Company NameTotal Waste Management Alliance Limited
Company StatusActive
Company NumberSC203064
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Joseph Adam Connolly
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(17 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAibp, Building 3, Level 1 Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Director NameMr Mark Johnstone Walker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressAibp, Building 3, Level 1 Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Secretary NameMrs Sharon Mary Jocelyn Mackie
StatusCurrent
Appointed31 July 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressAibp, Building 3, Level 1 Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Director NameMr Halle Aslaksen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 February 2020(20 years after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressAibp, Building 3, Level 1 Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Director NameBrian Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Search Manager
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameMr Douglas Campbell Garrick
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroadfold House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Secretary NameMr Douglas Campbell Garrick
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroadfold House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMr Jack Norman Johnston
Date of BirthMarch 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed31 March 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fonthill Terrace
Aberdeen
Aberdeenshire
AB11 7UR
Scotland
Director NameDavid Steven Garrick
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(2 months, 1 week after company formation)
Appointment Duration18 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadfold House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMr Alister James Kirkness
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBruce House
St Eunans Road
Aboyne
Aberdeenshire
AB34 5HH
Scotland
Director NameMr Alan James Pearson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Beaconsfield Place
Aberdeen
Aberdeenshire
AB15 4AA
Scotland
Secretary NameMr George Graeme Park
StatusResigned
Appointed08 August 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2019)
RoleCompany Director
Correspondence AddressBroadfold House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMr Ronald Laurance Garrick
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(18 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroadfold House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMr Dacvid Stephen Garrick
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(18 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroadfold House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMr George Graeme Park
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadfold House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMr Antony John Branch
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadfold House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 2007)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Contact

Websitetwma.co.uk
Telephone01224 222520
Telephone regionAberdeen

Location

Registered AddressBlackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£20,613,875
Gross Profit£6,297,275
Net Worth£6,354,914
Cash£177,714
Current Liabilities£6,502,060

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

15 April 2008Delivered on: 23 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease of any land lying to the west of broadfold road, bridge of don, aberdeen.
Outstanding
15 April 2008Delivered on: 23 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land lying towards the west of broadfold road, bridge of don, aberdeen ABN96134.
Outstanding
19 October 2005Delivered on: 22 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Voe to tingwall at vatster, laxfirth, shetland.
Outstanding
28 September 2005Delivered on: 4 October 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

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.
Outstanding
12 September 2005Delivered on: 15 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding
9 May 2017Delivered on: 16 May 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: All and whole the tenant's interest under the lease of that area or piece of ground extending to 8.52 acres at greenbank road, aberdeen, between corporation of the city of aberdeen and claben limited recorded in the division of the general register of sasines applicable to the county of kincardine on 5 may 1971, and which interest is registered under the land register of scotland under title number KNC21939.
Outstanding
3 May 2017Delivered on: 10 May 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
3 May 2017Delivered on: 9 May 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
3 May 2017Delivered on: 9 May 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
24 April 2014Delivered on: 2 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 February 2012Delivered on: 15 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area or piece of ground extending to 8.52 acres at greenbank road aberdeen please see form for more details.
Outstanding
16 October 2009Delivered on: 29 October 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 12 dales industrial estate peterhead aberdeenshire.
Outstanding
19 May 2009Delivered on: 29 May 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The other debts and all the non-vesting debts including , for the avoidance of doubt, all payments made and monies received in respect thereof.
Outstanding
14 May 2002Delivered on: 24 May 2002
Satisfied on: 10 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground lying to the west of the public road leading from voe to yingwall at vaster, laxfirth in the parish of tingwall and shetland islands area extending to 0.202 hectares.
Fully Satisfied
14 May 2002Delivered on: 21 May 2002
Satisfied on: 10 November 2005
Persons entitled: Shetland Development Trust

Classification: Standard security
Secured details: £102,248.27.
Particulars: 0.202HA at vatster, laxfirth & tenants interest in the lease over subjects at graven,shetland.
Fully Satisfied
13 March 2002Delivered on: 25 March 2002
Satisfied on: 10 November 2005
Persons entitled: Shetland Development Trust

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
15 May 2000Delivered on: 24 May 2000
Satisfied on: 10 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

27 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
3 November 2020Registered office address changed from Broadfold House Broadfold Road Bridge of Don Aberdeen AB23 8EE to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 3 November 2020 (1 page)
2 November 2020Director's details changed for Mr Halle Aslaksen on 23 October 2020 (2 pages)
2 November 2020Secretary's details changed for Mrs Sharon Mary Jocelyn Mackie on 23 October 2020 (1 page)
2 November 2020Director's details changed for Mr Joseph Adam Connolly on 23 October 2020 (2 pages)
2 November 2020Director's details changed for Mr Mark Johnstone Walker on 23 October 2020 (2 pages)
15 September 2020Full accounts made up to 31 December 2019 (44 pages)
7 February 2020Appointment of Mr Halle Aslaksen as a director on 1 February 2020 (2 pages)
22 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (35 pages)
2 August 2019Appointment of Mrs Sharon Mary Jocelyn Mackie as a secretary on 31 July 2019 (2 pages)
2 August 2019Termination of appointment of George Graeme Park as a secretary on 31 July 2019 (1 page)
2 August 2019Appointment of Mr Mark Johnstone Walker as a director on 31 July 2019 (2 pages)
2 August 2019Termination of appointment of George Graeme Park as a director on 31 July 2019 (1 page)
2 August 2019Termination of appointment of Antony John Branch as a director on 31 July 2019 (1 page)
23 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (36 pages)
25 July 2018Appointment of Mr Antony John Branch as a director on 20 June 2018 (2 pages)
25 July 2018Termination of appointment of Ronald Laurance Garrick as a director on 20 June 2018 (1 page)
25 July 2018Termination of appointment of Dacvid Stephen Garrick as a director on 20 June 2018 (1 page)
25 July 2018Appointment of Mr George Graeme Park as a director on 20 June 2018 (2 pages)
25 July 2018Termination of appointment of David Steven Garrick as a director on 20 June 2018 (1 page)
8 June 2018Appointment of Mr Dacvid Stephen Garrick as a director on 30 April 2018 (2 pages)
8 June 2018Appointment of Mr David Steven Garrick as a director on 30 April 2018 (2 pages)
8 June 2018Appointment of Mr Ronald Laurance Garrick as a director on 30 April 2018 (2 pages)
7 June 2018Termination of appointment of David Steven Garrick as a director on 30 April 2018 (1 page)
7 June 2018Termination of appointment of Ronald Laurance Garrick as a director on 30 April 2018 (1 page)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
23 September 2017Full accounts made up to 31 December 2016 (27 pages)
23 September 2017Full accounts made up to 31 December 2016 (27 pages)
8 August 2017Termination of appointment of Douglas Campbell Garrick as a director on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Douglas Campbell Garrick as a director on 8 August 2017 (1 page)
8 August 2017Appointment of Mr Joseph Adam Connolly as a director on 8 August 2017 (2 pages)
8 August 2017Appointment of Mr George Graeme Park as a secretary on 8 August 2017 (2 pages)
8 August 2017Termination of appointment of Douglas Campbell Garrick as a secretary on 8 August 2017 (1 page)
8 August 2017Appointment of Mr George Graeme Park as a secretary on 8 August 2017 (2 pages)
8 August 2017Termination of appointment of Douglas Campbell Garrick as a secretary on 8 August 2017 (1 page)
8 August 2017Appointment of Mr Joseph Adam Connolly as a director on 8 August 2017 (2 pages)
16 May 2017Registration of charge SC2030640017, created on 9 May 2017 (9 pages)
16 May 2017Registration of charge SC2030640017, created on 9 May 2017 (9 pages)
10 May 2017Registration of charge SC2030640016, created on 3 May 2017 (16 pages)
10 May 2017Registration of charge SC2030640016, created on 3 May 2017 (16 pages)
9 May 2017Registration of charge SC2030640015, created on 3 May 2017 (17 pages)
9 May 2017Registration of charge SC2030640014, created on 3 May 2017 (21 pages)
9 May 2017Registration of charge SC2030640014, created on 3 May 2017 (21 pages)
9 May 2017Registration of charge SC2030640015, created on 3 May 2017 (17 pages)
5 May 2017Satisfaction of charge 5 in full (4 pages)
5 May 2017Satisfaction of charge 5 in full (4 pages)
5 May 2017Satisfaction of charge 7 in full (4 pages)
5 May 2017Satisfaction of charge 12 in full (4 pages)
5 May 2017Satisfaction of charge SC2030640013 in full (4 pages)
5 May 2017Satisfaction of charge 12 in full (4 pages)
5 May 2017Satisfaction of charge SC2030640013 in full (4 pages)
5 May 2017Satisfaction of charge 7 in full (4 pages)
13 April 2017Satisfaction of charge 6 in full (4 pages)
13 April 2017Satisfaction of charge 6 in full (4 pages)
13 April 2017Satisfaction of charge 10 in full (4 pages)
13 April 2017Satisfaction of charge 10 in full (4 pages)
29 March 2017Satisfaction of charge 11 in full (4 pages)
29 March 2017Satisfaction of charge 11 in full (4 pages)
19 January 2017Satisfaction of charge 8 in full (4 pages)
19 January 2017Satisfaction of charge 8 in full (4 pages)
19 January 2017Satisfaction of charge 9 in full (4 pages)
19 January 2017Satisfaction of charge 9 in full (4 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
23 September 2016Full accounts made up to 31 December 2015 (30 pages)
23 September 2016Full accounts made up to 31 December 2015 (30 pages)
2 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 8,569,660
(4 pages)
2 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 8,569,660
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (24 pages)
4 October 2015Full accounts made up to 31 December 2014 (24 pages)
28 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 8,569,660
(4 pages)
28 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 8,569,660
(4 pages)
15 October 2014Full accounts made up to 31 December 2013 (24 pages)
15 October 2014Full accounts made up to 31 December 2013 (24 pages)
2 May 2014Registration of charge 2030640013 (18 pages)
2 May 2014Registration of charge 2030640013 (18 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 8,569,660
(4 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 8,569,660
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (22 pages)
3 October 2013Full accounts made up to 31 December 2012 (22 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
3 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
19 July 2012Full accounts made up to 31 December 2011 (22 pages)
19 July 2012Full accounts made up to 31 December 2011 (22 pages)
4 April 2012Alterations to floating charge 5 (5 pages)
4 April 2012Alterations to floating charge 10 (5 pages)
4 April 2012Alterations to floating charge 5 (5 pages)
4 April 2012Alterations to floating charge 10 (5 pages)
6 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
10 November 2011Director's details changed for Ronald Laurance Garrick on 1 November 2011 (2 pages)
10 November 2011Secretary's details changed for Douglas Campbell Garrick on 1 November 2011 (1 page)
10 November 2011Secretary's details changed for Douglas Campbell Garrick on 1 November 2011 (1 page)
10 November 2011Registered office address changed from Broadfold Road Bridge of Don Aberdeen AB23 8EE United Kingdom on 10 November 2011 (1 page)
10 November 2011Director's details changed for Ronald Laurance Garrick on 1 November 2011 (2 pages)
10 November 2011Secretary's details changed for Douglas Campbell Garrick on 1 November 2011 (1 page)
10 November 2011Director's details changed for David Steven Garrick on 2 November 2011 (2 pages)
10 November 2011Registered office address changed from Broadfold Road Bridge of Don Aberdeen AB23 8EE United Kingdom on 10 November 2011 (1 page)
10 November 2011Director's details changed for Douglas Campbell Garrick on 1 November 2011 (2 pages)
10 November 2011Director's details changed for Douglas Campbell Garrick on 1 November 2011 (2 pages)
10 November 2011Director's details changed for David Steven Garrick on 2 November 2011 (2 pages)
10 November 2011Director's details changed for David Steven Garrick on 2 November 2011 (2 pages)
10 November 2011Director's details changed for Douglas Campbell Garrick on 1 November 2011 (2 pages)
10 November 2011Director's details changed for Ronald Laurance Garrick on 1 November 2011 (2 pages)
26 August 2011Full accounts made up to 31 December 2010 (25 pages)
26 August 2011Full accounts made up to 31 December 2010 (25 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (26 pages)
4 October 2010Full accounts made up to 31 December 2009 (26 pages)
9 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 July 2010Statement of company's objects (2 pages)
9 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 July 2010Statement of company's objects (2 pages)
8 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 8,569,660.00
(2 pages)
8 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 8,569,660.00
(2 pages)
8 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 8,569,660.00
(2 pages)
9 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
13 November 2009Registered office address changed from Greenbank Road East Tullos Aberdeen AB12 3BQ on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Greenbank Road East Tullos Aberdeen AB12 3BQ on 13 November 2009 (1 page)
3 November 2009Full accounts made up to 31 December 2008 (23 pages)
3 November 2009Full accounts made up to 31 December 2008 (23 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 July 2009Appointment terminated director alister kirkness (1 page)
13 July 2009Appointment terminated director alister kirkness (1 page)
29 June 2009Appointment terminated director alan pearson (1 page)
29 June 2009Appointment terminated director alan pearson (1 page)
29 May 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
20 January 2009Return made up to 18/01/09; full list of members (5 pages)
20 January 2009Return made up to 18/01/09; full list of members (5 pages)
16 July 2008Accounts for a medium company made up to 31 December 2007 (25 pages)
16 July 2008Accounts for a medium company made up to 31 December 2007 (25 pages)
12 June 2008Director appointed alan pearson (2 pages)
12 June 2008Director appointed alan pearson (2 pages)
2 May 2008Duplicate mortgage certificatecharge no:9 (3 pages)
2 May 2008Duplicate mortgage certificatecharge no:9 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 February 2008Return made up to 18/01/08; full list of members (4 pages)
11 February 2008Return made up to 18/01/08; full list of members (4 pages)
13 July 2007Application for reregistration from PLC to private (2 pages)
13 July 2007Application for reregistration from PLC to private (2 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2007Certificate of re-registration from Public Limited Company to Private (1 page)
13 July 2007Re-registration of Memorandum and Articles (8 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2007Certificate of re-registration from Public Limited Company to Private (1 page)
13 July 2007Re-registration of Memorandum and Articles (8 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
29 June 2007Registered office changed on 29/06/07 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
29 June 2007Registered office changed on 29/06/07 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
24 May 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
24 May 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
30 April 2007Full accounts made up to 30 June 2006 (23 pages)
30 April 2007Full accounts made up to 30 June 2006 (23 pages)
24 January 2007Return made up to 18/01/07; full list of members (4 pages)
24 January 2007Return made up to 18/01/07; full list of members (4 pages)
4 September 2006Full accounts made up to 30 June 2005 (25 pages)
4 September 2006Full accounts made up to 30 June 2005 (25 pages)
11 April 2006Return made up to 18/01/06; full list of members (4 pages)
11 April 2006Return made up to 18/01/06; full list of members (4 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
30 January 2006Registered office changed on 30/01/06 from: greenbank road east tullos industrial estate aberdeen aberdeenshire AB12 3BQ (1 page)
30 January 2006Registered office changed on 30/01/06 from: greenbank road east tullos industrial estate aberdeen aberdeenshire AB12 3BQ (1 page)
26 January 2006Delivery ext'd 3 mth 30/06/05 (1 page)
26 January 2006Delivery ext'd 3 mth 30/06/05 (1 page)
10 November 2005Dec mort/charge * (2 pages)
10 November 2005Dec mort/charge * (2 pages)
10 November 2005Dec mort/charge * (2 pages)
10 November 2005Dec mort/charge * (2 pages)
10 November 2005Dec mort/charge * (2 pages)
10 November 2005Dec mort/charge * (2 pages)
10 November 2005Dec mort/charge * (2 pages)
10 November 2005Dec mort/charge * (2 pages)
22 October 2005Partic of mort/charge * (3 pages)
22 October 2005Partic of mort/charge * (3 pages)
21 October 2005Alterations to a floating charge (5 pages)
21 October 2005Alterations to a floating charge (5 pages)
20 October 2005Alterations to a floating charge (5 pages)
20 October 2005Alterations to a floating charge (5 pages)
20 October 2005Alterations to a floating charge (5 pages)
20 October 2005Alterations to a floating charge (5 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2005Partic of mort/charge * (3 pages)
4 October 2005Partic of mort/charge * (3 pages)
15 September 2005Partic of mort/charge * (3 pages)
15 September 2005Partic of mort/charge * (3 pages)
1 June 2005Return made up to 18/01/05; full list of members (8 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Return made up to 18/01/05; full list of members (8 pages)
1 June 2005New director appointed (2 pages)
6 April 2005Ad 31/03/05--------- £ si 3687@1=3687 £ ic 565971/569658 (2 pages)
6 April 2005Ad 31/03/05--------- £ si 3687@1=3687 £ ic 565971/569658 (2 pages)
28 January 2005Full accounts made up to 30 June 2004 (19 pages)
28 January 2005Full accounts made up to 30 June 2004 (19 pages)
17 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2004Ad 01/04/04--------- £ si 4200@1=4200 £ ic 561771/565971 (2 pages)
2 April 2004Ad 01/04/04--------- £ si 4200@1=4200 £ ic 561771/565971 (2 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2004Return made up to 18/01/04; full list of members (8 pages)
23 February 2004Return made up to 18/01/04; full list of members (8 pages)
21 January 2004Full accounts made up to 30 June 2003 (20 pages)
21 January 2004Full accounts made up to 30 June 2003 (20 pages)
2 June 2003Ad 29/05/03--------- £ si 100@1=100 £ ic 555483/555583 (2 pages)
2 June 2003Ad 29/05/03--------- £ si 6188@1=6188 £ ic 555583/561771 (2 pages)
2 June 2003Ad 29/05/03--------- £ si 6188@1=6188 £ ic 555583/561771 (2 pages)
2 June 2003Ad 29/05/03--------- £ si 100@1=100 £ ic 555483/555583 (2 pages)
11 February 2003Return made up to 18/01/03; full list of members (6 pages)
11 February 2003Return made up to 18/01/03; full list of members (6 pages)
27 January 2003Full accounts made up to 30 June 2002 (18 pages)
27 January 2003Full accounts made up to 30 June 2002 (18 pages)
17 October 2002Alterations to a floating charge (8 pages)
17 October 2002Alterations to a floating charge (10 pages)
17 October 2002Alterations to a floating charge (8 pages)
17 October 2002Alterations to a floating charge (10 pages)
24 May 2002Partic of mort/charge * (5 pages)
24 May 2002Partic of mort/charge * (5 pages)
21 May 2002Partic of mort/charge * (5 pages)
21 May 2002Partic of mort/charge * (5 pages)
25 March 2002Partic of mort/charge * (5 pages)
25 March 2002Partic of mort/charge * (5 pages)
5 February 2002Return made up to 18/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2002Return made up to 18/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 2001Full accounts made up to 30 June 2001 (18 pages)
29 September 2001Full accounts made up to 30 June 2001 (18 pages)
1 March 2001Secretary's particulars changed;director's particulars changed (1 page)
1 March 2001Secretary's particulars changed;director's particulars changed (1 page)
16 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
31 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 January 2001Statement of affairs (13 pages)
22 January 2001Statement of affairs (13 pages)
22 January 2001Ad 21/07/00--------- £ si 27774@1=27774 £ ic 527711/555485 (2 pages)
22 January 2001Ad 21/07/00--------- £ si 27774@1=27774 £ ic 527711/555485 (2 pages)
22 January 2001Statement of affairs (10 pages)
22 January 2001Statement of affairs (10 pages)
22 January 2001Ad 21/07/00--------- £ si 527709@1=527709 £ ic 2/527711 (2 pages)
22 January 2001Ad 21/07/00--------- £ si 527709@1=527709 £ ic 2/527711 (2 pages)
25 October 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
25 October 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
24 May 2000Partic of mort/charge * (6 pages)
24 May 2000Partic of mort/charge * (6 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
19 January 2000Secretary resigned;director resigned (1 page)
19 January 2000Secretary resigned;director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
18 January 2000Incorporation (16 pages)
18 January 2000Incorporation (16 pages)