Aberdeen
AB15 4YL
Scotland
Director Name | Alan Patrick Bernard |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 March 2018(18 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 12 June 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 2013(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 12 June 2018) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Ivar Rendall Iversen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ferryhill Place Aberdeen Aberdeenshire AB11 7SE Scotland |
Secretary Name | Catriona Iversen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Ferryhill Place Aberdeen Aberdeenshire AB11 7SE Scotland |
Director Name | Mr Jonathan Richard D'Arcy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2010) |
Role | Structural Engineer |
Country of Residence | Scotland |
Correspondence Address | 16 Polmuir Gardens Aberdeen Aberdeenshire AB11 7WE Scotland |
Director Name | Alistair Ellis Gill |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2013) |
Role | Principal Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House Endeavour Drive, Arnhall Business Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Dr Matthew Peter Straw |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 November 2010) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 West Bank Avenue Derby Derbyshire DE22 1AP |
Secretary Name | Alistair Ellis Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(5 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 17 Kerloch Crescent Banchory Aberdeenshire AB31 5ZF Scotland |
Director Name | Mr Peter James Hewlett |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 August 2008) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Barn View Wraggcastle Lane, Pitchcombe Stroud Gloucestershire GL6 6LU Wales |
Secretary Name | Mr Keith Stewart Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 August 2008) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | Brookside Smiddyhill Alford Aberdeenshire AB33 8NA Scotland |
Director Name | Paul Bundy |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(8 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 April 2009) |
Role | Chief Operating Officer |
Correspondence Address | 34 Bedok Place Singapore 486107 |
Director Name | John Hallin Giddens |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2013) |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | 37 Ponggol 24th Avenue Singapore 829500 |
Director Name | John Anthony Payne |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Faber Heights Singapore 129187 |
Secretary Name | Mr Jonathan Richard D'Arcy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Polmuir Gardens Aberdeen Aberdeenshire AB11 7WE Scotland |
Director Name | Mr Andrew William Doggett |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(10 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Osborne House 28 Carden Place Aberdeen AB10 1UP Scotland |
Director Name | Mr Colin Shellard |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 May 2013) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Superior Wild Well Energy Services Limited Unit 2 Dyce Aberdeen AB21 0LQ Scotland |
Director Name | Mr Robert Steckman Taylor |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2013(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2018) |
Role | Executive Vice President, Cfo & Treasurer |
Country of Residence | United States |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.wildwell.com |
---|
Registered Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,535,000 |
Gross Profit | £343,000 |
Net Worth | -£1,633,000 |
Cash | £18,000 |
Current Liabilities | £3,072,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 February 2010 | Delivered on: 16 February 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
7 March 2003 | Delivered on: 10 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2018 | Termination of appointment of Robert Steckman Taylor as a director on 1 March 2018 (1 page) |
26 March 2018 | Appointment of Alan Patrick Bernard as a director on 1 March 2018 (2 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Statement by Directors (1 page) |
17 March 2017 | Statement of capital on 17 March 2017
|
17 March 2017 | Solvency Statement dated 10/03/17 (1 page) |
17 March 2017 | Solvency Statement dated 10/03/17 (1 page) |
17 March 2017 | Statement of capital on 17 March 2017
|
17 March 2017 | Resolutions
|
17 March 2017 | Statement by Directors (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2016 | Application to strike the company off the register (3 pages) |
30 December 2016 | Application to strike the company off the register (3 pages) |
22 November 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 November 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
7 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
7 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2012 (18 pages) |
4 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2012 (18 pages) |
27 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
17 January 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
17 January 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 July 2013 | Registered office address changed from C/O Barry Moir Superior Wild Well Energy Services Limited Unit 2, Aberdeen Business Park, Dyce Avenue Dyce Aberdeen AB21 0LQ Scotland on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from C/O Barry Moir Superior Wild Well Energy Services Limited Unit 2, Aberdeen Business Park, Dyce Avenue Dyce Aberdeen AB21 0LQ Scotland on 12 July 2013 (1 page) |
18 June 2013 | Termination of appointment of Colin Shellard as a director (1 page) |
18 June 2013 | Termination of appointment of Colin Shellard as a director (1 page) |
3 April 2013 | Appointment of Mr Robert Steckman Taylor as a director (2 pages) |
3 April 2013 | Appointment of Mr Robert Steckman Taylor as a director (2 pages) |
27 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders
|
27 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders
|
26 March 2013 | Termination of appointment of John Giddens as a director (1 page) |
26 March 2013 | Termination of appointment of John Giddens as a director (1 page) |
26 March 2013 | Appointment of Mr William Blix Masters as a director (2 pages) |
26 March 2013 | Appointment of Mr William Blix Masters as a director (2 pages) |
26 March 2013 | Termination of appointment of Alistair Gill as a director (1 page) |
26 March 2013 | Termination of appointment of John Payne as a director (1 page) |
26 March 2013 | Termination of appointment of John Payne as a director (1 page) |
26 March 2013 | Termination of appointment of Alistair Gill as a director (1 page) |
20 February 2013 | Registered office address changed from C/O Cara Ingram Cumberland House Endeavour Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from C/O Cara Ingram Cumberland House Endeavour Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland on 20 February 2013 (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2013 | Full accounts made up to 31 December 2011 (16 pages) |
13 February 2013 | Full accounts made up to 31 December 2011 (16 pages) |
4 February 2013 | Termination of appointment of Alistair Gill as a director (1 page) |
4 February 2013 | Termination of appointment of John Giddens as a director (1 page) |
4 February 2013 | Termination of appointment of John Payne as a director (1 page) |
4 February 2013 | Termination of appointment of John Giddens as a director (1 page) |
4 February 2013 | Termination of appointment of Alistair Gill as a director (1 page) |
4 February 2013 | Termination of appointment of John Payne as a director (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2012 | Termination of appointment of Ivar Iversen as a director (1 page) |
19 April 2012 | Termination of appointment of Ivar Iversen as a director (1 page) |
27 January 2012 | Registered office address changed from Osborne House 28 Carden Place Aberdeen AB10 1UP United Kingdom on 27 January 2012 (1 page) |
27 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Registered office address changed from Osborne House 28 Carden Place Aberdeen AB10 1UP United Kingdom on 27 January 2012 (1 page) |
8 December 2011 | Auditor's resignation (1 page) |
8 December 2011 | Auditor's resignation (1 page) |
13 October 2011 | Termination of appointment of Andrew Doggett as a director (1 page) |
13 October 2011 | Termination of appointment of Andrew Doggett as a director (1 page) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
23 June 2011 | Appointment of Mr Colin Shellard as a director (2 pages) |
23 June 2011 | Appointment of Mr Colin Shellard as a director (2 pages) |
16 February 2011 | Full accounts made up to 31 December 2009 (15 pages) |
16 February 2011 | Full accounts made up to 31 December 2009 (15 pages) |
11 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
11 February 2011 | Director's details changed for Alistair Ellis Gill on 1 December 2010 (2 pages) |
11 February 2011 | Director's details changed for Alistair Ellis Gill on 1 December 2010 (2 pages) |
11 February 2011 | Director's details changed for Alistair Ellis Gill on 1 December 2010 (2 pages) |
11 February 2011 | Appointment of Mr Andrew Doggett as a director (2 pages) |
11 February 2011 | Appointment of Mr Andrew Doggett as a director (2 pages) |
2 November 2010 | Termination of appointment of Matthew Straw as a director (1 page) |
2 November 2010 | Termination of appointment of Matthew Straw as a director (1 page) |
3 May 2010 | Termination of appointment of Jonathan D'arcy as a secretary (1 page) |
3 May 2010 | Termination of appointment of Jonathan D'arcy as a director (1 page) |
3 May 2010 | Termination of appointment of Jonathan D'arcy as a secretary (1 page) |
3 May 2010 | Termination of appointment of Jonathan D'arcy as a director (1 page) |
2 March 2010 | Alterations to floating charge 1 (5 pages) |
2 March 2010 | Alterations to floating charge 1 (5 pages) |
2 March 2010 | Alterations to floating charge 2 (5 pages) |
2 March 2010 | Alterations to floating charge 2 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 February 2010 | Director's details changed for John Anthony Payne on 29 December 2009 (2 pages) |
5 February 2010 | Director's details changed for John Anthony Payne on 29 December 2009 (2 pages) |
5 February 2010 | Director's details changed for John Hallin Giddens on 29 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Alistair Ellis Gill on 29 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Dr Matthew Peter Straw on 29 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Jonathan Richard D'arcy on 29 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Ivar Iversen on 29 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
5 February 2010 | Director's details changed for Dr Matthew Peter Straw on 29 December 2009 (2 pages) |
5 February 2010 | Director's details changed for John Hallin Giddens on 29 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
5 February 2010 | Director's details changed for Ivar Iversen on 29 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Alistair Ellis Gill on 29 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Jonathan Richard D'arcy on 29 December 2009 (2 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 May 2009 | Appointment terminated director paul bundy (1 page) |
11 May 2009 | Appointment terminated director paul bundy (1 page) |
15 January 2009 | Return made up to 29/12/08; full list of members (7 pages) |
15 January 2009 | Return made up to 29/12/08; full list of members (7 pages) |
7 October 2008 | Director appointed paul bundy (2 pages) |
7 October 2008 | Director appointed paul bundy (2 pages) |
7 October 2008 | Director appointed john anthony payne (2 pages) |
7 October 2008 | Director appointed john anthony payne (2 pages) |
16 September 2008 | Gbp ic 177/175\14/08/08\gbp sr 2@1=2\ (2 pages) |
16 September 2008 | Gbp ic 175/172\14/08/08\gbp sr 3@1=3\ (1 page) |
16 September 2008 | Gbp ic 175/172\14/08/08\gbp sr 3@1=3\ (1 page) |
16 September 2008 | Gbp ic 177/175\14/08/08\gbp sr 2@1=2\ (2 pages) |
12 September 2008 | Director appointed john hallin giddens (2 pages) |
12 September 2008 | Director appointed john hallin giddens (2 pages) |
5 September 2008 | Appointment terminated director peter hewlett (1 page) |
5 September 2008 | Appointment terminated secretary keith johnson (1 page) |
5 September 2008 | Secretary appointed jonathan d'arcy (2 pages) |
5 September 2008 | Appointment terminated director peter hewlett (1 page) |
5 September 2008 | Secretary appointed jonathan d'arcy (2 pages) |
5 September 2008 | Appointment terminated secretary keith johnson (1 page) |
28 August 2008 | Resolutions
|
28 August 2008 | Resolutions
|
13 August 2008 | Director's change of particulars / alistair gill / 12/08/2008 (1 page) |
13 August 2008 | Director's change of particulars / alistair gill / 12/08/2008 (1 page) |
8 August 2008 | Capitals not rolled up (2 pages) |
8 August 2008 | Capitals not rolled up (2 pages) |
8 August 2008 | Amending 88(2) (2 pages) |
8 August 2008 | Amending 88(2) (2 pages) |
8 August 2008 | Amending 88(2) (2 pages) |
8 August 2008 | Amending 88(2) (2 pages) |
8 August 2008 | Amending 88(2) (2 pages) |
8 August 2008 | Capitals not rolled up (2 pages) |
8 August 2008 | Amending 88(2) (2 pages) |
8 August 2008 | Amending 88(2) (2 pages) |
8 August 2008 | Amending 88(2) (2 pages) |
8 August 2008 | Capitals not rolled up (2 pages) |
8 August 2008 | Amending 88(2) (2 pages) |
8 August 2008 | Amending 88(2) (2 pages) |
31 July 2008 | Ad 22/07/08\gbp si 12@1=12\gbp ic 165/177\ (2 pages) |
31 July 2008 | Ad 22/07/08\gbp si 12@1=12\gbp ic 165/177\ (2 pages) |
10 July 2008 | Resolutions
|
10 July 2008 | Resolutions
|
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 32 ferryhill place aberdeen aberdeenshire AB11 7SE (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 32 ferryhill place aberdeen aberdeenshire AB11 7SE (1 page) |
29 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
29 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
27 November 2007 | Ad 09/10/07--------- £ si 3@1=3 £ ic 132/135 (2 pages) |
27 November 2007 | Ad 09/10/07--------- £ si 12@1=12 £ ic 149/161 (2 pages) |
27 November 2007 | Ad 09/10/07--------- £ si 6@1=6 £ ic 135/141 (2 pages) |
27 November 2007 | Ad 09/10/07--------- £ si 8@1=8 £ ic 141/149 (2 pages) |
27 November 2007 | Ad 23/10/07--------- £ si 2@1=2 £ ic 130/132 (2 pages) |
27 November 2007 | Ad 09/10/07--------- £ si 12@1=12 £ ic 149/161 (2 pages) |
27 November 2007 | Ad 09/10/07--------- £ si 4@1=4 £ ic 161/165 (2 pages) |
27 November 2007 | Ad 01/01/07--------- £ si 10@1 (2 pages) |
27 November 2007 | Ad 01/01/07--------- £ si 10@1 (2 pages) |
27 November 2007 | Ad 09/10/07--------- £ si 3@1=3 £ ic 132/135 (2 pages) |
27 November 2007 | Ad 23/10/07--------- £ si 2@1=2 £ ic 130/132 (2 pages) |
27 November 2007 | Ad 09/10/07--------- £ si 6@1=6 £ ic 135/141 (2 pages) |
27 November 2007 | Ad 09/10/07--------- £ si 8@1=8 £ ic 141/149 (2 pages) |
27 November 2007 | Ad 09/10/07--------- £ si 4@1=4 £ ic 161/165 (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
23 October 2007 | Ad 01/01/07--------- £ si 10@1=10 £ ic 120/130 (2 pages) |
23 October 2007 | Ad 01/01/07--------- £ si 10@1=10 £ ic 120/130 (2 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
13 February 2007 | Return made up to 29/12/06; no change of members
|
13 February 2007 | Return made up to 29/12/06; no change of members
|
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
12 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 February 2006 | Return made up to 29/12/05; no change of members (8 pages) |
9 February 2006 | Return made up to 29/12/05; no change of members (8 pages) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
12 May 2005 | Return made up to 29/12/04; full list of members (4 pages) |
12 May 2005 | Return made up to 29/12/04; full list of members (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 March 2005 | Ad 01/01/05--------- £ si 8@1=8 £ ic 117/125 (2 pages) |
19 March 2005 | Ad 01/01/05--------- £ si 8@1=8 £ ic 117/125 (2 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Ad 01/03/04--------- £ si 13@1=13 £ ic 104/117 (2 pages) |
29 March 2004 | Ad 01/03/04--------- £ si 13@1=13 £ ic 104/117 (2 pages) |
26 March 2004 | Resolutions
|
26 March 2004 | Nc inc already adjusted 01/03/04 (1 page) |
26 March 2004 | Resolutions
|
26 March 2004 | Nc inc already adjusted 01/03/04 (1 page) |
24 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 April 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
17 April 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
10 March 2003 | Partic of mort/charge * (6 pages) |
10 March 2003 | Partic of mort/charge * (6 pages) |
2 March 2003 | Return made up to 29/12/02; full list of members
|
2 March 2003 | Return made up to 29/12/02; full list of members
|
2 March 2003 | Ad 01/04/01--------- £ si 94@1 (2 pages) |
2 March 2003 | Ad 01/04/01--------- £ si 94@1 (2 pages) |
13 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
13 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
16 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Nc inc already adjusted 14/06/01 (1 page) |
20 December 2001 | Resolutions
|
20 December 2001 | Nc inc already adjusted 14/06/01 (1 page) |
26 September 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
26 September 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Ad 01/03/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
7 June 2001 | Ad 01/03/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
7 June 2001 | New director appointed (2 pages) |
29 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
26 July 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
26 July 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 32 ferryhill place aberdeen aberdeenshire AB11 7SE (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 32 ferryhill place aberdeen aberdeenshire AB11 7SE (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
29 December 1999 | Incorporation (15 pages) |
29 December 1999 | Incorporation (15 pages) |