Glasgow
G2 5UB
Scotland
Director Name | Mr Steven Alexander Cordiner |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Woodside Crescent Mintlaw Aberdeenshire AB42 5TE Scotland |
Director Name | Mr Stephen John Wright |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 South Lodge Drive Stonehaven AB39 2PN Scotland |
Director Name | Mr Ian James Brown |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(1 year after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Director Name | Gordon Harold Freund |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 May 2004(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 1 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Director Name | Shafin Umedali Kanji |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 May 2004(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 March 2005) |
Role | Chief Financial Officer |
Correspondence Address | 385 Heath Road Edmonton Alberta T6R 2TB |
Secretary Name | Gordon Harold Freund |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 18 May 2004(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 April 2012) |
Role | Lawyer |
Correspondence Address | 1 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Director Name | Nimal Rohith Rodrigo |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 March 2005(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 2006) |
Role | Chief Financial Officer |
Correspondence Address | 609 Butterworth Wynd Nw Edmonton Alberta T6m 2h3 Canada |
Director Name | Nizar Jaffer Somji |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 March 2005(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 December 2010) |
Role | Chief Executive Officer |
Correspondence Address | 7451 Saskatchewan Drive Nw Edmonton Alberta T5g 2a5 Tsg 2a5 |
Director Name | Tariq Terry Shafiq Malik |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 July 2006(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 2007) |
Role | Chief Financial Officer |
Correspondence Address | 1 Lynley Ridge 52010 Range Road 233 Sherwood Park Alberta Canada |
Director Name | Tobias Trautner |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2011(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Director Name | Mr David Jason Lloyd Protheroe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(14 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Director Name | Mr Andrew Nigel Lloyd |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(14 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Director Name | Mr Grant William Fraser |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 90 St. Vincent Street Glasgow G2 5UB Scotland |
Director Name | Gordon Moore |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(16 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 08 November 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Mazars Llp 90 St. Vincent Street Glasgow G2 5UB Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | The Commercial Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 July 2001) |
Correspondence Address | Windsor House 12 Queens Road Aberdeen Aberdeenshire AB15 4ZT Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 2004) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2012(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 January 2016) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | matrikon.com |
---|---|
Email address | [email protected] |
Telephone | 01224 659800 |
Telephone region | Aberdeen |
Registered Address | 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
7.5k at £1 | Matrikon Uk LTD 75.00% Ordinary A |
---|---|
2.5k at £1 | Matrikon Uk LTD 25.00% Ordinary B |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 June 2003 | Delivered on: 20 June 2003 Satisfied on: 2 August 2013 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|
15 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2018 | Return of final meeting of voluntary winding up (15 pages) |
20 November 2017 | Register inspection address has been changed to Mazars Llp 90 st. Vincent Street Glasgow G2 5UB (1 page) |
20 November 2017 | Register inspection address has been changed to Mazars Llp 90 st. Vincent Street Glasgow G2 5UB (1 page) |
6 December 2016 | Termination of appointment of Gordon Moore as a director on 8 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Gordon Moore as a director on 8 November 2016 (1 page) |
5 December 2016 | Appointment of Mehmet Erkilic as a director on 8 November 2016 (2 pages) |
5 December 2016 | Appointment of Mehmet Erkilic as a director on 8 November 2016 (2 pages) |
17 October 2016 | Termination of appointment of Grant William Fraser as a director on 7 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Grant William Fraser as a director on 7 October 2016 (1 page) |
14 October 2016 | Appointment of Gordon Moore as a director on 7 October 2016 (2 pages) |
14 October 2016 | Appointment of Gordon Moore as a director on 7 October 2016 (2 pages) |
7 September 2016 | Resolutions
|
7 September 2016 | Registered office address changed from 1 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 7 September 2016 (2 pages) |
7 September 2016 | Registered office address changed from 1 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 7 September 2016 (2 pages) |
7 September 2016 | Resolutions
|
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
1 February 2016 | Termination of appointment of Sisec Limited as a secretary on 29 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Sisec Limited as a secretary on 29 January 2016 (1 page) |
7 January 2016 | Auditor's resignation (1 page) |
7 January 2016 | Auditor's resignation (1 page) |
17 December 2015 | Auditor's resignation (1 page) |
17 December 2015 | Auditor's resignation (1 page) |
4 September 2015 | Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015 (1 page) |
4 September 2015 | Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015 (1 page) |
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
9 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 June 2015 | Resolutions
|
22 June 2015 | Resolutions
|
19 May 2015 | Termination of appointment of David Jason Lloyd Protheroe as a director on 1 May 2015 (1 page) |
19 May 2015 | Termination of appointment of David Jason Lloyd Protheroe as a director on 1 May 2015 (1 page) |
19 May 2015 | Termination of appointment of David Jason Lloyd Protheroe as a director on 1 May 2015 (1 page) |
15 May 2015 | Appointment of Mr Grant William Fraser as a director on 1 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Grant William Fraser as a director on 1 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Grant William Fraser as a director on 1 May 2015 (2 pages) |
20 November 2014 | Director's details changed for Mr Grant William Fraser on 17 July 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Grant William Fraser on 17 July 2014 (2 pages) |
17 October 2014 | Termination of appointment of Gordon Harold Freund as a director on 1 October 2014 (1 page) |
17 October 2014 | Appointment of Mr David Jason Lloyd Protheroe as a director on 1 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Grant William Fraser as a director on 1 October 2014 (1 page) |
17 October 2014 | Appointment of Mr Andrew Nigel Lloyd as a director on 1 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr David Jason Lloyd Protheroe as a director on 1 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Grant William Fraser as a director on 1 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Gordon Harold Freund as a director on 1 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Grant William Fraser as a director on 1 October 2014 (1 page) |
17 October 2014 | Appointment of Mr Andrew Nigel Lloyd as a director on 1 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr David Jason Lloyd Protheroe as a director on 1 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Andrew Nigel Lloyd as a director on 1 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Gordon Harold Freund as a director on 1 October 2014 (1 page) |
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
20 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 November 2013 | Termination of appointment of Tobias Trautner as a director (1 page) |
11 November 2013 | Termination of appointment of Tobias Trautner as a director (1 page) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
2 August 2013 | Satisfaction of charge 1 in full (4 pages) |
2 August 2013 | Satisfaction of charge 1 in full (4 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 February 2013 | Termination of appointment of Ian Brown as a director (1 page) |
18 February 2013 | Termination of appointment of Ian Brown as a director (1 page) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Director's details changed for Ian James Brown on 25 February 2012 (2 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Director's details changed for Ian James Brown on 25 February 2012 (2 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 April 2012 | Termination of appointment of Gordon Freund as a secretary (1 page) |
23 April 2012 | Termination of appointment of Gordon Freund as a secretary (1 page) |
23 April 2012 | Appointment of Sisec Limited as a secretary (2 pages) |
23 April 2012 | Appointment of Sisec Limited as a secretary (2 pages) |
5 April 2012 | Director's details changed for Tobias Trautner on 25 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Tobias Trautner on 25 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Gordon Harold Freund on 25 February 2012 (2 pages) |
5 April 2012 | Director's details changed for Gordon Harold Freund on 25 February 2012 (2 pages) |
5 April 2012 | Director's details changed for Gordon Harold Freund on 25 February 2012 (2 pages) |
5 April 2012 | Director's details changed for Ian James Brown on 25 February 2012 (2 pages) |
5 April 2012 | Director's details changed for Gordon Harold Freund on 25 February 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Gordon Harold Freund on 25 February 2012 (1 page) |
5 April 2012 | Director's details changed for Ian James Brown on 25 February 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Gordon Harold Freund on 25 February 2012 (1 page) |
13 January 2012 | Appointment of Mr Grant William Fraser as a director (2 pages) |
13 January 2012 | Appointment of Mr Grant William Fraser as a director (2 pages) |
13 January 2012 | Appointment of Tobias Trautner as a director (2 pages) |
13 January 2012 | Appointment of Tobias Trautner as a director (2 pages) |
28 December 2011 | Section 519 (1 page) |
28 December 2011 | Section 519 (1 page) |
22 November 2011 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 22 November 2011 (1 page) |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 March 2011 | Termination of appointment of Nizar Somji as a director (1 page) |
14 March 2011 | Termination of appointment of Nizar Somji as a director (1 page) |
14 February 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
14 February 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
23 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Full accounts made up to 31 August 2009 (15 pages) |
28 April 2010 | Full accounts made up to 31 August 2009 (15 pages) |
28 August 2009 | Return made up to 08/08/09; full list of members (7 pages) |
28 August 2009 | Return made up to 08/08/09; full list of members (7 pages) |
8 January 2009 | Full accounts made up to 31 August 2008 (14 pages) |
8 January 2009 | Full accounts made up to 31 August 2008 (14 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen aberdeenshire, AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen aberdeenshire, AB10 1DQ (1 page) |
14 August 2008 | Return made up to 08/08/08; full list of members (7 pages) |
14 August 2008 | Return made up to 08/08/08; full list of members (7 pages) |
20 June 2008 | Full accounts made up to 31 August 2007 (14 pages) |
20 June 2008 | Full accounts made up to 31 August 2007 (14 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Resolutions
|
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Resolutions
|
5 October 2007 | Return made up to 08/08/07; full list of members (7 pages) |
5 October 2007 | Return made up to 08/08/07; full list of members (7 pages) |
20 June 2007 | Full accounts made up to 31 August 2006 (15 pages) |
20 June 2007 | Full accounts made up to 31 August 2006 (15 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
13 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
6 June 2006 | Full accounts made up to 31 August 2005 (14 pages) |
6 June 2006 | Full accounts made up to 31 August 2005 (14 pages) |
16 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
16 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
1 July 2005 | Full accounts made up to 31 August 2004 (15 pages) |
1 July 2005 | Full accounts made up to 31 August 2004 (15 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (3 pages) |
7 April 2005 | New director appointed (3 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2005 | Resolutions
|
7 April 2005 | Resolutions
|
7 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2005 | Return made up to 08/08/04; full list of members; amend (7 pages) |
28 January 2005 | Return made up to 08/08/04; full list of members; amend (7 pages) |
9 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
17 June 2004 | Auditor's resignation (1 page) |
17 June 2004 | Auditor's resignation (1 page) |
11 June 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
11 June 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
26 May 2004 | Company name changed pi automation LIMITED\certificate issued on 26/05/04 (2 pages) |
26 May 2004 | Company name changed pi automation LIMITED\certificate issued on 26/05/04 (2 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
24 May 2004 | Registered office changed on 24/05/04 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
20 June 2003 | Partic of mort/charge * (6 pages) |
20 June 2003 | Partic of mort/charge * (6 pages) |
22 October 2002 | Return made up to 08/08/02; full list of members (8 pages) |
22 October 2002 | Return made up to 08/08/02; full list of members (8 pages) |
10 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
10 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
7 December 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
7 December 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
21 November 2001 | Return made up to 08/08/01; full list of members (5 pages) |
21 November 2001 | Return made up to 08/08/01; full list of members (5 pages) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | New director appointed (3 pages) |
7 September 2001 | Resolutions
|
7 September 2001 | Ad 23/08/01--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages) |
7 September 2001 | Resolutions
|
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Resolutions
|
7 September 2001 | Memorandum and Articles of Association (13 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
7 September 2001 | Memorandum and Articles of Association (13 pages) |
7 September 2001 | Ad 23/08/01--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages) |
7 September 2001 | Resolutions
|
7 September 2001 | Ad 23/08/01--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages) |
7 September 2001 | Ad 23/08/01--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Director's particulars changed (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director's particulars changed (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
11 October 2000 | Company name changed performance improvements (pi) sy stems LIMITED\certificate issued on 12/10/00 (2 pages) |
11 October 2000 | Company name changed performance improvements (pi) sy stems LIMITED\certificate issued on 12/10/00 (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
8 August 2000 | Incorporation (40 pages) |
8 August 2000 | Incorporation (40 pages) |