Longniddry
East Lothian
EH32 0NY
Scotland
Director Name | Ms Nicola Claire McGall |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 36 Glassell Park Road Glassel Park Road Longniddry East Lothian EH32 0NY Scotland |
Director Name | Mr Simon Graham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 36 Glassell Park Road Glassel Park Road Longniddry East Lothian EH32 0NY Scotland |
Secretary Name | NSM Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2023(23 years, 9 months after company formation) |
Appointment Duration | 5 months |
Correspondence Address | Les Echelons Court Les Echelons St Peter Port GY1 1AR |
Director Name | Mirjam Pauline Zwart |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | Drumgarth Inchgarth Road Cults Aberdeen AB1 9NX Scotland |
Director Name | Robert John Collings |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 year, 10 months after company formation) |
Appointment Duration | 12 months (resigned 29 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beach House Orleton Common Ludlow Shropshire SY8 4JG Wales |
Director Name | Ian James Dawson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 June 2002) |
Role | Managing Director |
Correspondence Address | The Laurels Norwich Road Besthorpe Norfolk NR17 2LB |
Director Name | Charles William Piper |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2003) |
Role | Company Director |
Correspondence Address | 3 Whiteways Outwood Common Road Billericay Essex CM11 1EY |
Director Name | Stuart William Wilson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | 50 Polmuir Road Aberdeen Aberdeenshire AB11 7RT Scotland |
Secretary Name | Amanda Marie Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 198 Barry Avenue Bicester Oxon OX26 2HB |
Director Name | Gerrit Bakker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 February 2003(3 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 October 2003) |
Role | Chairman |
Correspondence Address | La Pena 7 Tarifa 11380 |
Director Name | Mark Julian Waterman |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(3 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 15 October 2004) |
Role | Managing Director |
Correspondence Address | 7 Avery Court Hernes Road Oxford OX2 7QU |
Director Name | Abraham Carel Smith |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 November 2004(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 June 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillside Avenue Towcester Northamptonshire NN12 8UR |
Director Name | Mr Hinderikus Johannes Theunis Tabbert |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 June 2008(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 October 2011) |
Role | Productions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lord Grandison Way Banbury Oxfordshire OX16 1EQ |
Director Name | Mr Erik John Zwart |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 October 2011(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2013) |
Role | Track Manager |
Country of Residence | Spain |
Correspondence Address | Resort Carretera De Campillos Km 30.5 29400 Ronda Malaga Spain |
Director Name | Mr Stuart William Wilson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 April 2014) |
Role | Financial Adviser |
Country of Residence | Netherlands |
Correspondence Address | Hoger Einde Noord 29 1191ac Ouderkerk Aan De Amstel Netherlands |
Director Name | Mr Bruce Mark Currie |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(14 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Channel House Forest Lane St Peter Port Guernsey |
Director Name | Mr Paul Conway |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 04 April 2014(14 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Channel House Forest Lane St Peter Port Guernsey GY1 4HL |
Director Name | Miss Jacqueline Marguerite Le Noury |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Director Name | Mr David Alan Rowlinson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(16 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Director Name | Mr Adrian Relph |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(17 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 April 2014) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Weighbridge Trust Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2014(14 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 September 2014) |
Correspondence Address | Channel House Forest Lane St Peter Port Guernsey GY1 4HL |
Director Name | WT Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2014(14 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 September 2014) |
Correspondence Address | Channel House Forest Lane St. Peter Port Guernsey GY1 2NF |
Secretary Name | Goodwood Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2014(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 October 2023) |
Correspondence Address | Dixcart House Fort Charles Charlestown Saint Kitts And Nevis |
Website | www.ascari.net |
---|
Registered Address | 36 Glassell Park Road Glassel Park Road Longniddry East Lothian EH32 0NY Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£15,017,847 |
Cash | £47,713 |
Current Liabilities | £93,762 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months, 3 weeks from now) |
28 June 2000 | Delivered 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 |
---|
7 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
30 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
27 June 2018 | Registered 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 2018 | Termination of appointment of Bruce Mark Currie as a director on 18 January 2018 (1 page) |
29 January 2018 | Appointment of Mr Paul Emmanuel O'neill as a director on 18 January 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
31 October 2017 | Cessation of Martin Peter Fekkes as a person with significant control on 11 September 2017 (1 page) |
31 October 2017 | Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017 (2 pages) |
31 October 2017 | Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017 (2 pages) |
31 October 2017 | Cessation of Martin Peter Fekkes as a person with significant control on 11 September 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
5 July 2017 | Termination of appointment of Jacqueline Marguerite Le Noury as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Jacqueline Marguerite Le Noury as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of David Alan Rowlinson as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of David Alan Rowlinson as a director on 30 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Adrian Relph as a director on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Adrian Relph as a director on 30 June 2017 (2 pages) |
8 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
19 October 2016 | Appointment of Mr David Alan Rowlinson as a director on 18 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr David Alan Rowlinson as a director on 18 October 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Register 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 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Register 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 2014 | Termination of appointment of Wt Directors Limited as a director on 19 September 2014 (1 page) |
13 November 2014 | Termination of appointment of Wt Directors Limited as a director on 19 September 2014 (1 page) |
13 November 2014 | Termination of appointment of Paul Conway as a director on 19 September 2014 (1 page) |
13 November 2014 | Termination of appointment of Weighbridge Trust Administration Limited as a secretary on 19 September 2014 (1 page) |
13 November 2014 | Appointment of Goodwood Services Limited as a secretary on 19 September 2014 (2 pages) |
13 November 2014 | Termination of appointment of Paul Conway as a director on 19 September 2014 (1 page) |
13 November 2014 | Appointment of Miss Jacqueline Marguerite Le Noury as a director on 19 September 2014 (2 pages) |
13 November 2014 | Termination of appointment of Abraham Carel Smith as a director on 12 June 2014 (1 page) |
13 November 2014 | Appointment of Mr Bruce Mark Currie as a director on 19 September 2014 (2 pages) |
13 November 2014 | Appointment of Miss Jacqueline Marguerite Le Noury as a director on 19 September 2014 (2 pages) |
13 November 2014 | Termination of appointment of Abraham Carel Smith as a director on 12 June 2014 (1 page) |
13 November 2014 | Termination of appointment of Weighbridge Trust Administration Limited as a secretary on 19 September 2014 (1 page) |
13 November 2014 | Appointment of Mr Bruce Mark Currie as a director on 19 September 2014 (2 pages) |
13 November 2014 | Appointment of Goodwood Services Limited as a secretary on 19 September 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 July 2014 | Appointment of Wt Directors Limited as a director on 10 July 2014 (2 pages) |
17 July 2014 | Appointment of Wt Directors Limited as a director on 10 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Bruce Mark Currie as a director on 10 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Bruce Mark Currie as a director on 10 July 2014 (1 page) |
29 May 2014 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (1 page) |
29 May 2014 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (1 page) |
29 May 2014 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 29 May 2014 (1 page) |
29 May 2014 | Appointment of Weighbridge Trust Administration Limited as a secretary (2 pages) |
29 May 2014 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 29 May 2014 (1 page) |
29 May 2014 | Appointment of Mr Bruce Mark Currie as a director (2 pages) |
29 May 2014 | Appointment of Mr Bruce Mark Currie as a director (2 pages) |
29 May 2014 | Appointment of Mr Paul Conway as a director (2 pages) |
29 May 2014 | Termination of appointment of Stuart Wilson as a director (1 page) |
29 May 2014 | Appointment of Weighbridge Trust Administration Limited as a secretary (2 pages) |
29 May 2014 | Termination of appointment of Stuart Wilson as a director (1 page) |
29 May 2014 | Appointment of Mr Paul Conway as a director (2 pages) |
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
26 March 2013 | Appointment of Mr Stuart William Wilson as a director (2 pages) |
26 March 2013 | Appointment of Mr Stuart William Wilson as a director (2 pages) |
26 March 2013 | Termination of appointment of Erik Zwart as a director (1 page) |
26 March 2013 | Termination of appointment of Erik Zwart as a director (1 page) |
18 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
11 January 2012 | Termination of appointment of Hinderikus Tabbert as a director (1 page) |
11 January 2012 | Appointment of Mr Erik John Zwart as a director (2 pages) |
11 January 2012 | Appointment of Mr Erik John Zwart as a director (2 pages) |
11 January 2012 | Termination of appointment of Hinderikus Tabbert as a director (1 page) |
7 December 2011 | Secretary's details changed for Raeburn Christie Clark & Wallace on 7 December 2011 (2 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Director's details changed for Hinderikus Johannes Theunis Tabbert on 1 August 2011 (2 pages) |
7 December 2011 | Secretary's details changed for Raeburn Christie Clark & Wallace on 7 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Hinderikus Johannes Theunis Tabbert on 1 August 2011 (2 pages) |
7 December 2011 | Secretary's details changed for Raeburn Christie Clark & Wallace on 7 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Hinderikus Johannes Theunis Tabbert on 1 August 2011 (2 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
14 March 2011 | Annual return made up to 4 December 2010 (14 pages) |
14 March 2011 | Registered office address changed from 1St Floor Seabrokers Hoiuse Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 14 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 4 December 2010 (14 pages) |
14 March 2011 | Registered office address changed from 1St Floor Seabrokers Hoiuse Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 14 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 4 December 2010 (14 pages) |
25 November 2010 | Total exemption full accounts made up to 30 November 2009 (14 pages) |
25 November 2010 | Total exemption full accounts made up to 30 November 2009 (14 pages) |
8 March 2010 | Register inspection address has been changed (2 pages) |
8 March 2010 | Register inspection address has been changed (2 pages) |
8 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (14 pages) |
8 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (14 pages) |
8 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (14 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 12 queens road aberdeen AB15 4ZT (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 12 queens road aberdeen AB15 4ZT (1 page) |
8 May 2009 | Return made up to 04/12/08; full list of members (7 pages) |
8 May 2009 | Return made up to 04/12/08; full list of members (7 pages) |
25 January 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
25 January 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 July 2008 | Director appointed hinderikus johannes theunis tabbert (2 pages) |
1 July 2008 | Director appointed hinderikus johannes theunis tabbert (2 pages) |
23 June 2008 | Appointment terminated director mirjam zwart (1 page) |
23 June 2008 | Appointment terminated director mirjam zwart (1 page) |
11 April 2008 | Accounts for a small company made up to 30 November 2006 (5 pages) |
11 April 2008 | Accounts for a small company made up to 30 November 2006 (5 pages) |
13 March 2008 | Return made up to 04/12/07; no change of members (7 pages) |
13 March 2008 | Return made up to 04/12/07; no change of members (7 pages) |
18 April 2007 | Accounts for a small company made up to 30 November 2005 (6 pages) |
18 April 2007 | Accounts for a small company made up to 30 November 2005 (6 pages) |
13 December 2006 | Return made up to 04/12/06; full list of members (7 pages) |
13 December 2006 | Return made up to 04/12/06; full list of members (7 pages) |
31 March 2006 | Return made up to 03/01/06; full list of members (7 pages) |
31 March 2006 | Return made up to 03/01/06; full list of members (7 pages) |
21 February 2006 | Accounts for a small company made up to 30 November 2004 (6 pages) |
21 February 2006 | Accounts for a small company made up to 30 November 2004 (6 pages) |
1 April 2005 | Return made up to 03/01/05; full list of members
|
1 April 2005 | Return made up to 03/01/05; full list of members
|
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New director appointed (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
13 September 2004 | Full accounts made up to 30 November 2003 (14 pages) |
13 September 2004 | Full accounts made up to 30 November 2003 (14 pages) |
9 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
9 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
30 September 2003 | Full accounts made up to 30 November 2002 (14 pages) |
30 September 2003 | Full accounts made up to 30 November 2002 (14 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Secretary resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 03/01/03; full list of members (8 pages) |
15 January 2003 | Return made up to 03/01/03; full list of members (8 pages) |
7 January 2003 | Dec mort/charge * (4 pages) |
7 January 2003 | Dec mort/charge * (4 pages) |
3 December 2002 | Full accounts made up to 30 November 2001 (13 pages) |
3 December 2002 | Full accounts made up to 30 November 2001 (13 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 16 albyn place aberdeen aberdeenshire AB10 1PS (1 page) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 16 albyn place aberdeen aberdeenshire AB10 1PS (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
4 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
4 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
10 August 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
10 August 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
18 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
6 July 2000 | Partic of mort/charge * (6 pages) |
6 July 2000 | Partic of mort/charge * (6 pages) |
2 February 2000 | Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page) |
2 February 2000 | Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page) |
28 January 2000 | Incorporation (51 pages) |
28 January 2000 | Incorporation (51 pages) |