Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
Director Name | Mr Brent Richard Maas |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 September 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 3 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ Scotland |
Director Name | Christopher Glen Sutherland |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 27 McCallum Crescent Ardross Wa 6153 Australia |
Director Name | Robert John Jewkes |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 7 Barsden Street Cottesloe W Australia 6011 |
Secretary Name | Christopher Glen Sutherland |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 27 McCallum Crescent Ardross Wa 6153 Australia |
Director Name | Richard Malcolm Reid |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2004) |
Role | Accountant |
Correspondence Address | 4 Ruth Street Como Western Australia Wa 6152 |
Director Name | Noel Victor Hall |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 2003(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 May 2005) |
Role | Engineer |
Correspondence Address | 4 Grosse Road Applecross Western Australia 6153 Australia |
Secretary Name | John Robert Gammon |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 March 2004(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 June 2007) |
Role | Accountant |
Correspondence Address | 15 Dolomite Road Carine Western Australia 6020 Australia |
Director Name | Stephen Rogers |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 May 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2007) |
Role | CEO |
Correspondence Address | 21 Bellevue Terrace Swanbourne Western Australia 6010 Australia |
Director Name | Christopher William Douglass |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 January 2009) |
Role | Accountant |
Correspondence Address | 6 Cable Cove Mosman Park Western Australia 6012 |
Director Name | Andrew John Walsh |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2009) |
Role | Chief Financial Officer |
Correspondence Address | 10 Keane Street Peppermint Grove Western Australia 6011 |
Secretary Name | Christopher William Douglass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 2009) |
Role | Finance Manager |
Correspondence Address | 6 Cable Cove Mosman Park Western Australia 6012 |
Director Name | John Colin Whitehand |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 January 2009(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 2010) |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | 3 Andrews Place Cottesloe Western Australia 6011 Australia |
Secretary Name | John Colin Whitehand |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 08 January 2009(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 March 2013) |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Director Name | Mr John Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 November 2011) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 9 Tamala Road City Beach Wa 6015 |
Director Name | Mr William James Boyle |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 February 2012) |
Role | Chief Operating Officer |
Country of Residence | Australia |
Correspondence Address | 55 Palmerston Street Mosman Park Wa 6012 |
Director Name | Mr Neil Edward Siford |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 May 2010(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 April 2015) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 34 Parliament Place West Perth Wa 6005 Australia |
Director Name | Mr Kevin Thomas Gallagher |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 November 2011(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 August 2014) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | C/O Company Secretary Level 2 18-32 Parliament Place West Perth Wa 6005 |
Director Name | Mr Mark Steven Goodwin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 March 2012(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 August 2014) |
Role | General Manager - Strategy & M&A |
Country of Residence | Australia |
Correspondence Address | C/O Company Secretary Level 2 18-32 Parliament Place West Perth Wa 6005 |
Secretary Name | Rajiv Virendra Ratneser |
---|---|
Status | Resigned |
Appointed | 15 March 2013(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 2014) |
Role | Company Director |
Correspondence Address | Level 2 18-32 Parliament Place West Perth Wa 6005 |
Director Name | Mr Gary Norman Bowtell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2014(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 December 2014) |
Role | Executive Vice President |
Country of Residence | Australia |
Correspondence Address | Avondale House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Secretary Name | Susan Harfield |
---|---|
Status | Resigned |
Appointed | 11 August 2014(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 May 2016) |
Role | Company Director |
Correspondence Address | 3 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ Scotland |
Director Name | Mr Thomas John Dockray |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 December 2014(14 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 2016) |
Role | Executive Vice President |
Country of Residence | Australia |
Correspondence Address | 3 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ Scotland |
Director Name | Brent Richard Maas |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 2015(15 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 June 2015) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 34 Parliament Place West Perth Western Australia 6005 Australia |
Director Name | Mr Richard Francis Simons |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 2015(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2022) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 34 Parliament Place West Perth Western Australia 6005 Australia |
Director Name | Mr Rajiv Virendra Ratneser |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 2016(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 June 2020) |
Role | Business Executive |
Country of Residence | Australia |
Correspondence Address | 3 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01698 748918 |
---|---|
Telephone region | Motherwell |
Registered Address | 3 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Clough Overseas Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,047,935 |
Cash | £22,745 |
Current Liabilities | £1,226,942 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months from now) |
18 April 2023 | Delivered on: 24 April 2023 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Outstanding |
---|---|
26 October 2018 | Delivered 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 2018 | Delivered on: 8 November 2018 Persons entitled: National Australia Bank Limited as Security Agent Classification: A registered charge Outstanding |
29 February 2016 | Delivered on: 10 March 2016 Persons entitled: National Australia Bank Limited Classification: A registered charge Outstanding |
2 March 2016 | Delivered on: 11 March 2016 Persons entitled: National Australia Bank Limited Abn Classification: A registered charge Outstanding |
1 September 2023 | Full accounts made up to 30 June 2022 (20 pages) |
---|---|
24 April 2023 | Registration of charge SC2056390005, created on 18 April 2023 (32 pages) |
20 April 2023 | Termination of appointment of Peter Kenway Bennett as a director on 18 April 2023 (1 page) |
20 April 2023 | Satisfaction of charge SC2056390003 in full (1 page) |
20 April 2023 | Resolutions
|
20 April 2023 | Notification of Booth Welsh Nexus Limited as a person with significant control on 18 April 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
20 April 2023 | Appointment of Mr Martin James Welsh as a director on 18 April 2023 (2 pages) |
20 April 2023 | Termination of appointment of Brent Richard Maas as a director on 18 April 2023 (1 page) |
20 April 2023 | Company name changed clough uk LIMITED\certificate issued on 20/04/23
|
20 April 2023 | Memorandum and Articles of Association (10 pages) |
20 April 2023 | Cessation of Clough Overseas Pty Limited as a person with significant control on 18 April 2023 (1 page) |
20 April 2023 | Satisfaction of charge SC2056390004 in full (1 page) |
15 February 2023 | Full accounts made up to 30 June 2021 (21 pages) |
1 September 2022 | Appointment of Mr Brent Richard Maas as a director on 1 September 2022 (2 pages) |
1 September 2022 | Termination of appointment of Richard Francis Simons as a director on 31 August 2022 (1 page) |
18 May 2022 | Change of details for Clough Overseas Pty Limited as a person with significant control on 17 May 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
26 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a small company made up to 30 June 2020 (5 pages) |
3 June 2020 | Termination of appointment of Rajiv Virendra Ratneser as a director on 3 June 2020 (1 page) |
3 June 2020 | Appointment of Mr Peter Kenway Bennett as a director on 3 June 2020 (2 pages) |
13 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a small company made up to 30 June 2019 (5 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
19 November 2018 | Satisfaction of charge SC2056390001 in full (1 page) |
19 November 2018 | Satisfaction of charge SC2056390002 in full (1 page) |
8 November 2018 | Registration of charge SC2056390003, created on 26 October 2018 (19 pages) |
8 November 2018 | Registration of charge SC2056390004, created on 26 October 2018 (44 pages) |
17 October 2018 | Accounts for a small company made up to 30 June 2018 (6 pages) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
9 August 2017 | Auditor's resignation (1 page) |
9 August 2017 | Auditor's resignation (1 page) |
11 May 2017 | Accounts for a small company made up to 30 June 2016 (17 pages) |
11 May 2017 | Accounts for a small company made up to 30 June 2016 (17 pages) |
18 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
22 December 2016 | Appointment of Mr Rajiv Virendra Ratneser as a director on 15 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Rajiv Virendra Ratneser as a director on 15 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Thomas John Dockray as a director on 15 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Thomas John Dockray as a director on 15 December 2016 (1 page) |
3 May 2016 | Termination of appointment of Susan Harfield as a secretary on 2 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Susan Harfield as a secretary on 2 May 2016 (1 page) |
29 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
29 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
11 March 2016 | Registration of charge SC2056390001, created on 2 March 2016 (43 pages) |
11 March 2016 | Registration of charge SC2056390001, created on 2 March 2016 (43 pages) |
10 March 2016 | Registration of charge SC2056390002, created on 29 February 2016 (19 pages) |
10 March 2016 | Registration of charge SC2056390002, created on 29 February 2016 (19 pages) |
16 February 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Richard Francis Simons on 4 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Richard Francis Simons on 4 January 2016 (2 pages) |
30 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
30 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
30 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
19 June 2015 | Appointment of Richard Francis Simons as a director on 12 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Brent Richard Maas as a director on 12 June 2015 (1 page) |
19 June 2015 | Appointment of Richard Francis Simons as a director on 12 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Brent Richard Maas as a director on 12 June 2015 (1 page) |
6 May 2015 | Full accounts made up to 30 June 2014 (12 pages) |
6 May 2015 | Full accounts made up to 30 June 2014 (12 pages) |
28 April 2015 | Termination of appointment of Neil Edward Siford as a director on 23 April 2015 (1 page) |
28 April 2015 | Appointment of Brent Richard Maas as a director on 23 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Neil Edward Siford as a director on 23 April 2015 (1 page) |
28 April 2015 | Appointment of Brent Richard Maas as a director on 23 April 2015 (2 pages) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
9 December 2014 | Appointment of Mr Thomas John Dockray as a director on 8 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Gary Norman Bowtell as a director on 8 December 2014 (1 page) |
9 December 2014 | Appointment of Mr Thomas John Dockray as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Thomas John Dockray as a director on 8 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Gary Norman Bowtell as a director on 8 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Gary Norman Bowtell as a director on 8 December 2014 (1 page) |
11 November 2014 | Director's details changed for Mr Neil Edward Siford on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Neil Edward Siford on 10 November 2014 (2 pages) |
14 August 2014 | Appointment of Gary Norman Bowtell as a director on 11 August 2014 (2 pages) |
14 August 2014 | Appointment of Susan Harfield as a secretary on 11 August 2014 (2 pages) |
14 August 2014 | Appointment of Gary Norman Bowtell as a director on 11 August 2014 (2 pages) |
14 August 2014 | Appointment of Susan Harfield as a secretary on 11 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Rajiv Virendra Ratneser as a secretary on 11 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Rajiv Virendra Ratneser as a secretary on 11 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Kevin Thomas Gallagher as a director on 11 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Kevin Thomas Gallagher as a director on 11 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Mark Steven Goodwin as a director on 4 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Mark Steven Goodwin as a director on 4 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Mark Steven Goodwin as a director on 4 August 2014 (1 page) |
1 August 2014 | Registered 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 2014 | Register inspection address has been changed to Saltire Court 20 Castle Terrace Edinburgh EH1 2DB (1 page) |
1 August 2014 | Registered 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 2014 | Register inspection address has been changed to Saltire Court 20 Castle Terrace Edinburgh EH1 2DB (1 page) |
1 August 2014 | Registered 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 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
27 December 2013 | Full accounts made up to 30 June 2013 (12 pages) |
27 December 2013 | Full accounts made up to 30 June 2013 (12 pages) |
7 November 2013 | Director's details changed for Mr Mark Steven Goodwin on 4 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Kevin Thomas Gallagher on 4 November 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Rajiv Virendra Ratneser on 4 November 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Rajiv Virendra Ratneser on 4 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Neil Edward Siford on 4 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Mark Steven Goodwin on 4 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Neil Edward Siford on 4 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Kevin Thomas Gallagher on 4 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Neil Edward Siford on 4 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Kevin Thomas Gallagher on 4 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Mark Steven Goodwin on 4 November 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Rajiv Virendra Ratneser on 4 November 2013 (2 pages) |
14 August 2013 | Statement of company's objects (2 pages) |
14 August 2013 | Resolutions
|
14 August 2013 | Statement of company's objects (2 pages) |
14 August 2013 | Resolutions
|
15 April 2013 | Director's details changed for Mr Kevin Thomas Gallagher on 15 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Mark Steven Goodwin on 15 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Kevin Thomas Gallagher on 15 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Mark Steven Goodwin on 15 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Director's details changed for Mr Neil Edward Siford on 15 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Neil Edward Siford on 15 April 2013 (2 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
20 March 2013 | Appointment of Rajiv Virendra Ratneser as a secretary (2 pages) |
20 March 2013 | Termination of appointment of John Whitehand as a secretary (1 page) |
20 March 2013 | Appointment of Rajiv Virendra Ratneser as a secretary (2 pages) |
20 March 2013 | Termination of appointment of John Whitehand as a secretary (1 page) |
11 October 2012 | Secretary's details changed for John Colin Whitehand on 11 October 2012 (1 page) |
11 October 2012 | Secretary's details changed for John Colin Whitehand on 11 October 2012 (1 page) |
11 October 2012 | Director's details changed for Mr Mark Steven Goodwin on 11 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Kevin Thomas Gallagher on 11 October 2012 (3 pages) |
11 October 2012 | Director's details changed for Mr Kevin Thomas Gallagher on 11 October 2012 (3 pages) |
11 October 2012 | Director's details changed for Mr Mark Steven Goodwin on 11 October 2012 (2 pages) |
30 April 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
30 April 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Appointment of Mr Mark Steven Goodwin as a director (2 pages) |
13 March 2012 | Appointment of Mr Mark Steven Goodwin as a director (2 pages) |
2 March 2012 | Termination of appointment of William Boyle as a director (1 page) |
2 March 2012 | Termination of appointment of William Boyle as a director (1 page) |
10 November 2011 | Termination of appointment of John Smith as a director (1 page) |
10 November 2011 | Appointment of Mr Kevin Thomas Gallagher as a director (2 pages) |
10 November 2011 | Termination of appointment of John Smith as a director (1 page) |
10 November 2011 | Appointment of Mr Kevin Thomas Gallagher as a director (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 April 2011 | Full accounts made up to 31 December 2009 (11 pages) |
1 April 2011 | Full accounts made up to 31 December 2009 (11 pages) |
31 March 2011 | Director's details changed for Mr William James Boyle on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr William James Boyle on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr John Smith on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr John Smith on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Director's details changed for Mr Neil Edward Siford on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Director's details changed for Mr Neil Edward Siford on 31 March 2011 (2 pages) |
4 October 2010 | Registered office address changed from 16 Carden Place Aberdeen AB10 1FX on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 16 Carden Place Aberdeen AB10 1FX on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 16 Carden Place Aberdeen AB10 1FX on 4 October 2010 (1 page) |
22 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for John Colin Whitehand on 24 March 2010 (2 pages) |
22 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for John Colin Whitehand on 24 March 2010 (2 pages) |
31 May 2010 | Termination of appointment of John Whitehand as a director (1 page) |
31 May 2010 | Termination of appointment of John Whitehand as a director (1 page) |
31 May 2010 | Appointment of Mr Neil Edward Siford as a director (2 pages) |
31 May 2010 | Appointment of Mr Neil Edward Siford as a director (2 pages) |
23 February 2010 | Full accounts made up to 31 December 2008 (14 pages) |
23 February 2010 | Full accounts made up to 31 December 2008 (14 pages) |
27 November 2009 | Appointment of John Smith as a director (3 pages) |
27 November 2009 | Appointment of William James Boyle as a director (3 pages) |
27 November 2009 | Appointment of William James Boyle as a director (3 pages) |
27 November 2009 | Appointment of John Smith as a director (3 pages) |
14 October 2009 | Termination of appointment of Andrew Walsh as a director (1 page) |
14 October 2009 | Termination of appointment of Andrew Walsh as a director (1 page) |
28 July 2009 | Return made up to 24/03/09; full list of members (3 pages) |
28 July 2009 | Return made up to 24/03/09; full list of members (3 pages) |
24 January 2009 | Appointment terminated director and secretary christopher douglass (1 page) |
24 January 2009 | Director and secretary appointed john colin whitehand (3 pages) |
24 January 2009 | Director and secretary appointed john colin whitehand (3 pages) |
24 January 2009 | Appointment terminated director and secretary christopher douglass (1 page) |
12 January 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 January 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
11 June 2008 | Return made up to 24/03/08; full list of members (3 pages) |
11 June 2008 | Return made up to 24/03/08; full list of members (3 pages) |
10 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: regus house 1 berry street aberdeen AB25 1HF (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: regus house 1 berry street aberdeen AB25 1HF (1 page) |
6 August 2007 | Return made up to 24/03/07; no change of members
|
6 August 2007 | Return made up to 24/03/07; no change of members
|
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed (2 pages) |
15 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
15 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (2 pages) |
20 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
20 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
17 February 2006 | Accounts for a small company made up to 31 December 2004 (13 pages) |
17 February 2006 | Accounts for a small company made up to 31 December 2004 (13 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | New director appointed (1 page) |
12 September 2005 | New director appointed (1 page) |
12 September 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
12 March 2005 | Full accounts made up to 31 December 2003 (12 pages) |
12 March 2005 | Full accounts made up to 31 December 2003 (12 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
21 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned;director resigned (1 page) |
9 March 2004 | Secretary resigned;director resigned (1 page) |
3 March 2004 | Full accounts made up to 31 December 2002 (12 pages) |
3 March 2004 | Full accounts made up to 31 December 2002 (12 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
23 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
23 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: tern place denmore road aberdeen AB23 8JX (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: tern place denmore road aberdeen AB23 8JX (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 May 2001 | Return made up to 24/03/01; full list of members
|
15 May 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (2 pages) |
15 May 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (2 pages) |
15 May 2001 | Return made up to 24/03/01; full list of members
|
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
25 April 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
25 April 2000 | New secretary appointed;new director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New secretary appointed;new director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
24 March 2000 | Incorporation (20 pages) |
24 March 2000 | Incorporation (20 pages) |