RH10 9LU
Director NameMr Donald Gormley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressVictory House Manor Royal
Crawley
West Sussex
RH10 9LU
Director NameWilliam Ian Alexander Gibb
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinnaird St Eunans Road
Aboyne
Aberdeenshire
AB34 5HH
Scotland
Secretary NameMr Donald Gormley
NationalityBritish
StatusResigned
Appointed01 February 2007(7 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictory House Manor Royal
Crawley
West Sussex
RH10 9LU
Secretary NamePauline Droy Moore
StatusResigned
Appointed11 February 2011(11 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Director NameMr Jim Andrews
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(12 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House Manor Royal
Crawley
West Sussex
RH10 9LU
Director NameMr Ryan Alexander Kidd
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
Gatwick
West Sussex
Rh6 Onz
Director NameDurano Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed16 May 2000(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2006(6 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 February 2007)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websiteslb.com

Location

Registered AddressPeregrine House Peregrine Road
Westhill Business Park, Westhill
Aberdeenshire
AB32 6JL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 May 2000Delivered on: 1 June 2000
Satisfied on: 7 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 July 1999Delivered on: 14 July 1999
Satisfied on: 7 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

21 February 2019Confirmation of transfer of assets and liabilities (1 page)
20 February 2019Notification from overseas registry of completion of merger (3 pages)
19 February 2019Court order re completion of cross border merger (3 pages)
8 January 2019Resolutions
  • RES13 ‐ Approved draft terms of cross border merger 10/12/2018
(106 pages)
9 October 2018CB01 – cross border merger notice (142 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
15 August 2018Termination of appointment of Ian Jack as a director on 10 August 2018 (1 page)
14 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
30 September 2017Full accounts made up to 31 December 2016 (17 pages)
30 September 2017Full accounts made up to 31 December 2016 (17 pages)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
14 August 2017Notification of Specialised Petroleum Services Group Limited as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Notification of Specialised Petroleum Services Group Limited as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Specialised Petroleum Services Group Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
4 November 2016Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016 (1 page)
4 November 2016Appointment of Mr Simon Smoker as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr David Marsh as a director on 3 November 2016 (2 pages)
4 November 2016Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016 (1 page)
4 November 2016Appointment of Mr Simon Smoker as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr David Marsh as a director on 3 November 2016 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (18 pages)
29 September 2016Full accounts made up to 31 December 2015 (18 pages)
16 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 21,893,502
(6 pages)
16 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 21,893,502
(6 pages)
14 January 2016Director's details changed for Mr Ryan Alexander Kidd on 1 May 2015 (2 pages)
14 January 2016Director's details changed for Mr Ryan Alexander Kidd on 1 May 2015 (2 pages)
6 January 2016Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page)
6 January 2016Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages)
23 October 2015Director's details changed for Mr Ian Jack on 23 October 2015 (2 pages)
23 October 2015Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page)
23 October 2015Director's details changed for Mr Ian Jack on 23 October 2015 (2 pages)
23 October 2015Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page)
7 October 2015Full accounts made up to 31 December 2014 (13 pages)
7 October 2015Full accounts made up to 31 December 2014 (13 pages)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 21,893,502
(6 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 21,893,502
(6 pages)
19 January 2015Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015 (2 pages)
19 January 2015Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015 (2 pages)
19 January 2015Termination of appointment of Jim Andrews as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Jim Andrews as a director on 1 January 2015 (1 page)
19 January 2015Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015 (2 pages)
19 January 2015Termination of appointment of Jim Andrews as a director on 1 January 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 21,893,502
(6 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 21,893,502
(6 pages)
18 March 2014Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ Scotland on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ Scotland on 18 March 2014 (1 page)
21 January 2014Director's details changed for Mr Ian Jack on 30 April 2013 (2 pages)
21 January 2014Director's details changed for Mr Ian Jack on 30 April 2013 (2 pages)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
11 September 2012Full accounts made up to 31 December 2011 (14 pages)
11 September 2012Full accounts made up to 31 December 2011 (14 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
7 December 2011Termination of appointment of Peter Mackenzie as a director (1 page)
7 December 2011Termination of appointment of Peter Mackenzie as a director (1 page)
23 September 2011Full accounts made up to 31 December 2010 (14 pages)
23 September 2011Full accounts made up to 31 December 2010 (14 pages)
21 September 2011Appointment of Mr Jim Andrews as a director (2 pages)
21 September 2011Appointment of Mr Jim Andrews as a director (2 pages)
12 July 2011Termination of appointment of Donald Gormley as a director (1 page)
12 July 2011Termination of appointment of Donald Gormley as a director (1 page)
11 July 2011Termination of appointment of Donald Gormley as a secretary (1 page)
11 July 2011Termination of appointment of Donald Gormley as a secretary (1 page)
21 June 2011Full accounts made up to 31 December 2009 (14 pages)
21 June 2011Full accounts made up to 31 December 2009 (14 pages)
13 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
14 March 2011Appointment of Pauline Droy as a secretary (2 pages)
14 March 2011Appointment of Pauline Droy as a secretary (2 pages)
14 March 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 March 2011 (1 page)
8 February 2011Director's details changed for Peter Mackenzie on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Peter Mackenzie on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Ian Jack on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Ian Jack on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Ian Jack on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Peter Mackenzie on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Peter Mackenzie on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Peter Mackenzie on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Donald Gormley on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Peter Mackenzie on 1 February 2011 (2 pages)
7 February 2011Secretary's details changed for Donald Gormley on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Donald Gormley on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Ian Jack on 1 February 2011 (2 pages)
7 February 2011Secretary's details changed for Donald Gormley on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Donald Gormley on 1 February 2011 (2 pages)
7 February 2011Secretary's details changed for Donald Gormley on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Ian Jack on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Ian Jack on 1 February 2011 (2 pages)
7 January 2011Full accounts made up to 31 December 2008 (14 pages)
7 January 2011Full accounts made up to 31 December 2008 (14 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
12 November 2010First Gazette notice for compulsory strike-off (1 page)
12 November 2010First Gazette notice for compulsory strike-off (1 page)
16 September 2010Termination of appointment of William Gibb as a director (2 pages)
16 September 2010Termination of appointment of William Gibb as a director (2 pages)
7 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
7 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
12 April 2010Current accounting period shortened from 30 June 2009 to 31 December 2008 (1 page)
12 April 2010Current accounting period shortened from 30 June 2009 to 31 December 2008 (1 page)
17 June 2009Return made up to 27/04/09; full list of members (5 pages)
17 June 2009Return made up to 27/04/09; full list of members (5 pages)
14 April 2009Director's change of particulars / william gibb / 01/01/2009 (1 page)
14 April 2009Director's change of particulars / william gibb / 01/01/2009 (1 page)
27 March 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
27 March 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
5 November 2008Full accounts made up to 31 December 2007 (13 pages)
5 November 2008Full accounts made up to 31 December 2007 (13 pages)
13 May 2008Return made up to 27/04/08; full list of members (5 pages)
13 May 2008Return made up to 27/04/08; full list of members (5 pages)
28 April 2008Full accounts made up to 31 December 2006 (14 pages)
28 April 2008Full accounts made up to 31 December 2006 (14 pages)
7 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 May 2007Return made up to 27/04/07; full list of members (8 pages)
30 May 2007Return made up to 27/04/07; full list of members (8 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
5 September 2006Full accounts made up to 31 December 2005 (15 pages)
5 September 2006Full accounts made up to 31 December 2005 (15 pages)
7 August 2006Dec mort/charge * (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Dec mort/charge * (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Dec mort/charge * (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Dec mort/charge * (2 pages)
7 August 2006New director appointed (2 pages)
2 June 2006Return made up to 27/04/06; full list of members (7 pages)
2 June 2006Return made up to 27/04/06; full list of members (7 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006Registered office changed on 01/06/06 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
1 June 2006Registered office changed on 01/06/06 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
7 June 2005New director appointed (3 pages)
7 June 2005New director appointed (3 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
9 May 2005Return made up to 27/04/05; full list of members (3 pages)
9 May 2005Return made up to 27/04/05; full list of members (3 pages)
11 October 2004Full accounts made up to 31 December 2003 (14 pages)
11 October 2004Full accounts made up to 31 December 2003 (14 pages)
3 May 2004Return made up to 27/04/04; full list of members (7 pages)
3 May 2004Return made up to 27/04/04; full list of members (7 pages)
23 April 2004Particulars of contract relating to shares (4 pages)
23 April 2004Ad 09/12/03--------- £ si [email protected]=18088181 £ ic 3805321/21893502 (2 pages)
23 April 2004Particulars of contract relating to shares (4 pages)
23 April 2004Ad 09/12/03--------- £ si [email protected]=18088181 £ ic 3805321/21893502 (2 pages)
16 March 2004Auditor's resignation (1 page)
16 March 2004Auditor's resignation (1 page)
12 March 2004Nc inc already adjusted 09/12/03 (2 pages)
12 March 2004Nc inc already adjusted 09/12/03 (2 pages)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2003Full accounts made up to 31 December 2002 (14 pages)
25 November 2003Full accounts made up to 31 December 2002 (14 pages)
1 May 2003Return made up to 27/04/03; full list of members (7 pages)
1 May 2003Return made up to 27/04/03; full list of members (7 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
30 September 2002Full accounts made up to 31 December 2001 (15 pages)
30 September 2002Full accounts made up to 31 December 2001 (15 pages)
14 August 2002Company name changed sps-afos international (holdings ) LIMITED\certificate issued on 14/08/02 (2 pages)
14 August 2002Company name changed sps-afos international (holdings ) LIMITED\certificate issued on 14/08/02 (2 pages)
21 May 2002Return made up to 27/04/02; full list of members (8 pages)
21 May 2002Return made up to 27/04/02; full list of members (8 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
21 September 2001Full accounts made up to 31 December 2000 (16 pages)
21 September 2001Full accounts made up to 31 December 2000 (16 pages)
20 July 2001Ad 02/02/01--------- £ si [email protected] (2 pages)
20 July 2001Statement of affairs (4 pages)
20 July 2001Statement of affairs (4 pages)
20 July 2001Ad 02/02/01--------- £ si [email protected] (2 pages)
12 July 2001Return made up to 27/04/01; full list of members (10 pages)
12 July 2001Registered office changed on 12/07/01 from: 1 golden square aberdeen AB10 1HA (1 page)
12 July 2001Return made up to 27/04/01; full list of members (10 pages)
12 July 2001Secretary's particulars changed (1 page)
12 July 2001Secretary's particulars changed (1 page)
12 July 2001Registered office changed on 12/07/01 from: 1 golden square aberdeen AB10 1HA (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
26 March 2001£ nc 500000/3805321 02/02/01 (1 page)
26 March 2001Registered office changed on 26/03/01 from: kirkton avenue pitmedden industrial, dyce aberdeen aberdeenshire AB21 0BF (1 page)
26 March 2001Registered office changed on 26/03/01 from: kirkton avenue pitmedden industrial, dyce aberdeen aberdeenshire AB21 0BF (1 page)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 March 2001£ nc 500000/3805321 02/02/01 (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Ad 01/02/01--------- £ si [email protected]=1289656 £ ic 500000/1789656 (2 pages)
26 March 2001Ad 01/02/01--------- £ si [email protected]=1289656 £ ic 500000/1789656 (2 pages)
26 March 2001Director resigned (1 page)
8 February 2001Declaration of assistance for shares acquisition (5 pages)
8 February 2001Declaration of assistance for shares acquisition (6 pages)
8 February 2001Declaration of assistance for shares acquisition (5 pages)
8 February 2001Declaration of assistance for shares acquisition (6 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
8 June 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
8 June 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
6 June 2000Declaration of assistance for shares acquisition (5 pages)
6 June 2000Declaration of assistance for shares acquisition (5 pages)
6 June 2000Declaration of assistance for shares acquisition (6 pages)
6 June 2000Declaration of assistance for shares acquisition (6 pages)
2 June 2000Company name changed afos group LIMITED\certificate issued on 05/06/00 (2 pages)
2 June 2000Company name changed afos group LIMITED\certificate issued on 05/06/00 (2 pages)
1 June 2000Partic of mort/charge * (10 pages)
1 June 2000Partic of mort/charge * (10 pages)
30 May 2000Full group accounts made up to 31 December 1999 (26 pages)
30 May 2000Full group accounts made up to 31 December 1999 (26 pages)
5 May 2000Return made up to 27/04/00; full list of members (9 pages)
5 May 2000Return made up to 27/04/00; full list of members (9 pages)
14 March 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
14 March 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
17 February 2000Registered office changed on 17/02/00 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
17 February 2000Registered office changed on 17/02/00 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
6 October 1999Company name changed ledge 460 LIMITED\certificate issued on 07/10/99 (2 pages)
6 October 1999Company name changed ledge 460 LIMITED\certificate issued on 07/10/99 (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 July 1999Superseding 88(2) (3 pages)
29 July 1999S-div 07/07/99 (1 page)
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 July 1999Superseding 88(2) (3 pages)
29 July 1999S-div 07/07/99 (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
21 July 1999Memorandum and Articles of Association (27 pages)
21 July 1999Memorandum and Articles of Association (27 pages)
21 July 1999Ad 07/07/99--------- £ si [email protected]=74999 £ ic 300002/375001 (2 pages)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1999Ad 07/07/99--------- £ si [email protected]=300000 £ ic 2/300002 (2 pages)
21 July 1999Ad 07/07/99--------- £ si [email protected]=125000 £ ic 375001/500001 (2 pages)
21 July 1999Ad 07/07/99--------- £ si [email protected]=300000 £ ic 2/300002 (2 pages)
21 July 1999Ad 07/07/99--------- £ si [email protected]=74999 £ ic 300002/375001 (2 pages)
21 July 1999Ad 07/07/99--------- £ si [email protected]=125000 £ ic 375001/500001 (2 pages)
14 July 1999Partic of mort/charge * (6 pages)
14 July 1999Partic of mort/charge * (6 pages)
2 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1999£ nc 1000/1000000 29/06/99 (1 page)
2 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1999£ nc 1000/1000000 29/06/99 (1 page)
27 April 1999Incorporation (25 pages)
27 April 1999Incorporation (25 pages)