Company NameBWA Nexus Limited
DirectorsPeter Kenway Bennett and Brent Richard Maas
Company StatusActive
Company NumberSC205639
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Previous NameClough UK Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Peter Kenway Bennett
Date of BirthJune 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed03 June 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCeo And Managing Director
Country of ResidenceAustralia
Correspondence Address3 Riverside Way
Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameMr Brent Richard Maas
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed01 September 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address3 Riverside Way
Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameChristopher Glen Sutherland
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleEngineer
Correspondence Address27 McCallum Crescent
Ardross
Wa 6153
Australia
Director NameRobert John Jewkes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleEngineer
Correspondence Address7 Barsden Street
Cottesloe
W Australia
6011
Secretary NameChristopher Glen Sutherland
NationalityAustralian
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleEngineer
Correspondence Address27 McCallum Crescent
Ardross
Wa 6153
Australia
Director NameRichard Malcolm Reid
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2004)
RoleAccountant
Correspondence Address4 Ruth Street
Como
Western Australia
Wa 6152
Director NameNoel Victor Hall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 2005)
RoleEngineer
Correspondence Address4 Grosse Road
Applecross
Western Australia 6153
Australia
Secretary NameJohn Robert Gammon
NationalityAustralian
StatusResigned
Appointed22 March 2004(3 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 2007)
RoleAccountant
Correspondence Address15 Dolomite Road
Carine
Western Australia 6020
Australia
Director NameStephen Rogers
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2007)
RoleCEO
Correspondence Address21 Bellevue Terrace
Swanbourne
Western Australia
6010
Australia
Director NameChristopher William Douglass
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 2009)
RoleAccountant
Correspondence Address6 Cable Cove
Mosman Park
Western Australia
6012
Director NameAndrew John Walsh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2009)
RoleChief Financial Officer
Correspondence Address10 Keane Street
Peppermint Grove
Western Australia
6011
Secretary NameChristopher William Douglass
NationalityBritish
StatusResigned
Appointed06 June 2007(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2009)
RoleFinance Manager
Correspondence Address6 Cable Cove
Mosman Park
Western Australia
6012
Director NameJohn Colin Whitehand
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed08 January 2009(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2010)
RoleManager
Country of ResidenceAustralia
Correspondence Address3 Andrews Place
Cottesloe
Western Australia
6011
Australia
Secretary NameJohn Colin Whitehand
NationalityAustralian
StatusResigned
Appointed08 January 2009(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 2013)
RoleManager
Country of ResidenceAustralia
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameMr John Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 November 2011)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address9 Tamala Road
City Beach
Wa
6015
Director NameMr William James Boyle
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 2012)
RoleChief Operating Officer
Country of ResidenceAustralia
Correspondence Address55 Palmerston Street
Mosman Park
Wa
6012
Director NameMr Neil Edward Siford
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed26 May 2010(10 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 April 2015)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address34 Parliament Place
West Perth
Wa 6005
Australia
Director NameMr Kevin Thomas Gallagher
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed03 November 2011(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 August 2014)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressC/O Company Secretary Level 2
18-32 Parliament Place
West Perth
Wa 6005
Director NameMr Mark Steven Goodwin
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed12 March 2012(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 August 2014)
RoleGeneral Manager - Strategy & M&A
Country of ResidenceAustralia
Correspondence AddressC/O Company Secretary Level 2
18-32 Parliament Place
West Perth
Wa 6005
Secretary NameRajiv Virendra Ratneser
StatusResigned
Appointed15 March 2013(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2014)
RoleCompany Director
Correspondence AddressLevel 2 18-32 Parliament Place
West Perth
Wa 6005
Director NameMr Gary Norman Bowtell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 2014(14 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 December 2014)
RoleExecutive Vice President
Country of ResidenceAustralia
Correspondence AddressAvondale House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Secretary NameSusan Harfield
StatusResigned
Appointed11 August 2014(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 2016)
RoleCompany Director
Correspondence Address3 Riverside Way
Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameMr Thomas John Dockray
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed08 December 2014(14 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 December 2016)
RoleExecutive Vice President
Country of ResidenceAustralia
Correspondence Address3 Riverside Way
Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameBrent Richard Maas
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2015(15 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 June 2015)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address34 Parliament Place
West Perth
Western Australia 6005
Australia
Director NameMr Richard Francis Simons
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2015(15 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2022)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address34 Parliament Place
West Perth
Western Australia 6005
Australia
Director NameMr Rajiv Virendra Ratneser
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 2016(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 June 2020)
RoleBusiness Executive
Country of ResidenceAustralia
Correspondence Address3 Riverside Way
Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01698 748918
Telephone regionMotherwell

Location

Registered Address3 Riverside Way
Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Clough Overseas Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,047,935
Cash£22,745
Current Liabilities£1,226,942

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months from now)

Charges

18 April 2023Delivered on: 24 April 2023
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Outstanding
26 October 2018Delivered on: 8 November 2018
Persons entitled: National Australia Bank Limited as Security Agent

Classification: A registered charge
Particulars: All mortgaged property; all investments and related rights in respect of each such investment; all owned chattels and interest in any chattel and all related rights in respect of each such chattel.. For more details please refer to the instrument.
Outstanding
26 October 2018Delivered on: 8 November 2018
Persons entitled: National Australia Bank Limited as Security Agent

Classification: A registered charge
Outstanding
29 February 2016Delivered on: 10 March 2016
Persons entitled: National Australia Bank Limited

Classification: A registered charge
Outstanding
2 March 2016Delivered on: 11 March 2016
Persons entitled: National Australia Bank Limited Abn

Classification: A registered charge
Outstanding

Filing History

1 September 2023Full accounts made up to 30 June 2022 (20 pages)
24 April 2023Registration of charge SC2056390005, created on 18 April 2023 (32 pages)
20 April 2023Termination of appointment of Peter Kenway Bennett as a director on 18 April 2023 (1 page)
20 April 2023Satisfaction of charge SC2056390003 in full (1 page)
20 April 2023Resolutions
  • RES13 ‐ Change of name 18/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 April 2023Notification of Booth Welsh Nexus Limited as a person with significant control on 18 April 2023 (2 pages)
20 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
20 April 2023Appointment of Mr Martin James Welsh as a director on 18 April 2023 (2 pages)
20 April 2023Termination of appointment of Brent Richard Maas as a director on 18 April 2023 (1 page)
20 April 2023Company name changed clough uk LIMITED\certificate issued on 20/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-18
(3 pages)
20 April 2023Memorandum and Articles of Association (10 pages)
20 April 2023Cessation of Clough Overseas Pty Limited as a person with significant control on 18 April 2023 (1 page)
20 April 2023Satisfaction of charge SC2056390004 in full (1 page)
15 February 2023Full accounts made up to 30 June 2021 (21 pages)
1 September 2022Appointment of Mr Brent Richard Maas as a director on 1 September 2022 (2 pages)
1 September 2022Termination of appointment of Richard Francis Simons as a director on 31 August 2022 (1 page)
18 May 2022Change of details for Clough Overseas Pty Limited as a person with significant control on 17 May 2022 (2 pages)
28 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
26 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
17 February 2021Accounts for a small company made up to 30 June 2020 (5 pages)
3 June 2020Termination of appointment of Rajiv Virendra Ratneser as a director on 3 June 2020 (1 page)
3 June 2020Appointment of Mr Peter Kenway Bennett as a director on 3 June 2020 (2 pages)
13 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
25 March 2020Accounts for a small company made up to 30 June 2019 (5 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
19 November 2018Satisfaction of charge SC2056390001 in full (1 page)
19 November 2018Satisfaction of charge SC2056390002 in full (1 page)
8 November 2018Registration of charge SC2056390003, created on 26 October 2018 (19 pages)
8 November 2018Registration of charge SC2056390004, created on 26 October 2018 (44 pages)
17 October 2018Accounts for a small company made up to 30 June 2018 (6 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018Accounts for a small company made up to 30 June 2017 (8 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
6 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
9 August 2017Auditor's resignation (1 page)
9 August 2017Auditor's resignation (1 page)
11 May 2017Accounts for a small company made up to 30 June 2016 (17 pages)
11 May 2017Accounts for a small company made up to 30 June 2016 (17 pages)
18 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
22 December 2016Appointment of Mr Rajiv Virendra Ratneser as a director on 15 December 2016 (2 pages)
22 December 2016Appointment of Mr Rajiv Virendra Ratneser as a director on 15 December 2016 (2 pages)
22 December 2016Termination of appointment of Thomas John Dockray as a director on 15 December 2016 (1 page)
22 December 2016Termination of appointment of Thomas John Dockray as a director on 15 December 2016 (1 page)
3 May 2016Termination of appointment of Susan Harfield as a secretary on 2 May 2016 (1 page)
3 May 2016Termination of appointment of Susan Harfield as a secretary on 2 May 2016 (1 page)
29 April 2016Full accounts made up to 30 June 2015 (14 pages)
29 April 2016Full accounts made up to 30 June 2015 (14 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 9,170,001
(5 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 9,170,001
(5 pages)
11 March 2016Registration of charge SC2056390001, created on 2 March 2016 (43 pages)
11 March 2016Registration of charge SC2056390001, created on 2 March 2016 (43 pages)
10 March 2016Registration of charge SC2056390002, created on 29 February 2016 (19 pages)
10 March 2016Registration of charge SC2056390002, created on 29 February 2016 (19 pages)
16 February 2016Registered office address changed from Avondale House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ to C/O Company Secretary 3 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ on 16 February 2016 (1 page)
16 February 2016Registered office address changed from Avondale House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ to C/O Company Secretary 3 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ on 16 February 2016 (1 page)
4 January 2016Director's details changed for Richard Francis Simons on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Richard Francis Simons on 4 January 2016 (2 pages)
30 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 9,170,001
(3 pages)
30 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 9,170,001
(3 pages)
30 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 9,170,001
(3 pages)
19 June 2015Appointment of Richard Francis Simons as a director on 12 June 2015 (2 pages)
19 June 2015Termination of appointment of Brent Richard Maas as a director on 12 June 2015 (1 page)
19 June 2015Appointment of Richard Francis Simons as a director on 12 June 2015 (2 pages)
19 June 2015Termination of appointment of Brent Richard Maas as a director on 12 June 2015 (1 page)
6 May 2015Full accounts made up to 30 June 2014 (12 pages)
6 May 2015Full accounts made up to 30 June 2014 (12 pages)
28 April 2015Termination of appointment of Neil Edward Siford as a director on 23 April 2015 (1 page)
28 April 2015Appointment of Brent Richard Maas as a director on 23 April 2015 (2 pages)
28 April 2015Termination of appointment of Neil Edward Siford as a director on 23 April 2015 (1 page)
28 April 2015Appointment of Brent Richard Maas as a director on 23 April 2015 (2 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
9 December 2014Appointment of Mr Thomas John Dockray as a director on 8 December 2014 (2 pages)
9 December 2014Termination of appointment of Gary Norman Bowtell as a director on 8 December 2014 (1 page)
9 December 2014Appointment of Mr Thomas John Dockray as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Thomas John Dockray as a director on 8 December 2014 (2 pages)
9 December 2014Termination of appointment of Gary Norman Bowtell as a director on 8 December 2014 (1 page)
9 December 2014Termination of appointment of Gary Norman Bowtell as a director on 8 December 2014 (1 page)
11 November 2014Director's details changed for Mr Neil Edward Siford on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Neil Edward Siford on 10 November 2014 (2 pages)
14 August 2014Appointment of Gary Norman Bowtell as a director on 11 August 2014 (2 pages)
14 August 2014Appointment of Susan Harfield as a secretary on 11 August 2014 (2 pages)
14 August 2014Appointment of Gary Norman Bowtell as a director on 11 August 2014 (2 pages)
14 August 2014Appointment of Susan Harfield as a secretary on 11 August 2014 (2 pages)
14 August 2014Termination of appointment of Rajiv Virendra Ratneser as a secretary on 11 August 2014 (1 page)
14 August 2014Termination of appointment of Rajiv Virendra Ratneser as a secretary on 11 August 2014 (1 page)
14 August 2014Termination of appointment of Kevin Thomas Gallagher as a director on 11 August 2014 (1 page)
14 August 2014Termination of appointment of Kevin Thomas Gallagher as a director on 11 August 2014 (1 page)
7 August 2014Termination of appointment of Mark Steven Goodwin as a director on 4 August 2014 (1 page)
7 August 2014Termination of appointment of Mark Steven Goodwin as a director on 4 August 2014 (1 page)
7 August 2014Termination of appointment of Mark Steven Goodwin as a director on 4 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Deloitte Saltire Court 20 Castle Terrace Edinburgh EH1 2DB to Avondale House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 1 August 2014 (1 page)
1 August 2014Register inspection address has been changed to Saltire Court 20 Castle Terrace Edinburgh EH1 2DB (1 page)
1 August 2014Registered office address changed from C/O Deloitte Saltire Court 20 Castle Terrace Edinburgh EH1 2DB to Avondale House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 1 August 2014 (1 page)
1 August 2014Register inspection address has been changed to Saltire Court 20 Castle Terrace Edinburgh EH1 2DB (1 page)
1 August 2014Registered office address changed from C/O Deloitte Saltire Court 20 Castle Terrace Edinburgh EH1 2DB to Avondale House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 1 August 2014 (1 page)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(6 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(6 pages)
27 December 2013Full accounts made up to 30 June 2013 (12 pages)
27 December 2013Full accounts made up to 30 June 2013 (12 pages)
7 November 2013Director's details changed for Mr Mark Steven Goodwin on 4 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Kevin Thomas Gallagher on 4 November 2013 (2 pages)
7 November 2013Secretary's details changed for Rajiv Virendra Ratneser on 4 November 2013 (2 pages)
7 November 2013Secretary's details changed for Rajiv Virendra Ratneser on 4 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Neil Edward Siford on 4 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Mark Steven Goodwin on 4 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Neil Edward Siford on 4 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Kevin Thomas Gallagher on 4 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Neil Edward Siford on 4 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Kevin Thomas Gallagher on 4 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Mark Steven Goodwin on 4 November 2013 (2 pages)
7 November 2013Secretary's details changed for Rajiv Virendra Ratneser on 4 November 2013 (2 pages)
14 August 2013Statement of company's objects (2 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 August 2013Statement of company's objects (2 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 April 2013Director's details changed for Mr Kevin Thomas Gallagher on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Mark Steven Goodwin on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Kevin Thomas Gallagher on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Mark Steven Goodwin on 15 April 2013 (2 pages)
15 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
15 April 2013Director's details changed for Mr Neil Edward Siford on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Neil Edward Siford on 15 April 2013 (2 pages)
4 April 2013Full accounts made up to 30 June 2012 (12 pages)
4 April 2013Full accounts made up to 30 June 2012 (12 pages)
20 March 2013Appointment of Rajiv Virendra Ratneser as a secretary (2 pages)
20 March 2013Termination of appointment of John Whitehand as a secretary (1 page)
20 March 2013Appointment of Rajiv Virendra Ratneser as a secretary (2 pages)
20 March 2013Termination of appointment of John Whitehand as a secretary (1 page)
11 October 2012Secretary's details changed for John Colin Whitehand on 11 October 2012 (1 page)
11 October 2012Secretary's details changed for John Colin Whitehand on 11 October 2012 (1 page)
11 October 2012Director's details changed for Mr Mark Steven Goodwin on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Mr Kevin Thomas Gallagher on 11 October 2012 (3 pages)
11 October 2012Director's details changed for Mr Kevin Thomas Gallagher on 11 October 2012 (3 pages)
11 October 2012Director's details changed for Mr Mark Steven Goodwin on 11 October 2012 (2 pages)
30 April 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
30 April 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
13 March 2012Appointment of Mr Mark Steven Goodwin as a director (2 pages)
13 March 2012Appointment of Mr Mark Steven Goodwin as a director (2 pages)
2 March 2012Termination of appointment of William Boyle as a director (1 page)
2 March 2012Termination of appointment of William Boyle as a director (1 page)
10 November 2011Termination of appointment of John Smith as a director (1 page)
10 November 2011Appointment of Mr Kevin Thomas Gallagher as a director (2 pages)
10 November 2011Termination of appointment of John Smith as a director (1 page)
10 November 2011Appointment of Mr Kevin Thomas Gallagher as a director (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
1 April 2011Full accounts made up to 31 December 2009 (11 pages)
1 April 2011Full accounts made up to 31 December 2009 (11 pages)
31 March 2011Director's details changed for Mr William James Boyle on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr William James Boyle on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr John Smith on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr John Smith on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
31 March 2011Director's details changed for Mr Neil Edward Siford on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
31 March 2011Director's details changed for Mr Neil Edward Siford on 31 March 2011 (2 pages)
4 October 2010Registered office address changed from 16 Carden Place Aberdeen AB10 1FX on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 16 Carden Place Aberdeen AB10 1FX on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 16 Carden Place Aberdeen AB10 1FX on 4 October 2010 (1 page)
22 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for John Colin Whitehand on 24 March 2010 (2 pages)
22 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for John Colin Whitehand on 24 March 2010 (2 pages)
31 May 2010Termination of appointment of John Whitehand as a director (1 page)
31 May 2010Termination of appointment of John Whitehand as a director (1 page)
31 May 2010Appointment of Mr Neil Edward Siford as a director (2 pages)
31 May 2010Appointment of Mr Neil Edward Siford as a director (2 pages)
23 February 2010Full accounts made up to 31 December 2008 (14 pages)
23 February 2010Full accounts made up to 31 December 2008 (14 pages)
27 November 2009Appointment of John Smith as a director (3 pages)
27 November 2009Appointment of William James Boyle as a director (3 pages)
27 November 2009Appointment of William James Boyle as a director (3 pages)
27 November 2009Appointment of John Smith as a director (3 pages)
14 October 2009Termination of appointment of Andrew Walsh as a director (1 page)
14 October 2009Termination of appointment of Andrew Walsh as a director (1 page)
28 July 2009Return made up to 24/03/09; full list of members (3 pages)
28 July 2009Return made up to 24/03/09; full list of members (3 pages)
24 January 2009Appointment terminated director and secretary christopher douglass (1 page)
24 January 2009Director and secretary appointed john colin whitehand (3 pages)
24 January 2009Director and secretary appointed john colin whitehand (3 pages)
24 January 2009Appointment terminated director and secretary christopher douglass (1 page)
12 January 2009Accounts for a small company made up to 31 December 2007 (6 pages)
12 January 2009Accounts for a small company made up to 31 December 2007 (6 pages)
11 June 2008Return made up to 24/03/08; full list of members (3 pages)
11 June 2008Return made up to 24/03/08; full list of members (3 pages)
10 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 August 2007Registered office changed on 06/08/07 from: regus house 1 berry street aberdeen AB25 1HF (1 page)
6 August 2007Registered office changed on 06/08/07 from: regus house 1 berry street aberdeen AB25 1HF (1 page)
6 August 2007Return made up to 24/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2007Return made up to 24/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (2 pages)
15 February 2007Full accounts made up to 31 December 2005 (12 pages)
15 February 2007Full accounts made up to 31 December 2005 (12 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (2 pages)
20 April 2006Return made up to 24/03/06; full list of members (6 pages)
20 April 2006Return made up to 24/03/06; full list of members (6 pages)
17 February 2006Accounts for a small company made up to 31 December 2004 (13 pages)
17 February 2006Accounts for a small company made up to 31 December 2004 (13 pages)
12 September 2005Director resigned (1 page)
12 September 2005New director appointed (1 page)
12 September 2005New director appointed (1 page)
12 September 2005Director resigned (1 page)
11 April 2005Return made up to 24/03/05; full list of members (6 pages)
11 April 2005Return made up to 24/03/05; full list of members (6 pages)
12 March 2005Full accounts made up to 31 December 2003 (12 pages)
12 March 2005Full accounts made up to 31 December 2003 (12 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
21 April 2004Return made up to 24/03/04; full list of members (7 pages)
21 April 2004Return made up to 24/03/04; full list of members (7 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned;director resigned (1 page)
9 March 2004Secretary resigned;director resigned (1 page)
3 March 2004Full accounts made up to 31 December 2002 (12 pages)
3 March 2004Full accounts made up to 31 December 2002 (12 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
23 March 2003Return made up to 24/03/03; full list of members (7 pages)
23 March 2003Return made up to 24/03/03; full list of members (7 pages)
16 December 2002Registered office changed on 16/12/02 from: tern place denmore road aberdeen AB23 8JX (1 page)
16 December 2002Registered office changed on 16/12/02 from: tern place denmore road aberdeen AB23 8JX (1 page)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
10 April 2002Return made up to 24/03/02; full list of members (7 pages)
10 April 2002Return made up to 24/03/02; full list of members (7 pages)
25 October 2001Full accounts made up to 31 December 2000 (11 pages)
25 October 2001Full accounts made up to 31 December 2000 (11 pages)
15 May 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(14 pages)
15 May 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (2 pages)
15 May 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (2 pages)
15 May 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(14 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned (1 page)
25 April 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
25 April 2000New secretary appointed;new director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New secretary appointed;new director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
19 April 2000Registered office changed on 19/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
19 April 2000Registered office changed on 19/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
27 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2000Incorporation (20 pages)
24 March 2000Incorporation (20 pages)