Company NameProspect Flow Solutions Ltd.
Company StatusDissolved
Company NumberSC202664
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr William Blix Masters
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed13 March 2013(13 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 12 June 2018)
RoleExexutive Vice President & General Counsel
Country of ResidenceUnited States
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameAlan Patrick Bernard
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2018(18 years, 2 months after company formation)
Appointment Duration3 months, 1 week (closed 12 June 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed13 March 2013(13 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 12 June 2018)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameIvar Rendall Iversen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Ferryhill Place
Aberdeen
Aberdeenshire
AB11 7SE
Scotland
Secretary NameCatriona Iversen
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 Ferryhill Place
Aberdeen
Aberdeenshire
AB11 7SE
Scotland
Director NameMr Jonathan Richard D'Arcy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2010)
RoleStructural Engineer
Country of ResidenceScotland
Correspondence Address16 Polmuir Gardens
Aberdeen
Aberdeenshire
AB11 7WE
Scotland
Director NameAlistair Ellis Gill
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(4 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2013)
RolePrincipal Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House Endeavour Drive, Arnhall Business
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameDr Matthew Peter Straw
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(5 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 November 2010)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address18 West Bank Avenue
Derby
Derbyshire
DE22 1AP
Secretary NameAlistair Ellis Gill
NationalityBritish
StatusResigned
Appointed01 August 2005(5 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address17 Kerloch Crescent
Banchory
Aberdeenshire
AB31 5ZF
Scotland
Director NameMr Peter James Hewlett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 2008)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBarn View
Wraggcastle Lane, Pitchcombe
Stroud
Gloucestershire
GL6 6LU
Wales
Secretary NameMr Keith Stewart Johnson
NationalityBritish
StatusResigned
Appointed01 July 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 2008)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressBrookside Smiddyhill
Alford
Aberdeenshire
AB33 8NA
Scotland
Director NamePaul Bundy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(8 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2009)
RoleChief Operating Officer
Correspondence Address34 Bedok Place
Singapore
486107
Director NameJohn Hallin Giddens
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2013)
RoleCEO
Country of ResidenceSingapore
Correspondence Address37 Ponggol
24th Avenue
Singapore
829500
Director NameJohn Anthony Payne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressFaber Heights
Singapore
129187
Secretary NameMr Jonathan Richard D'Arcy
NationalityBritish
StatusResigned
Appointed28 August 2008(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Polmuir Gardens
Aberdeen
Aberdeenshire
AB11 7WE
Scotland
Director NameMr Andrew William Doggett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(10 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsborne House 28 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMr Colin Shellard
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 May 2013)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuperior Wild Well Energy Services Limited Unit 2
Dyce
Aberdeen
AB21 0LQ
Scotland
Director NameMr Robert Steckman Taylor
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2013(13 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2018)
RoleExecutive Vice President, Cfo & Treasurer
Country of ResidenceUnited States
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.wildwell.com

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£1,535,000
Gross Profit£343,000
Net Worth-£1,633,000
Cash£18,000
Current Liabilities£3,072,000

Accounts

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

Charges

5 February 2010Delivered 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 2003Delivered 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

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2018Termination of appointment of Robert Steckman Taylor as a director on 1 March 2018 (1 page)
26 March 2018Appointment of Alan Patrick Bernard as a director on 1 March 2018 (2 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
17 March 2017Resolutions
  • RES13 ‐ Amount standing to the credit of the companys share premium account be cancelled and the sum of £109000 be credited to a reserve 10/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 March 2017Statement by Directors (1 page)
17 March 2017Statement of capital on 17 March 2017
  • GBP 1.00
(3 pages)
17 March 2017Solvency Statement dated 10/03/17 (1 page)
17 March 2017Solvency Statement dated 10/03/17 (1 page)
17 March 2017Statement of capital on 17 March 2017
  • GBP 1.00
(3 pages)
17 March 2017Resolutions
  • RES13 ‐ Amount standing to the credit of the companys share premium account be cancelled and the sum of £109000 be credited to a reserve 10/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 March 2017Statement by Directors (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
30 December 2016Application to strike the company off the register (3 pages)
30 December 2016Application to strike the company off the register (3 pages)
22 November 2016Full accounts made up to 31 December 2015 (18 pages)
22 November 2016Full accounts made up to 31 December 2015 (18 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 177
(4 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 177
(4 pages)
7 October 2015Full accounts made up to 31 December 2014 (17 pages)
7 October 2015Full accounts made up to 31 December 2014 (17 pages)
15 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 177
(4 pages)
15 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 177
(4 pages)
7 August 2014Full accounts made up to 31 December 2013 (17 pages)
7 August 2014Full accounts made up to 31 December 2013 (17 pages)
4 April 2014Second filing of AR01 previously delivered to Companies House made up to 29 December 2012 (18 pages)
4 April 2014Second filing of AR01 previously delivered to Companies House made up to 29 December 2012 (18 pages)
27 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 177
(4 pages)
27 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 177
(4 pages)
17 January 2014Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
17 January 2014Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
12 July 2013Registered 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 2013Registered 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 2013Termination of appointment of Colin Shellard as a director (1 page)
18 June 2013Termination of appointment of Colin Shellard as a director (1 page)
3 April 2013Appointment of Mr Robert Steckman Taylor as a director (2 pages)
3 April 2013Appointment of Mr Robert Steckman Taylor as a director (2 pages)
27 March 2013Annual return made up to 29 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/04/2014.
(7 pages)
27 March 2013Annual return made up to 29 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/04/2014.
(7 pages)
26 March 2013Termination of appointment of John Giddens as a director (1 page)
26 March 2013Termination of appointment of John Giddens as a director (1 page)
26 March 2013Appointment of Mr William Blix Masters as a director (2 pages)
26 March 2013Appointment of Mr William Blix Masters as a director (2 pages)
26 March 2013Termination of appointment of Alistair Gill as a director (1 page)
26 March 2013Termination of appointment of John Payne as a director (1 page)
26 March 2013Termination of appointment of John Payne as a director (1 page)
26 March 2013Termination of appointment of Alistair Gill as a director (1 page)
20 February 2013Registered 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 2013Registered 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 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Full accounts made up to 31 December 2011 (16 pages)
13 February 2013Full accounts made up to 31 December 2011 (16 pages)
4 February 2013Termination of appointment of Alistair Gill as a director (1 page)
4 February 2013Termination of appointment of John Giddens as a director (1 page)
4 February 2013Termination of appointment of John Payne as a director (1 page)
4 February 2013Termination of appointment of John Giddens as a director (1 page)
4 February 2013Termination of appointment of Alistair Gill as a director (1 page)
4 February 2013Termination of appointment of John Payne as a director (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2012Termination of appointment of Ivar Iversen as a director (1 page)
19 April 2012Termination of appointment of Ivar Iversen as a director (1 page)
27 January 2012Registered office address changed from Osborne House 28 Carden Place Aberdeen AB10 1UP United Kingdom on 27 January 2012 (1 page)
27 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
27 January 2012Registered office address changed from Osborne House 28 Carden Place Aberdeen AB10 1UP United Kingdom on 27 January 2012 (1 page)
8 December 2011Auditor's resignation (1 page)
8 December 2011Auditor's resignation (1 page)
13 October 2011Termination of appointment of Andrew Doggett as a director (1 page)
13 October 2011Termination of appointment of Andrew Doggett as a director (1 page)
6 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
23 June 2011Appointment of Mr Colin Shellard as a director (2 pages)
23 June 2011Appointment of Mr Colin Shellard as a director (2 pages)
16 February 2011Full accounts made up to 31 December 2009 (15 pages)
16 February 2011Full accounts made up to 31 December 2009 (15 pages)
11 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
11 February 2011Director's details changed for Alistair Ellis Gill on 1 December 2010 (2 pages)
11 February 2011Director's details changed for Alistair Ellis Gill on 1 December 2010 (2 pages)
11 February 2011Director's details changed for Alistair Ellis Gill on 1 December 2010 (2 pages)
11 February 2011Appointment of Mr Andrew Doggett as a director (2 pages)
11 February 2011Appointment of Mr Andrew Doggett as a director (2 pages)
2 November 2010Termination of appointment of Matthew Straw as a director (1 page)
2 November 2010Termination of appointment of Matthew Straw as a director (1 page)
3 May 2010Termination of appointment of Jonathan D'arcy as a secretary (1 page)
3 May 2010Termination of appointment of Jonathan D'arcy as a director (1 page)
3 May 2010Termination of appointment of Jonathan D'arcy as a secretary (1 page)
3 May 2010Termination of appointment of Jonathan D'arcy as a director (1 page)
2 March 2010Alterations to floating charge 1 (5 pages)
2 March 2010Alterations to floating charge 1 (5 pages)
2 March 2010Alterations to floating charge 2 (5 pages)
2 March 2010Alterations to floating charge 2 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 February 2010Director's details changed for John Anthony Payne on 29 December 2009 (2 pages)
5 February 2010Director's details changed for John Anthony Payne on 29 December 2009 (2 pages)
5 February 2010Director's details changed for John Hallin Giddens on 29 December 2009 (2 pages)
5 February 2010Director's details changed for Alistair Ellis Gill on 29 December 2009 (2 pages)
5 February 2010Director's details changed for Dr Matthew Peter Straw on 29 December 2009 (2 pages)
5 February 2010Director's details changed for Jonathan Richard D'arcy on 29 December 2009 (2 pages)
5 February 2010Director's details changed for Ivar Iversen on 29 December 2009 (2 pages)
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Dr Matthew Peter Straw on 29 December 2009 (2 pages)
5 February 2010Director's details changed for John Hallin Giddens on 29 December 2009 (2 pages)
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Ivar Iversen on 29 December 2009 (2 pages)
5 February 2010Director's details changed for Alistair Ellis Gill on 29 December 2009 (2 pages)
5 February 2010Director's details changed for Jonathan Richard D'arcy on 29 December 2009 (2 pages)
20 July 2009Full accounts made up to 31 December 2008 (14 pages)
20 July 2009Full accounts made up to 31 December 2008 (14 pages)
11 May 2009Appointment terminated director paul bundy (1 page)
11 May 2009Appointment terminated director paul bundy (1 page)
15 January 2009Return made up to 29/12/08; full list of members (7 pages)
15 January 2009Return made up to 29/12/08; full list of members (7 pages)
7 October 2008Director appointed paul bundy (2 pages)
7 October 2008Director appointed paul bundy (2 pages)
7 October 2008Director appointed john anthony payne (2 pages)
7 October 2008Director appointed john anthony payne (2 pages)
16 September 2008Gbp ic 177/175\14/08/08\gbp sr 2@1=2\ (2 pages)
16 September 2008Gbp ic 175/172\14/08/08\gbp sr 3@1=3\ (1 page)
16 September 2008Gbp ic 175/172\14/08/08\gbp sr 3@1=3\ (1 page)
16 September 2008Gbp ic 177/175\14/08/08\gbp sr 2@1=2\ (2 pages)
12 September 2008Director appointed john hallin giddens (2 pages)
12 September 2008Director appointed john hallin giddens (2 pages)
5 September 2008Appointment terminated director peter hewlett (1 page)
5 September 2008Appointment terminated secretary keith johnson (1 page)
5 September 2008Secretary appointed jonathan d'arcy (2 pages)
5 September 2008Appointment terminated director peter hewlett (1 page)
5 September 2008Secretary appointed jonathan d'arcy (2 pages)
5 September 2008Appointment terminated secretary keith johnson (1 page)
28 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 August 2008Director's change of particulars / alistair gill / 12/08/2008 (1 page)
13 August 2008Director's change of particulars / alistair gill / 12/08/2008 (1 page)
8 August 2008Capitals not rolled up (2 pages)
8 August 2008Capitals not rolled up (2 pages)
8 August 2008Amending 88(2) (2 pages)
8 August 2008Amending 88(2) (2 pages)
8 August 2008Amending 88(2) (2 pages)
8 August 2008Amending 88(2) (2 pages)
8 August 2008Amending 88(2) (2 pages)
8 August 2008Capitals not rolled up (2 pages)
8 August 2008Amending 88(2) (2 pages)
8 August 2008Amending 88(2) (2 pages)
8 August 2008Amending 88(2) (2 pages)
8 August 2008Capitals not rolled up (2 pages)
8 August 2008Amending 88(2) (2 pages)
8 August 2008Amending 88(2) (2 pages)
31 July 2008Ad 22/07/08\gbp si 12@1=12\gbp ic 165/177\ (2 pages)
31 July 2008Ad 22/07/08\gbp si 12@1=12\gbp ic 165/177\ (2 pages)
10 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 February 2008Registered office changed on 26/02/2008 from 32 ferryhill place aberdeen aberdeenshire AB11 7SE (1 page)
26 February 2008Registered office changed on 26/02/2008 from 32 ferryhill place aberdeen aberdeenshire AB11 7SE (1 page)
29 January 2008Return made up to 29/12/07; full list of members (4 pages)
29 January 2008Return made up to 29/12/07; full list of members (4 pages)
27 November 2007Ad 09/10/07--------- £ si 3@1=3 £ ic 132/135 (2 pages)
27 November 2007Ad 09/10/07--------- £ si 12@1=12 £ ic 149/161 (2 pages)
27 November 2007Ad 09/10/07--------- £ si 6@1=6 £ ic 135/141 (2 pages)
27 November 2007Ad 09/10/07--------- £ si 8@1=8 £ ic 141/149 (2 pages)
27 November 2007Ad 23/10/07--------- £ si 2@1=2 £ ic 130/132 (2 pages)
27 November 2007Ad 09/10/07--------- £ si 12@1=12 £ ic 149/161 (2 pages)
27 November 2007Ad 09/10/07--------- £ si 4@1=4 £ ic 161/165 (2 pages)
27 November 2007Ad 01/01/07--------- £ si 10@1 (2 pages)
27 November 2007Ad 01/01/07--------- £ si 10@1 (2 pages)
27 November 2007Ad 09/10/07--------- £ si 3@1=3 £ ic 132/135 (2 pages)
27 November 2007Ad 23/10/07--------- £ si 2@1=2 £ ic 130/132 (2 pages)
27 November 2007Ad 09/10/07--------- £ si 6@1=6 £ ic 135/141 (2 pages)
27 November 2007Ad 09/10/07--------- £ si 8@1=8 £ ic 141/149 (2 pages)
27 November 2007Ad 09/10/07--------- £ si 4@1=4 £ ic 161/165 (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
23 October 2007Ad 01/01/07--------- £ si 10@1=10 £ ic 120/130 (2 pages)
23 October 2007Ad 01/01/07--------- £ si 10@1=10 £ ic 120/130 (2 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
13 February 2007Return made up to 29/12/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2007Return made up to 29/12/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 February 2006Return made up to 29/12/05; no change of members (8 pages)
9 February 2006Return made up to 29/12/05; no change of members (8 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005New director appointed (2 pages)
12 May 2005Return made up to 29/12/04; full list of members (4 pages)
12 May 2005Return made up to 29/12/04; full list of members (4 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 March 2005Ad 01/01/05--------- £ si 8@1=8 £ ic 117/125 (2 pages)
19 March 2005Ad 01/01/05--------- £ si 8@1=8 £ ic 117/125 (2 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Ad 01/03/04--------- £ si 13@1=13 £ ic 104/117 (2 pages)
29 March 2004Ad 01/03/04--------- £ si 13@1=13 £ ic 104/117 (2 pages)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2004Nc inc already adjusted 01/03/04 (1 page)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2004Nc inc already adjusted 01/03/04 (1 page)
24 January 2004Return made up to 29/12/03; full list of members (7 pages)
24 January 2004Return made up to 29/12/03; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 April 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
17 April 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
10 March 2003Partic of mort/charge * (6 pages)
10 March 2003Partic of mort/charge * (6 pages)
2 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2003Ad 01/04/01--------- £ si 94@1 (2 pages)
2 March 2003Ad 01/04/01--------- £ si 94@1 (2 pages)
13 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
13 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
16 January 2002Return made up to 29/12/01; full list of members (6 pages)
16 January 2002Return made up to 29/12/01; full list of members (6 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2001Nc inc already adjusted 14/06/01 (1 page)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2001Nc inc already adjusted 14/06/01 (1 page)
26 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
26 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Ad 01/03/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
7 June 2001Ad 01/03/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
7 June 2001New director appointed (2 pages)
29 January 2001Return made up to 29/12/00; full list of members (6 pages)
29 January 2001Return made up to 29/12/00; full list of members (6 pages)
26 July 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
26 July 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Registered office changed on 04/01/00 from: 32 ferryhill place aberdeen aberdeenshire AB11 7SE (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Director resigned (1 page)
4 January 2000Registered office changed on 04/01/00 from: 32 ferryhill place aberdeen aberdeenshire AB11 7SE (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Director resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
29 December 1999Incorporation (15 pages)
29 December 1999Incorporation (15 pages)