Lauderdale Road
London
W9 1LX
Director Name | Mr Christopher Allan Walker |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 August 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
Director Name | Jeremy Neil Henderson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | Tillyfour House Tough Alford Aberdeenshire AB33 8DX Scotland |
Director Name | Mr Raymond Andrew William Cowan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 August 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Hillcrest Kincairn, Blairs Aberdeen Aberdeenshire AB12 5YQ Scotland |
Director Name | Richard John Muir Ellis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2001) |
Role | Chartered Engineer |
Correspondence Address | Burnside Kingsford Mews Alford Aberdeenshire AB33 8HN Scotland |
Director Name | Paul David Howlett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2003) |
Role | Operations Director |
Correspondence Address | 234 North Deeside Road Cults Aberdeen AB15 9PB Scotland |
Director Name | Mark Carmichael |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2006) |
Role | Engineer |
Correspondence Address | Douet De Rue St. Mary Jersey Channel Islands JE3 3EF |
Director Name | Mr John Finlay Alexander Kirkpatrick |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Stable End Hob Lane Barston Solihull W Midlands B92 0JS |
Director Name | Billy Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 August 2006) |
Role | President |
Correspondence Address | 3406 Oakland Drive Sugarland Texas 77479 United States |
Director Name | John Robert Jordan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2004) |
Role | Chief Financial Officer |
Correspondence Address | 401 Vennard Avenue Lafayette Louisiana 70501 |
Director Name | Graeme Rodger Laws |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 August 2006) |
Role | Technology Manager |
Correspondence Address | 1 Mains Court Westhill Aberdeenshire AB32 6QZ Scotland |
Director Name | Michael Colin Hill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 August 2006) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Desswood Place Aberdeen AB15 4DQ Scotland |
Director Name | Mr Glynn Richard Williams |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office Easton Winchester Hampshire SO21 1EF |
Director Name | Michael Warner Press |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2005(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 2006) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2040 County Line Road Gates Mills 44040 |
Director Name | Mr Donald Gormley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Victory House Manor Royal Crawley West Sussex RH10 9LU |
Director Name | William Ian Alexander Gibb |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinnaird St Eunans Road Aboyne Aberdeenshire AB34 5HH Scotland |
Director Name | Mr Ian Jack |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(6 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 10 August 2018) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Director Name | Peter Mackenzie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 2011) |
Role | Oil & Gas Executive |
Correspondence Address | Victory House Manor Royal Crawley West Sussex RH10 9LU |
Secretary Name | Mr Donald Gormley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Victory House Manor Royal Crawley West Sussex RH10 9LU |
Secretary Name | Pauline Droy Moore |
---|---|
Status | Resigned |
Appointed | 11 February 2011(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz |
Director Name | Mr Jim Andrews |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Victory House Manor Royal Crawley West Sussex RH10 9LU |
Director Name | Mr Ryan Alexander Kidd |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport Gatwick West Sussex Rh6 Onz |
Secretary Name | Mr Simon Smoker |
---|---|
Status | Resigned |
Appointed | 01 January 2016(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 May 2020) |
Role | Company Director |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Director Name | Mr David Marsh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Director Name | Mr Simon Smoker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Director Name | Mark Roman Higgins |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(19 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2021) |
Role | Senior Tax Manager |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London England And Wales SW1E 6AJ |
Director Name | Mr Gary Park |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2020(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London England And Wales SW1E 6AJ |
Secretary Name | Mark Roman Higgins |
---|---|
Status | Resigned |
Appointed | 29 May 2020(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | 62 Buckingham Gate London England And Wales SW1E 6AJ |
Director Name | Mrs Giselle Evette Varn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2021(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2022) |
Role | Eur Controller |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(6 years after company formation) |
Appointment Duration | 10 months (resigned 01 February 2007) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Year | 2012 |
---|---|
Turnover | £12,000 |
Gross Profit | £12,000 |
Net Worth | -£41,479,000 |
Current Liabilities | £52,079,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 May 2000 | Delivered on: 1 June 2000 Satisfied on: 7 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee Classification: Guarantee & debenture Secured details: All sums due or to become due. Particulars: Legal mortgage over property; fixed charges over assets; floatingt charge over same. Fully Satisfied |
---|---|
24 May 2000 | Delivered on: 1 June 2000 Satisfied on: 7 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee 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 |
22 November 2023 | Resolutions
|
---|---|
24 October 2023 | Resolutions
|
24 October 2023 | Resolutions
|
24 October 2023 | Resolutions
|
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
19 August 2022 | Appointment of Mr Christopher Allan Walker as a director on 18 August 2022 (2 pages) |
5 August 2022 | Termination of appointment of Giselle Evette Varn as a director on 4 August 2022 (1 page) |
2 August 2022 | Termination of appointment of Gary Park as a director on 31 July 2022 (1 page) |
1 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
11 January 2022 | Full accounts made up to 31 December 2020 (17 pages) |
7 December 2021 | Appointment of Colin David Beddall as a director on 6 December 2021 (2 pages) |
9 September 2021 | Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021 (1 page) |
9 September 2021 | Termination of appointment of Mark Roman Higgins as a director on 30 July 2021 (1 page) |
19 March 2021 | Director's details changed for Mrs Giselle Evette Varn on 15 March 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
15 March 2021 | Registered office address changed from Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL Scotland to 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ on 15 March 2021 (1 page) |
2 March 2021 | Appointment of Mrs Giselle Evette Varn as a director on 18 January 2021 (2 pages) |
13 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
10 June 2020 | Termination of appointment of Simon Smoker as a secretary on 29 May 2020 (1 page) |
10 June 2020 | Appointment of Gary Park as a director on 29 May 2020 (2 pages) |
10 June 2020 | Appointment of Mark Roman Higgins as a secretary on 29 May 2020 (2 pages) |
10 June 2020 | Termination of appointment of Simon Smoker as a director on 29 May 2020 (1 page) |
10 June 2020 | Director's details changed for Mr Mark Roman Higgins on 10 June 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (5 pages) |
18 November 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 April 2019 | Appointment of Mark Roman Higgins as a director on 29 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of David Marsh as a director on 29 March 2019 (1 page) |
15 March 2019 | Confirmation statement made on 13 March 2019 with updates (5 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
15 August 2018 | Termination of appointment of Ian Jack as a director on 10 August 2018 (1 page) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
23 June 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
4 November 2016 | Appointment of Mr Simon Smoker as a director on 3 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016 (1 page) |
4 November 2016 | Appointment of Mr Simon Smoker as a director on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr David Marsh as a director on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr David Marsh as a director on 3 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016 (1 page) |
29 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
14 January 2016 | Director's details changed for Mr Ryan Alexander Kidd on 1 May 2015 (2 pages) |
14 January 2016 | Director's details changed for Mr Ryan Alexander Kidd on 1 May 2015 (2 pages) |
6 January 2016 | Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page) |
6 January 2016 | Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages) |
23 October 2015 | Director's details changed for Mr Ian Jack on 23 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Ian Jack on 23 October 2015 (2 pages) |
23 October 2015 | Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page) |
23 October 2015 | Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page) |
7 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 May 2015 | Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page) |
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 January 2015 | Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Jim Andrews as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Jim Andrews as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Jim Andrews as a director on 1 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
18 March 2014 | Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ on 18 March 2014 (1 page) |
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
21 January 2014 | Director's details changed for Mr Ian Jack on 30 April 2013 (2 pages) |
21 January 2014 | Director's details changed for Mr Ian Jack on 30 April 2013 (2 pages) |
8 January 2014 | Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Pauline Droy on 7 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Pauline Droy on 7 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Pauline Droy on 7 January 2014 (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Termination of appointment of Peter Mackenzie as a director (1 page) |
7 December 2011 | Termination of appointment of Peter Mackenzie as a director (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 September 2011 | Appointment of Mr Jim Andrews as a director (2 pages) |
21 September 2011 | Appointment of Mr Jim Andrews as a director (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2011 | Termination of appointment of Donald Gormley as a director (1 page) |
11 July 2011 | Termination of appointment of Donald Gormley as a secretary (1 page) |
11 July 2011 | Termination of appointment of Donald Gormley as a secretary (1 page) |
11 July 2011 | Termination of appointment of Donald Gormley as a director (1 page) |
21 June 2011 | Full accounts made up to 31 December 2009 (14 pages) |
21 June 2011 | Full accounts made up to 31 December 2009 (14 pages) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 March 2011 (1 page) |
14 March 2011 | Appointment of Pauline Droy as a secretary (2 pages) |
14 March 2011 | Appointment of Pauline Droy as a secretary (2 pages) |
11 March 2011 | Full accounts made up to 31 December 2008 (14 pages) |
11 March 2011 | Full accounts made up to 31 December 2008 (14 pages) |
8 February 2011 | Director's details changed for Ian Jack on 1 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Donald Gormley on 1 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Ian Jack on 1 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Ian Jack on 1 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Donald Gormley on 1 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Ian Jack on 1 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Donald Gormley on 1 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Peter Mackenzie on 1 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Donald Gormley on 1 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Donald Gormley on 1 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Ian Jack on 1 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Peter Mackenzie on 1 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Donald Gormley on 1 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Peter Mackenzie on 1 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Ian Jack on 1 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Peter Mackenzie on 1 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Peter Mackenzie on 1 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Peter Mackenzie on 1 February 2011 (2 pages) |
5 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2010 | Termination of appointment of William Gibb as a director (2 pages) |
16 September 2010 | Termination of appointment of William Gibb as a director (2 pages) |
8 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Current accounting period shortened from 30 June 2009 to 31 December 2008 (1 page) |
8 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Current accounting period shortened from 30 June 2009 to 31 December 2008 (1 page) |
14 April 2009 | Director's change of particulars / william gibb / 01/01/2009 (1 page) |
14 April 2009 | Director's change of particulars / william gibb / 01/01/2009 (1 page) |
31 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
28 March 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
28 March 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
23 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
23 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
20 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2008 | Full accounts made up to 31 December 2006 (17 pages) |
28 April 2008 | Full accounts made up to 31 December 2006 (17 pages) |
8 April 2008 | Return made up to 13/03/08; full list of members (5 pages) |
8 April 2008 | Return made up to 13/03/08; full list of members (5 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
22 March 2007 | Return made up to 13/03/07; full list of members (12 pages) |
22 March 2007 | Return made up to 13/03/07; full list of members (12 pages) |
5 September 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
5 September 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Dec mort/charge * (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Dec mort/charge * (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Dec mort/charge * (2 pages) |
7 August 2006 | Dec mort/charge * (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
21 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
9 January 2006 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
9 January 2006 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
7 June 2005 | New director appointed (3 pages) |
7 June 2005 | New director appointed (3 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
29 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
29 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Resolutions
|
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
5 November 2004 | Resolutions
|
5 November 2004 | Resolutions
|
11 October 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
11 October 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
20 April 2004 | Return made up to 13/03/04; full list of members; amend (12 pages) |
20 April 2004 | Return made up to 13/03/04; full list of members; amend (12 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
23 March 2004 | Return made up to 13/03/04; full list of members (12 pages) |
23 March 2004 | Return made up to 13/03/04; full list of members (12 pages) |
16 March 2004 | Auditor's resignation (1 page) |
16 March 2004 | Auditor's resignation (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
23 January 2004 | Resolutions
|
23 January 2004 | Resolutions
|
25 November 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
25 November 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Return made up to 13/03/03; full list of members (12 pages) |
9 April 2003 | Return made up to 13/03/03; full list of members (12 pages) |
9 April 2003 | Director resigned (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
30 September 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
30 September 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
14 August 2002 | Company name changed sps-afos group LIMITED\certificate issued on 14/08/02 (2 pages) |
14 August 2002 | Company name changed sps-afos group LIMITED\certificate issued on 14/08/02 (2 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
16 April 2002 | Memorandum and Articles of Association (34 pages) |
16 April 2002 | Memorandum and Articles of Association (34 pages) |
3 April 2002 | Return made up to 13/03/02; full list of members (13 pages) |
3 April 2002 | Return made up to 13/03/02; full list of members (13 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
21 September 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
21 September 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
10 April 2001 | Ad 02/02/01--------- £ si [email protected] (2 pages) |
10 April 2001 | Return made up to 13/03/01; full list of members; amend (13 pages) |
10 April 2001 | Ad 02/02/01--------- £ si [email protected] (2 pages) |
10 April 2001 | Return made up to 13/03/01; full list of members; amend (13 pages) |
26 March 2001 | Return made up to 13/03/01; full list of members (13 pages) |
26 March 2001 | Return made up to 13/03/01; full list of members (13 pages) |
9 February 2001 | £ nc 3049994/5415568 02/02/01 (2 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Ad 01/02/01--------- £ si 451114@1=451114 £ ic 4327829/4778943 (2 pages) |
9 February 2001 | £ nc 3049994/5415568 02/02/01 (2 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Ad 01/02/01--------- £ si 451114@1=451114 £ ic 4327829/4778943 (2 pages) |
9 February 2001 | Memorandum and Articles of Association (32 pages) |
9 February 2001 | Memorandum and Articles of Association (32 pages) |
9 February 2001 | Ad 01/02/01--------- £ si 1424571@1=1424571 £ ic 2903258/4327829 (3 pages) |
9 February 2001 | Ad 01/02/01--------- £ si 200000@1=200000 £ ic 2703258/2903258 (2 pages) |
9 February 2001 | Ad 01/02/01--------- £ si 1424571@1=1424571 £ ic 2903258/4327829 (3 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Ad 01/02/01--------- £ si 200000@1=200000 £ ic 2703258/2903258 (2 pages) |
9 February 2001 | New director appointed (2 pages) |
7 December 2000 | Ad 23/05/00--------- £ si [email protected]=77516 £ ic 2625742/2703258 (2 pages) |
7 December 2000 | Ad 23/05/00--------- £ si [email protected]=77516 £ ic 2625742/2703258 (2 pages) |
6 December 2000 | Statement of affairs (79 pages) |
6 December 2000 | Ad 23/05/00--------- £ si 1709758@1=1709758 £ ic 541984/2251742 (2 pages) |
6 December 2000 | Statement of affairs (18 pages) |
6 December 2000 | Ad 23/05/00--------- £ si 374000@1=374000 £ ic 2251742/2625742 (2 pages) |
6 December 2000 | Ad 23/05/00--------- £ si 1709758@1=1709758 £ ic 541984/2251742 (2 pages) |
6 December 2000 | Ad 23/05/00--------- £ si 374000@1=374000 £ ic 2251742/2625742 (2 pages) |
6 December 2000 | Statement of affairs (18 pages) |
6 December 2000 | Statement of affairs (79 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
15 June 2000 | Company name changed ledge 523 LIMITED\certificate issued on 16/06/00 (3 pages) |
15 June 2000 | Company name changed ledge 523 LIMITED\certificate issued on 16/06/00 (3 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | S-div 23/05/00 (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
7 June 2000 | Ad 23/05/00--------- £ si [email protected]=332484 £ ic 209500/541984 (2 pages) |
7 June 2000 | £ nc 1000/2891200 18/05/00 (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | S-div 23/05/00 (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Ad 23/05/00--------- £ si [email protected]=332484 £ ic 209500/541984 (2 pages) |
7 June 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
7 June 2000 | Ad 18/05/00--------- £ si 209499@1=209499 £ ic 1/209500 (2 pages) |
7 June 2000 | Memorandum and Articles of Association (28 pages) |
7 June 2000 | Memorandum and Articles of Association (28 pages) |
7 June 2000 | Ad 18/05/00--------- £ si 209499@1=209499 £ ic 1/209500 (2 pages) |
7 June 2000 | £ nc 2891200/3049994 23/05/00 (1 page) |
7 June 2000 | £ nc 2891200/3049994 23/05/00 (1 page) |
7 June 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
7 June 2000 | £ nc 1000/2891200 18/05/00 (2 pages) |
1 June 2000 | Partic of mort/charge * (11 pages) |
1 June 2000 | Partic of mort/charge * (11 pages) |
1 June 2000 | Partic of mort/charge * (12 pages) |
1 June 2000 | Partic of mort/charge * (12 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
13 March 2000 | Incorporation (26 pages) |
13 March 2000 | Incorporation (26 pages) |