Conference Square
Edinburgh
EH3 8AN
Scotland
Secretary Name | Duncan Wood |
---|---|
Status | Closed |
Appointed | 26 October 2012(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 29 July 2021) |
Role | Company Director |
Correspondence Address | C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Mr Paul Joseph Mayland |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2014(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 29 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Director Name | Mr James Donald Smith |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2014(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 29 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Fourth Floor Edinburgh EH3 9BY Scotland |
Director Name | Mr David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | "Deegala" 3 Abbotshall Road Cults Aberdeen AB15 9HT Scotland |
Director Name | Evi Paul Guatelli |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 August 2005) |
Role | Chairman & Managing Director |
Correspondence Address | 17 Colsnaur Menstrie Clackmannanshire FK11 7HG Scotland |
Director Name | Victor Guatelli |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2005) |
Role | Engineer |
Correspondence Address | 229 Nicholson Road Perth Western Australia 6008 6008 |
Director Name | John Scott Ure |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 20 August 2002(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 August 2005) |
Role | Principal Engineer |
Correspondence Address | Unit 1, 4 Renwick Street South Perth Wa6 151 |
Director Name | Mr Cameron Manifold |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 August 2002(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 August 2005) |
Role | Engineer |
Country of Residence | Australia |
Correspondence Address | 12 Gladstone Avenue South Perth Australia 6151 |
Director Name | Mr John Gordon Ligertwood |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 2005) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Evelix 72 Drummond Road Inverness Inverness Shire IV2 4NU Scotland |
Director Name | Mr Dennis William Donald |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 May 2003(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Springfield Road Mannofield Aberdeen AB15 7RJ Scotland |
Director Name | Mr Ove Gjerstad |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 June 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 August 2005) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Knappskog Straune 5353 |
Director Name | Patricia Joan Wilson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2005) |
Role | Accountant |
Correspondence Address | 34 Gordon Road Edinburgh EH12 6LU Scotland |
Director Name | Stig Mjelde |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 July 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2004) |
Role | Investment Manager |
Correspondence Address | Lilandsueien 16 Blomsterdalen Bergen Sz58 |
Director Name | Robert Francis Trew Fitzpatrick |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 August 2005) |
Role | Geologist |
Correspondence Address | Broad Hinton House Broad Hinton Swindon Wiltshire SN4 9PA |
Director Name | Mr Ian Williams |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 August 2005(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Priors Wood Road Compton GU3 1DS |
Director Name | Mr Stephen Ian Jenkins |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larkspur House The Old Nursery Wing Road Cublington Bedfordshire LU7 0LF |
Director Name | Mr Richard Paul Thomas Jennings |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Chester Road Northwood Middlesex HA6 1BQ |
Director Name | Mr Hemant Maneklal Thanawala |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherbourne House 3 St Martins Northwood Middlesex HA6 2BP |
Secretary Name | Ian Patchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | 104a Alexandra Park Road London N10 2AE |
Secretary Name | Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 October 2012) |
Role | Company Director |
Correspondence Address | 21 Central Way Carshalton Surrey SM5 3NF |
Director Name | Mr William Howard Mathers |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 26 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 179 Sutherland Avenue London W9 1ET |
Director Name | Mrs Janice Margaret Brown |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Director Name | Dr Michael John Watts |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 October 2003) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 2005) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
197.2k at £1 | Alba Resources (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,000 |
Gross Profit | £9,000 |
Net Worth | £95,400,000 |
Cash | £14,000 |
Current Liabilities | £2,500,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Dnb Bank Asa (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
2 October 2007 | Delivered on: 15 October 2007 Satisfied on: 27 April 2011 Persons entitled: Bank of Scotland PLC 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 |
29 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2021 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
17 April 2020 | Resolutions
|
17 April 2020 | Registered office address changed from 50 Lothian Road Edinburgh EH3 9BY to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 17 April 2020 (2 pages) |
21 June 2019 | Full accounts made up to 31 December 2018 (16 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with updates (5 pages) |
15 May 2019 | Statement by Directors (1 page) |
15 May 2019 | Statement of capital on 15 May 2019
|
15 May 2019 | Solvency Statement dated 30/04/19 (1 page) |
15 May 2019 | Resolutions
|
21 December 2018 | Registration of charge SC2103590002, created on 20 December 2018 (31 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (5 pages) |
18 July 2017 | Director's details changed for Mr James Donald Smith on 4 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr James Donald Smith on 4 July 2017 (2 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
2 February 2017 | Director's details changed for Paul Joseph Mayland on 31 January 2017 (2 pages) |
2 February 2017 | Director's details changed for Paul Joseph Mayland on 31 January 2017 (2 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
8 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
29 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
14 July 2014 | Director's details changed for Mr James Donald Smith on 14 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr James Donald Smith on 14 July 2014 (2 pages) |
23 May 2014 | Termination of appointment of Janice Brown as a director (1 page) |
23 May 2014 | Termination of appointment of Janice Brown as a director (1 page) |
22 May 2014 | Appointment of Paul Joseph Mayland as a director (2 pages) |
22 May 2014 | Appointment of Mr James Donald Smith as a director (2 pages) |
22 May 2014 | Appointment of Paul Joseph Mayland as a director (2 pages) |
22 May 2014 | Appointment of Mr James Donald Smith as a director (2 pages) |
17 May 2014 | Termination of appointment of Michael Watts as a director (1 page) |
17 May 2014 | Termination of appointment of Michael Watts as a director (1 page) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
4 November 2013 | Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages) |
4 November 2013 | Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages) |
11 July 2013 | Auditor's resignation (1 page) |
11 July 2013 | Auditor's resignation (1 page) |
10 July 2013 | Auditor's resignation (1 page) |
10 July 2013 | Auditor's resignation (1 page) |
26 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
26 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
16 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
1 November 2012 | Appointment of Mr Simon John Thomson as a director (2 pages) |
1 November 2012 | Termination of appointment of Ian Smith as a secretary (1 page) |
1 November 2012 | Termination of appointment of Stephen Jenkins as a director (1 page) |
1 November 2012 | Appointment of Dr Michael John Watts as a director (2 pages) |
1 November 2012 | Termination of appointment of Ian Smith as a secretary (1 page) |
1 November 2012 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 1 November 2012 (1 page) |
1 November 2012 | Termination of appointment of Richard Jennings as a director (1 page) |
1 November 2012 | Appointment of Duncan Wood as a secretary (1 page) |
1 November 2012 | Termination of appointment of William Mathers as a director (1 page) |
1 November 2012 | Termination of appointment of William Mathers as a director (1 page) |
1 November 2012 | Appointment of Duncan Wood as a secretary (1 page) |
1 November 2012 | Appointment of Mr Simon John Thomson as a director (2 pages) |
1 November 2012 | Appointment of Dr Michael John Watts as a director (2 pages) |
1 November 2012 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 1 November 2012 (1 page) |
1 November 2012 | Termination of appointment of Richard Jennings as a director (1 page) |
1 November 2012 | Appointment of Ms. Janice Margaret Brown as a director (2 pages) |
1 November 2012 | Appointment of Ms. Janice Margaret Brown as a director (2 pages) |
1 November 2012 | Termination of appointment of Stephen Jenkins as a director (1 page) |
18 October 2012 | Full accounts made up to 30 June 2012 (14 pages) |
18 October 2012 | Full accounts made up to 30 June 2012 (14 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
9 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
13 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (6 pages) |
28 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (6 pages) |
17 January 2011 | Full accounts made up to 30 June 2010 (13 pages) |
17 January 2011 | Full accounts made up to 30 June 2010 (13 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
21 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
13 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
9 April 2009 | Director's change of particulars / william mathers / 09/04/2009 (2 pages) |
9 April 2009 | Director's change of particulars / william mathers / 09/04/2009 (2 pages) |
3 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
3 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
13 March 2009 | Resolutions
|
13 March 2009 | Resolutions
|
10 November 2008 | Director appointed mr william howard mathers (2 pages) |
10 November 2008 | Director appointed mr william howard mathers (2 pages) |
7 November 2008 | Appointment terminated director hemant thanawala (1 page) |
7 November 2008 | Appointment terminated director ian williams (1 page) |
7 November 2008 | Appointment terminated director ian williams (1 page) |
7 November 2008 | Appointment terminated director hemant thanawala (1 page) |
25 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
18 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
18 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
15 October 2007 | Partic of mort/charge * (7 pages) |
15 October 2007 | Partic of mort/charge * (7 pages) |
25 July 2007 | Full accounts made up to 30 June 2006 (12 pages) |
25 July 2007 | Full accounts made up to 30 June 2006 (12 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 23/04/07; full list of members (3 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 23/04/07; full list of members (3 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
16 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
16 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
23 November 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
23 November 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Auditor's resignation (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Auditor's resignation (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
10 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
24 February 2005 | Particulars of contract relating to shares (4 pages) |
24 February 2005 | Particulars of contract relating to shares (4 pages) |
24 February 2005 | Particulars of contract relating to shares (4 pages) |
24 February 2005 | Ad 22/12/04--------- £ si 11@1=11 £ ic 177322/177333 (2 pages) |
24 February 2005 | Ad 22/12/04--------- £ si 11@1=11 £ ic 177322/177333 (2 pages) |
24 February 2005 | Ad 22/12/04--------- £ si 48@1=48 £ ic 177492/177540 (2 pages) |
24 February 2005 | Ad 22/12/04--------- £ si 10878@1=10878 £ ic 166444/177322 (2 pages) |
24 February 2005 | Ad 22/12/04--------- £ si 11@1=11 £ ic 177344/177355 (2 pages) |
24 February 2005 | Particulars of contract relating to shares (4 pages) |
24 February 2005 | Ad 22/12/04--------- £ si 10878@1=10878 £ ic 166444/177322 (2 pages) |
24 February 2005 | Particulars of contract relating to shares (4 pages) |
24 February 2005 | Ad 22/12/04--------- £ si 57@1=57 £ ic 177435/177492 (2 pages) |
24 February 2005 | Particulars of contract relating to shares (4 pages) |
24 February 2005 | Particulars of contract relating to shares (4 pages) |
24 February 2005 | Particulars of contract relating to shares (4 pages) |
24 February 2005 | Particulars of contract relating to shares (4 pages) |
24 February 2005 | Ad 22/12/04--------- £ si 19619@1=19619 £ ic 177540/197159 (2 pages) |
24 February 2005 | Particulars of contract relating to shares (4 pages) |
24 February 2005 | Ad 22/12/04--------- £ si 23@1=23 £ ic 177355/177378 (2 pages) |
24 February 2005 | Particulars of contract relating to shares (4 pages) |
24 February 2005 | Ad 22/12/04--------- £ si 57@1=57 £ ic 177435/177492 (2 pages) |
24 February 2005 | Particulars of contract relating to shares (4 pages) |
24 February 2005 | Ad 22/12/04--------- £ si 11@1=11 £ ic 177333/177344 (2 pages) |
24 February 2005 | Particulars of contract relating to shares (4 pages) |
24 February 2005 | Ad 22/12/04--------- £ si 11@1=11 £ ic 177344/177355 (2 pages) |
24 February 2005 | Ad 22/12/04--------- £ si 57@1=57 £ ic 177378/177435 (2 pages) |
24 February 2005 | Ad 22/12/04--------- £ si 19619@1=19619 £ ic 177540/197159 (2 pages) |
24 February 2005 | Particulars of contract relating to shares (4 pages) |
24 February 2005 | Ad 22/12/04--------- £ si 11@1=11 £ ic 177333/177344 (2 pages) |
24 February 2005 | Particulars of contract relating to shares (4 pages) |
24 February 2005 | Ad 22/12/04--------- £ si 48@1=48 £ ic 177492/177540 (2 pages) |
24 February 2005 | Particulars of contract relating to shares (4 pages) |
24 February 2005 | Ad 22/12/04--------- £ si 23@1=23 £ ic 177355/177378 (2 pages) |
24 February 2005 | Particulars of contract relating to shares (4 pages) |
24 February 2005 | Particulars of contract relating to shares (4 pages) |
24 February 2005 | Ad 22/12/04--------- £ si 57@1=57 £ ic 177378/177435 (2 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
27 May 2004 | Return made up to 23/04/04; full list of members (12 pages) |
27 May 2004 | Return made up to 23/04/04; full list of members (12 pages) |
14 May 2004 | Ad 13/05/04--------- £ si 1554@1=1554 £ ic 164890/166444 (2 pages) |
14 May 2004 | Ad 13/05/04--------- £ si 1554@1=1554 £ ic 164890/166444 (2 pages) |
1 April 2004 | Ad 25/03/04--------- £ si 4351@1=4351 £ ic 160539/164890 (2 pages) |
1 April 2004 | Ad 25/03/04--------- £ si 4351@1=4351 £ ic 160539/164890 (2 pages) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
25 November 2003 | Ad 19/11/03--------- £ si 6215@1=6215 £ ic 154324/160539 (2 pages) |
25 November 2003 | Ad 19/11/03--------- £ si 6215@1=6215 £ ic 154324/160539 (2 pages) |
9 October 2003 | New secretary appointed (3 pages) |
9 October 2003 | New secretary appointed (3 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
8 September 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
8 September 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
9 August 2003 | New director appointed (1 page) |
9 August 2003 | Resolutions
|
9 August 2003 | Ad 29/07/03--------- £ si 9323@1=9323 £ ic 145001/154324 (2 pages) |
9 August 2003 | Ad 29/07/03--------- £ si 9323@1=9323 £ ic 145001/154324 (2 pages) |
9 August 2003 | Resolutions
|
9 August 2003 | New director appointed (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
13 June 2003 | Ad 14/05/03--------- £ si 5000@1=5000 £ ic 140001/145001 (2 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | Particulars of contract relating to shares (4 pages) |
13 June 2003 | Particulars of contract relating to shares (4 pages) |
13 June 2003 | Ad 14/05/03--------- £ si 5000@1=5000 £ ic 140001/145001 (2 pages) |
13 June 2003 | Particulars of contract relating to shares (4 pages) |
13 June 2003 | Particulars of contract relating to shares (4 pages) |
13 June 2003 | Ad 14/05/03--------- £ si 2500@1=2500 £ ic 137501/140001 (2 pages) |
13 June 2003 | Ad 14/05/03--------- £ si 2500@1=2500 £ ic 137501/140001 (2 pages) |
13 June 2003 | Resolutions
|
9 June 2003 | Ad 06/06/03--------- £ si 5000@1=5000 £ ic 132501/137501 (2 pages) |
9 June 2003 | Ad 06/06/03--------- £ si 5000@1=5000 £ ic 132501/137501 (2 pages) |
23 May 2003 | Return made up to 23/04/03; full list of members (9 pages) |
23 May 2003 | Ad 14/05/03--------- £ si 12500@1=12500 £ ic 120001/132501 (2 pages) |
23 May 2003 | Ad 14/05/03--------- £ si 12500@1=12500 £ ic 120001/132501 (2 pages) |
23 May 2003 | Return made up to 23/04/03; full list of members (9 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
2 December 2002 | Ad 11/09/02-11/09/02 £ si 65000@1=65000 £ ic 55001/120001 (2 pages) |
2 December 2002 | Particulars of contract relating to shares (4 pages) |
2 December 2002 | Ad 11/09/02-11/09/02 £ si 65000@1=65000 £ ic 55001/120001 (2 pages) |
2 December 2002 | Particulars of contract relating to shares (4 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
6 November 2002 | Ad 11/09/02-11/09/02 £ si 11000@1=11000 £ ic 44001/55001 (2 pages) |
6 November 2002 | Ad 11/09/02-11/09/02 £ si 11000@1=11000 £ ic 44001/55001 (2 pages) |
5 November 2002 | Accounts made up to 31 August 2001 (1 page) |
5 November 2002 | Accounts made up to 31 August 2001 (1 page) |
2 November 2002 | Ad 11/09/02--------- £ si 16000@1=16000 £ ic 28001/44001 (2 pages) |
2 November 2002 | Ad 11/09/02--------- £ si 5000@1=5000 £ ic 23001/28001 (2 pages) |
2 November 2002 | Particulars of contract relating to shares (4 pages) |
2 November 2002 | Particulars of contract relating to shares (4 pages) |
2 November 2002 | Ad 11/09/02--------- £ si 5000@1=5000 £ ic 23001/28001 (2 pages) |
2 November 2002 | Particulars of contract relating to shares (4 pages) |
2 November 2002 | Particulars of contract relating to shares (4 pages) |
2 November 2002 | Ad 11/09/02--------- £ si 16000@1=16000 £ ic 28001/44001 (2 pages) |
30 October 2002 | Ad 11/09/02-11/09/02 £ si 23000@1=23000 £ ic 1/23001 (2 pages) |
30 October 2002 | Ad 11/09/02-11/09/02 £ si 23000@1=23000 £ ic 1/23001 (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
3 September 2002 | Resolutions
|
3 September 2002 | Nc inc already adjusted 29/08/02 (1 page) |
3 September 2002 | Nc inc already adjusted 29/08/02 (1 page) |
3 September 2002 | Resolutions
|
12 June 2002 | Return made up to 23/04/02; full list of members (7 pages) |
12 June 2002 | Return made up to 23/04/02; full list of members (7 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
2 May 2001 | Return made up to 23/04/01; full list of members (8 pages) |
2 May 2001 | Return made up to 23/04/01; full list of members (8 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
5 October 2000 | Company name changed mountwest 303 LIMITED\certificate issued on 06/10/00 (2 pages) |
5 October 2000 | Company name changed mountwest 303 LIMITED\certificate issued on 06/10/00 (2 pages) |
25 August 2000 | Incorporation (15 pages) |
25 August 2000 | Incorporation (15 pages) |