Norwich
Norfolk
NR1 1SW
Director Name | Mr Sandeep Uppal |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2020(20 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 2015(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 04 January 2022) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Douglas John Brown |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Engineering Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Skivo Wynd Murieston Livingston West Lothian EH54 9GY Scotland |
Secretary Name | Dianne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Murieston Valley Road Livingston West Lothian EH54 9HB Scotland |
Director Name | Mr James Hoey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 2003) |
Role | Telecoms Specialist |
Country of Residence | Scotland |
Correspondence Address | 30 Callander Road Chapelhall Airdrie Lanarkshire ML6 8HA Scotland |
Director Name | Dianne Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Skivo Wynd Murieston Livingston West Lothian EH54 9GY Scotland |
Secretary Name | Margaret Pryke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 October 2006) |
Role | Company Director |
Correspondence Address | 24/1 Sinclair Place Edinburgh EH11 1AN Scotland |
Secretary Name | Irene Hawthorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(6 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 June 2013) |
Role | Legal Secretary |
Correspondence Address | 121 St. Johns Road Corstorphine Edinburgh EH12 7SB Scotland |
Director Name | Mr William Miller |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2010(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Utec House Spires Business Units Mugiemoss Road Aberdeen AB21 9NY Scotland |
Director Name | Mr Andrew Sean Castell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Par Equity Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Martin Christopher O'Carroll |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 2013(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | Western Australia |
Correspondence Address | Utec House Spires Business Units Mugiemoss Road Aberdeen AB21 9NY Scotland |
Director Name | Mr John Andrew Wilson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(12 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 August 2013) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Lime Rock Partners 38 Carden Place Aberdeen AB10 1UP Scotland |
Director Name | Steven Bruce Williamson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2013(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 January 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Utec House Spires Business Units Mugiemoss Road Aberdeen AB21 9NY Scotland |
Director Name | Brendan Seamus Ryan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2013(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2016) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Utec House Spires Business Units Mugiemoss Road Aberdeen AB21 9NY Scotland |
Director Name | Dr Bernhard Bruggaier |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 January 2015(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ferryside Ferry Road Norwich NR1 1SW |
Director Name | Mr Stuart Cameron |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Paul Anthony Smith |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(18 years after company formation) |
Appointment Duration | 2 years (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ferryside Ferry Road Norwich Norfolk NR1 1SW |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2005) |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2013(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2015) |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Website | starnetgeomatics.com |
---|
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
4.9m at £0.01 | Utec International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £754,112 |
Gross Profit | £348,707 |
Net Worth | -£49,701 |
Cash | £332,764 |
Current Liabilities | £1,276,254 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 December 2011 | Delivered on: 23 December 2011 Satisfied on: 7 November 2013 Persons entitled: East of Scotland Investment Fund Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
11 August 2010 | Delivered on: 25 August 2010 Satisfied on: 17 July 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
7 May 2003 | Delivered on: 23 May 2003 Satisfied on: 6 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
21 May 2002 | Delivered on: 28 May 2002 Satisfied on: 6 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
2 June 2009 | Delivered on: 9 June 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2021 | Application to strike the company off the register (1 page) |
16 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
13 July 2021 | Director's details changed for Mr Matthew William Alan Grant on 24 May 2021 (2 pages) |
13 July 2021 | Director's details changed for Mr Matthew William Alan Grant on 30 September 2020 (2 pages) |
19 March 2021 | Statement by Directors (1 page) |
19 March 2021 | Solvency Statement dated 24/02/21 (1 page) |
19 March 2021 | Statement of capital on 19 March 2021
|
19 March 2021 | Resolutions
|
19 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
1 October 2020 | Termination of appointment of Bernhard Bruggaier as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Mr Sandeep Uppal as a director on 30 September 2020 (2 pages) |
1 October 2020 | Termination of appointment of Paul Anthony Smith as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Mr Matthew William Alan Grant as a director on 30 September 2020 (2 pages) |
16 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
23 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
3 October 2018 | Appointment of Mr Paul Anthony Smith as a director on 19 September 2018 (2 pages) |
3 October 2018 | Termination of appointment of Stuart Cameron as a director on 19 September 2018 (1 page) |
19 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
17 September 2018 | Confirmation statement made on 13 September 2018 with updates (5 pages) |
24 July 2018 | Resolutions
|
24 July 2018 | Statement of capital following an allotment of shares on 18 July 2018
|
5 July 2018 | Satisfaction of charge 3 in full (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
20 September 2017 | Notification of Utec International Limited as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Notification of Utec International Limited as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Notification of Utec International Limited as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
17 November 2016 | Appointment of Mr Stuart Cameron as a director on 15 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Stuart Cameron as a director on 15 November 2016 (2 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
8 April 2016 | Termination of appointment of Brendan Seamus Ryan as a director on 31 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Brendan Seamus Ryan as a director on 31 March 2016 (1 page) |
28 October 2015 | Auditor's resignation (1 page) |
28 October 2015 | Auditor's resignation (1 page) |
7 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
3 August 2015 | Termination of appointment of Douglas John Brown as a director on 7 April 2015 (1 page) |
3 August 2015 | Termination of appointment of Douglas John Brown as a director on 7 April 2015 (1 page) |
3 August 2015 | Termination of appointment of Douglas John Brown as a director on 7 April 2015 (1 page) |
1 April 2015 | Resolutions
|
1 April 2015 | Resolutions
|
25 February 2015 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
25 February 2015 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
19 February 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
19 February 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
29 January 2015 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 22 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Martin Christopher O'carroll as a director on 22 January 2015 (1 page) |
29 January 2015 | Appointment of Bernhard Bruggaier as a director on 22 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of William Miller as a director on 22 January 2015 (1 page) |
29 January 2015 | Termination of appointment of William Miller as a director on 22 January 2015 (1 page) |
29 January 2015 | Appointment of Burness Paull Llp as a secretary on 22 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Steven Bruce Williamson as a director on 22 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Martin Christopher O'carroll as a director on 22 January 2015 (1 page) |
29 January 2015 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 29 January 2015 (1 page) |
29 January 2015 | Appointment of Burness Paull Llp as a secretary on 22 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Steven Bruce Williamson as a director on 22 January 2015 (1 page) |
29 January 2015 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 29 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 22 January 2015 (1 page) |
29 January 2015 | Appointment of Bernhard Bruggaier as a director on 22 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Martin Christopher O'carroll on 21 July 2014 (2 pages) |
27 January 2015 | Director's details changed for Martin Christopher O'carroll on 21 July 2014 (2 pages) |
8 December 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
5 December 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
5 December 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
27 January 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
27 January 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
13 January 2014 | Auditor's resignation (1 page) |
13 January 2014 | Auditor's resignation (1 page) |
11 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Director's details changed for William Miller on 1 September 2013 (2 pages) |
11 November 2013 | Director's details changed for Martin Christopher O'carroll on 1 September 2013 (2 pages) |
11 November 2013 | Director's details changed for Martin Christopher O'carroll on 1 September 2013 (2 pages) |
11 November 2013 | Director's details changed for Martin Christopher O'carroll on 1 September 2013 (2 pages) |
11 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Director's details changed for William Miller on 1 September 2013 (2 pages) |
11 November 2013 | Director's details changed for William Miller on 1 September 2013 (2 pages) |
7 November 2013 | Satisfaction of charge 5 in full (4 pages) |
7 November 2013 | Satisfaction of charge 5 in full (4 pages) |
8 October 2013 | Termination of appointment of John Wilson as a director (2 pages) |
8 October 2013 | Termination of appointment of John Wilson as a director (2 pages) |
8 October 2013 | Appointment of Steven Bruce Williamson as a director (3 pages) |
8 October 2013 | Appointment of Brendan Seamus Ryan as a director (3 pages) |
8 October 2013 | Appointment of Brendan Seamus Ryan as a director (3 pages) |
8 October 2013 | Appointment of Steven Bruce Williamson as a director (3 pages) |
8 August 2013 | Company name changed star net geomatics LIMITED\certificate issued on 08/08/13
|
8 August 2013 | Company name changed star net geomatics LIMITED\certificate issued on 08/08/13
|
17 July 2013 | Satisfaction of charge 4 in full (1 page) |
17 July 2013 | Satisfaction of charge 4 in full (1 page) |
28 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
28 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
28 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
21 June 2013 | Appointment of Martin Christopher O'carroll as a director on 7 June 2013
|
21 June 2013 | Registered office address changed from Unit 2B Alba Business Pavillions Alba Business Park Livingston West Lothian EH54 7HG Scotland on 21 June 2013 (2 pages) |
21 June 2013 | Change of share class name or designation (2 pages) |
21 June 2013 | Appointment of Stronachs Secretaries Limited as a secretary (3 pages) |
21 June 2013 | Termination of appointment of Dianne Brown as a director (2 pages) |
21 June 2013 | Change of share class name or designation (2 pages) |
21 June 2013 | Termination of appointment of Andrew Castell as a director (2 pages) |
21 June 2013 | Resolutions
|
21 June 2013 | Registered office address changed from Unit 2B Alba Business Pavillions Alba Business Park Livingston West Lothian EH54 7HG Scotland on 21 June 2013 (2 pages) |
21 June 2013 | Appointment of Martin Christopher O'carroll as a director on 7 June 2013
|
21 June 2013 | Termination of appointment of Dianne Brown as a director (2 pages) |
21 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
21 June 2013 | Change of share class name or designation (2 pages) |
21 June 2013 | Appointment of John Andrew Wilson as a director (3 pages) |
21 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
21 June 2013 | Termination of appointment of Andrew Castell as a director (2 pages) |
21 June 2013 | Termination of appointment of Irene Hawthorn as a secretary (2 pages) |
21 June 2013 | Termination of appointment of Irene Hawthorn as a secretary (2 pages) |
21 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
21 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
21 June 2013 | Change of share class name or designation (2 pages) |
21 June 2013 | Resolutions
|
21 June 2013 | Appointment of Martin Christopher O'carroll as a director on 7 June 2013
|
21 June 2013 | Appointment of John Andrew Wilson as a director (3 pages) |
21 June 2013 | Appointment of Stronachs Secretaries Limited as a secretary (3 pages) |
1 March 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
1 March 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
15 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
3 April 2012 | Registered office address changed from Unit 2B Alba Business Pavilions Alba Campus Livingston West Lothian EH54 7HG on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Unit 2B Alba Business Pavilions Alba Campus Livingston West Lothian EH54 7HG on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Unit 2B Alba Business Pavilions Alba Campus Livingston West Lothian EH54 7HG on 3 April 2012 (1 page) |
7 February 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
7 February 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
31 January 2012 | Registered office address changed from Unit 2B Alba Business Pavilions Alba Business Park Livingston West Lothian EH54 7EG on 31 January 2012 (2 pages) |
31 January 2012 | Registered office address changed from Unit 2B Alba Business Pavilions Alba Business Park Livingston West Lothian EH54 7EG on 31 January 2012 (2 pages) |
24 January 2012 | Registered office address changed from Unit 11B Oakbank Parkway Livingston West Lothian EH53 0TH on 24 January 2012 (2 pages) |
24 January 2012 | Registered office address changed from Unit 11B Oakbank Parkway Livingston West Lothian EH53 0TH on 24 January 2012 (2 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
28 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (8 pages) |
28 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
26 May 2011 | Resolutions
|
26 May 2011 | Appointment of Mr Andrew Sean Castell as a director (3 pages) |
26 May 2011 | Appointment of Mr Andrew Sean Castell as a director (3 pages) |
26 May 2011 | Resolutions
|
14 February 2011 | Statement of company's objects (2 pages) |
14 February 2011 | Statement of company's objects (2 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
7 February 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
30 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Sub-division of shares on 30 September 2010 (5 pages) |
3 November 2010 | Sub-division of shares on 30 September 2010 (5 pages) |
3 November 2010 | Resolutions
|
22 September 2010 | Director's details changed for William Miller on 13 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Douglas John Brown on 13 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Douglas John Brown on 13 September 2010 (2 pages) |
22 September 2010 | Director's details changed for William Miller on 13 September 2010 (2 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 August 2010 | Alterations to floating charge 3 (5 pages) |
18 August 2010 | Alterations to floating charge 3 (5 pages) |
4 May 2010 | Appointment of William Miller as a director (3 pages) |
4 May 2010 | Appointment of William Miller as a director (3 pages) |
8 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
8 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
8 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 April 2009 | Return made up to 13/09/08; full list of members; amend (8 pages) |
30 April 2009 | Return made up to 13/09/08; full list of members; amend (8 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
27 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | New secretary appointed (1 page) |
18 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
28 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
1 September 2005 | Secretary's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Secretary's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 December 2004 | Return made up to 13/09/04; full list of members; amend (7 pages) |
2 December 2004 | Return made up to 13/09/04; full list of members; amend (7 pages) |
11 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
7 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 22 craigmount avenue edinburgh EH12 8HQ (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 22 craigmount avenue edinburgh EH12 8HQ (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
24 July 2003 | Return made up to 13/09/02; full list of members; amend (7 pages) |
24 July 2003 | Return made up to 13/09/02; full list of members; amend (7 pages) |
23 May 2003 | Partic of mort/charge * (5 pages) |
23 May 2003 | Partic of mort/charge * (5 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
15 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 16 great stuart street edinburgh midlothian EH3 7TN (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 16 great stuart street edinburgh midlothian EH3 7TN (1 page) |
28 May 2002 | Partic of mort/charge * (6 pages) |
28 May 2002 | Partic of mort/charge * (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Nc inc already adjusted 23/04/02 (1 page) |
1 May 2002 | Resolutions
|
1 May 2002 | Nc inc already adjusted 23/04/02 (1 page) |
1 May 2002 | Ad 23/04/02--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
1 May 2002 | Ad 23/04/02--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
22 November 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
22 November 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
10 October 2001 | Return made up to 13/09/01; full list of members (6 pages) |
10 October 2001 | Return made up to 13/09/01; full list of members (6 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Ad 14/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 2000 | Ad 14/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Incorporation (16 pages) |
13 September 2000 | Incorporation (16 pages) |