Company NameTeam Ascari Limited
Company StatusActive
Company NumberSC203562
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Paul Emmanuel O'Neill
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed18 January 2018(17 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address36 Glassell Park Road Glassel Park Road
Longniddry
East Lothian
EH32 0NY
Scotland
Director NameMs Nicola Claire McGall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address36 Glassell Park Road Glassel Park Road
Longniddry
East Lothian
EH32 0NY
Scotland
Director NameMr Simon Graham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address36 Glassell Park Road Glassel Park Road
Longniddry
East Lothian
EH32 0NY
Scotland
Secretary NameNSM Services Limited (Corporation)
StatusCurrent
Appointed27 October 2023(23 years, 9 months after company formation)
Appointment Duration5 months
Correspondence AddressLes Echelons Court Les Echelons
St Peter Port
GY1 1AR
Director NameMirjam Pauline Zwart
Date of BirthMarch 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence AddressDrumgarth
Inchgarth Road Cults
Aberdeen
AB1 9NX
Scotland
Director NameRobert John Collings
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(1 year, 10 months after company formation)
Appointment Duration12 months (resigned 29 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeach House
Orleton Common
Ludlow
Shropshire
SY8 4JG
Wales
Director NameIan James Dawson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(1 year, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 June 2002)
RoleManaging Director
Correspondence AddressThe Laurels
Norwich Road
Besthorpe
Norfolk
NR17 2LB
Director NameCharles William Piper
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2003)
RoleCompany Director
Correspondence Address3 Whiteways
Outwood Common Road
Billericay
Essex
CM11 1EY
Director NameStuart William Wilson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 2003)
RoleCompany Director
Correspondence Address50 Polmuir Road
Aberdeen
Aberdeenshire
AB11 7RT
Scotland
Secretary NameAmanda Marie Aitken
NationalityBritish
StatusResigned
Appointed18 February 2002(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address198 Barry Avenue
Bicester
Oxon
OX26 2HB
Director NameGerrit Bakker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed03 February 2003(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 October 2003)
RoleChairman
Correspondence AddressLa Pena 7
Tarifa
11380
Director NameMark Julian Waterman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 15 October 2004)
RoleManaging Director
Correspondence Address7 Avery Court
Hernes Road
Oxford
OX2 7QU
Director NameAbraham Carel Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed01 November 2004(4 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 June 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillside Avenue
Towcester
Northamptonshire
NN12 8UR
Director NameMr Hinderikus Johannes Theunis Tabbert
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed03 June 2008(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 2011)
RoleProductions Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Lord Grandison Way
Banbury
Oxfordshire
OX16 1EQ
Director NameMr Erik John Zwart
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityDutch
StatusResigned
Appointed28 October 2011(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2013)
RoleTrack Manager
Country of ResidenceSpain
Correspondence AddressResort Carretera De Campillos Km 30.5
29400 Ronda
Malaga
Spain
Director NameMr Stuart William Wilson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 April 2014)
RoleFinancial Adviser
Country of ResidenceNetherlands
Correspondence AddressHoger Einde Noord 29 1191ac
Ouderkerk Aan De Amstel
Netherlands
Director NameMr Bruce Mark Currie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(14 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressChannel House Forest Lane
St Peter Port
Guernsey
Director NameMr Paul Conway
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish,
StatusResigned
Appointed04 April 2014(14 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressChannel House Forest Lane
St Peter Port
Guernsey
GY1 4HL
Director NameMiss Jacqueline Marguerite Le Noury
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameMr David Alan Rowlinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(16 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameMr Adrian Relph
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(17 years, 5 months after company formation)
Appointment Duration5 years (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed27 June 2003(3 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 April 2014)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameWeighbridge Trust Administration Limited (Corporation)
StatusResigned
Appointed04 April 2014(14 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 September 2014)
Correspondence AddressChannel House Forest Lane
St Peter Port
Guernsey
GY1 4HL
Director NameWT Directors Limited (Corporation)
StatusResigned
Appointed10 July 2014(14 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 September 2014)
Correspondence AddressChannel House Forest Lane
St. Peter Port
Guernsey
GY1 2NF
Secretary NameGoodwood Services Limited (Corporation)
StatusResigned
Appointed19 September 2014(14 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 October 2023)
Correspondence AddressDixcart House Fort Charles
Charlestown
Saint Kitts And Nevis

Contact

Websitewww.ascari.net

Location

Registered Address36 Glassell Park Road
Glassel Park Road
Longniddry
East Lothian
EH32 0NY
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£15,017,847
Cash£47,713
Current Liabilities£93,762

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Charges

28 June 2000Delivered on: 6 July 2000
Satisfied on: 7 January 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.
Fully Satisfied

Filing History

7 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
27 June 2018Registered office address changed from C/O Infinity Tax Limited 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 27 June 2018 (1 page)
29 January 2018Termination of appointment of Bruce Mark Currie as a director on 18 January 2018 (1 page)
29 January 2018Appointment of Mr Paul Emmanuel O'neill as a director on 18 January 2018 (2 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
31 October 2017Cessation of Martin Peter Fekkes as a person with significant control on 11 September 2017 (1 page)
31 October 2017Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017 (2 pages)
31 October 2017Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017 (2 pages)
31 October 2017Cessation of Martin Peter Fekkes as a person with significant control on 11 September 2017 (1 page)
29 September 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
5 July 2017Termination of appointment of Jacqueline Marguerite Le Noury as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Jacqueline Marguerite Le Noury as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of David Alan Rowlinson as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of David Alan Rowlinson as a director on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Adrian Relph as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Adrian Relph as a director on 30 June 2017 (2 pages)
8 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
19 October 2016Appointment of Mr David Alan Rowlinson as a director on 18 October 2016 (2 pages)
19 October 2016Appointment of Mr David Alan Rowlinson as a director on 18 October 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Register inspection address has been changed from 16 a Bon Accord Square Aberdeen AB11 6DJ Scotland to C/O Infinity Tax Limited 37 Albert Street Aberdeen AB25 1XU (1 page)
7 December 2015Register inspection address has been changed from 16 a Bon Accord Square Aberdeen AB11 6DJ Scotland to C/O Infinity Tax Limited 37 Albert Street Aberdeen AB25 1XU (1 page)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
4 December 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 December 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2015Registered office address changed from C/O Accord Tax & Accountancy Limited 16a Bon Accord Square Aberdeen AB11 6DJ to C/O Infinity Tax Limited 37 Albert Street Aberdeen AB25 1XU on 11 September 2015 (1 page)
11 September 2015Registered office address changed from C/O Accord Tax & Accountancy Limited 16a Bon Accord Square Aberdeen AB11 6DJ to C/O Infinity Tax Limited 37 Albert Street Aberdeen AB25 1XU on 11 September 2015 (1 page)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
4 December 2014Register inspection address has been changed from 12-16 Albyn Place Aberdeen AB10 1PS to 16 a Bon Accord Square Aberdeen AB11 6DJ (1 page)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
4 December 2014Register inspection address has been changed from 12-16 Albyn Place Aberdeen AB10 1PS to 16 a Bon Accord Square Aberdeen AB11 6DJ (1 page)
13 November 2014Termination of appointment of Wt Directors Limited as a director on 19 September 2014 (1 page)
13 November 2014Termination of appointment of Wt Directors Limited as a director on 19 September 2014 (1 page)
13 November 2014Termination of appointment of Paul Conway as a director on 19 September 2014 (1 page)
13 November 2014Termination of appointment of Weighbridge Trust Administration Limited as a secretary on 19 September 2014 (1 page)
13 November 2014Appointment of Goodwood Services Limited as a secretary on 19 September 2014 (2 pages)
13 November 2014Termination of appointment of Paul Conway as a director on 19 September 2014 (1 page)
13 November 2014Appointment of Miss Jacqueline Marguerite Le Noury as a director on 19 September 2014 (2 pages)
13 November 2014Termination of appointment of Abraham Carel Smith as a director on 12 June 2014 (1 page)
13 November 2014Appointment of Mr Bruce Mark Currie as a director on 19 September 2014 (2 pages)
13 November 2014Appointment of Miss Jacqueline Marguerite Le Noury as a director on 19 September 2014 (2 pages)
13 November 2014Termination of appointment of Abraham Carel Smith as a director on 12 June 2014 (1 page)
13 November 2014Termination of appointment of Weighbridge Trust Administration Limited as a secretary on 19 September 2014 (1 page)
13 November 2014Appointment of Mr Bruce Mark Currie as a director on 19 September 2014 (2 pages)
13 November 2014Appointment of Goodwood Services Limited as a secretary on 19 September 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 July 2014Appointment of Wt Directors Limited as a director on 10 July 2014 (2 pages)
17 July 2014Appointment of Wt Directors Limited as a director on 10 July 2014 (2 pages)
16 July 2014Termination of appointment of Bruce Mark Currie as a director on 10 July 2014 (1 page)
16 July 2014Termination of appointment of Bruce Mark Currie as a director on 10 July 2014 (1 page)
29 May 2014Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (1 page)
29 May 2014Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (1 page)
29 May 2014Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 29 May 2014 (1 page)
29 May 2014Appointment of Weighbridge Trust Administration Limited as a secretary (2 pages)
29 May 2014Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 29 May 2014 (1 page)
29 May 2014Appointment of Mr Bruce Mark Currie as a director (2 pages)
29 May 2014Appointment of Mr Bruce Mark Currie as a director (2 pages)
29 May 2014Appointment of Mr Paul Conway as a director (2 pages)
29 May 2014Termination of appointment of Stuart Wilson as a director (1 page)
29 May 2014Appointment of Weighbridge Trust Administration Limited as a secretary (2 pages)
29 May 2014Termination of appointment of Stuart Wilson as a director (1 page)
29 May 2014Appointment of Mr Paul Conway as a director (2 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(5 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(5 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
26 March 2013Appointment of Mr Stuart William Wilson as a director (2 pages)
26 March 2013Appointment of Mr Stuart William Wilson as a director (2 pages)
26 March 2013Termination of appointment of Erik Zwart as a director (1 page)
26 March 2013Termination of appointment of Erik Zwart as a director (1 page)
18 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
11 January 2012Termination of appointment of Hinderikus Tabbert as a director (1 page)
11 January 2012Appointment of Mr Erik John Zwart as a director (2 pages)
11 January 2012Appointment of Mr Erik John Zwart as a director (2 pages)
11 January 2012Termination of appointment of Hinderikus Tabbert as a director (1 page)
7 December 2011Secretary's details changed for Raeburn Christie Clark & Wallace on 7 December 2011 (2 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
7 December 2011Director's details changed for Hinderikus Johannes Theunis Tabbert on 1 August 2011 (2 pages)
7 December 2011Secretary's details changed for Raeburn Christie Clark & Wallace on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Hinderikus Johannes Theunis Tabbert on 1 August 2011 (2 pages)
7 December 2011Secretary's details changed for Raeburn Christie Clark & Wallace on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Hinderikus Johannes Theunis Tabbert on 1 August 2011 (2 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
25 November 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 March 2011Annual return made up to 4 December 2010 (14 pages)
14 March 2011Registered office address changed from 1St Floor Seabrokers Hoiuse Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 14 March 2011 (2 pages)
14 March 2011Annual return made up to 4 December 2010 (14 pages)
14 March 2011Registered office address changed from 1St Floor Seabrokers Hoiuse Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 14 March 2011 (2 pages)
14 March 2011Annual return made up to 4 December 2010 (14 pages)
25 November 2010Total exemption full accounts made up to 30 November 2009 (14 pages)
25 November 2010Total exemption full accounts made up to 30 November 2009 (14 pages)
8 March 2010Register inspection address has been changed (2 pages)
8 March 2010Register inspection address has been changed (2 pages)
8 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (14 pages)
8 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (14 pages)
8 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (14 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
8 May 2009Registered office changed on 08/05/2009 from 12 queens road aberdeen AB15 4ZT (1 page)
8 May 2009Registered office changed on 08/05/2009 from 12 queens road aberdeen AB15 4ZT (1 page)
8 May 2009Return made up to 04/12/08; full list of members (7 pages)
8 May 2009Return made up to 04/12/08; full list of members (7 pages)
25 January 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
25 January 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 July 2008Director appointed hinderikus johannes theunis tabbert (2 pages)
1 July 2008Director appointed hinderikus johannes theunis tabbert (2 pages)
23 June 2008Appointment terminated director mirjam zwart (1 page)
23 June 2008Appointment terminated director mirjam zwart (1 page)
11 April 2008Accounts for a small company made up to 30 November 2006 (5 pages)
11 April 2008Accounts for a small company made up to 30 November 2006 (5 pages)
13 March 2008Return made up to 04/12/07; no change of members (7 pages)
13 March 2008Return made up to 04/12/07; no change of members (7 pages)
18 April 2007Accounts for a small company made up to 30 November 2005 (6 pages)
18 April 2007Accounts for a small company made up to 30 November 2005 (6 pages)
13 December 2006Return made up to 04/12/06; full list of members (7 pages)
13 December 2006Return made up to 04/12/06; full list of members (7 pages)
31 March 2006Return made up to 03/01/06; full list of members (7 pages)
31 March 2006Return made up to 03/01/06; full list of members (7 pages)
21 February 2006Accounts for a small company made up to 30 November 2004 (6 pages)
21 February 2006Accounts for a small company made up to 30 November 2004 (6 pages)
1 April 2005Return made up to 03/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 2005Return made up to 03/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
13 September 2004Full accounts made up to 30 November 2003 (14 pages)
13 September 2004Full accounts made up to 30 November 2003 (14 pages)
9 January 2004Return made up to 03/01/04; full list of members (7 pages)
9 January 2004Return made up to 03/01/04; full list of members (7 pages)
25 October 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
30 September 2003Full accounts made up to 30 November 2002 (14 pages)
30 September 2003Full accounts made up to 30 November 2002 (14 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003New secretary appointed (2 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003New secretary appointed (2 pages)
4 July 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
15 January 2003Return made up to 03/01/03; full list of members (8 pages)
15 January 2003Return made up to 03/01/03; full list of members (8 pages)
7 January 2003Dec mort/charge * (4 pages)
7 January 2003Dec mort/charge * (4 pages)
3 December 2002Full accounts made up to 30 November 2001 (13 pages)
3 December 2002Full accounts made up to 30 November 2001 (13 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: 16 albyn place aberdeen aberdeenshire AB10 1PS (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Registered office changed on 29/03/02 from: 16 albyn place aberdeen aberdeenshire AB10 1PS (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
4 January 2002Return made up to 03/01/02; full list of members (6 pages)
4 January 2002Return made up to 03/01/02; full list of members (6 pages)
10 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
10 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
18 January 2001Return made up to 15/01/01; full list of members (6 pages)
18 January 2001Return made up to 15/01/01; full list of members (6 pages)
6 July 2000Partic of mort/charge * (6 pages)
6 July 2000Partic of mort/charge * (6 pages)
2 February 2000Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page)
2 February 2000Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page)
28 January 2000Incorporation (51 pages)
28 January 2000Incorporation (51 pages)