Company NameUTEC Star Net Geomatics Limited
Company StatusDissolved
Company NumberSC210964
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 7 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameStar Net Geomatics Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew William Alan Grant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2020(20 years after company formation)
Appointment Duration1 year, 3 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerryside Ferry Road
Norwich
Norfolk
NR1 1SW
Director NameMr Sandeep Uppal
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2020(20 years after company formation)
Appointment Duration1 year, 3 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed22 January 2015(14 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 04 January 2022)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameDouglas John Brown
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleEngineering Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Skivo Wynd
Murieston
Livingston
West Lothian
EH54 9GY
Scotland
Secretary NameDianne Brown
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Murieston Valley Road
Livingston
West Lothian
EH54 9HB
Scotland
Director NameMr James Hoey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(9 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 2003)
RoleTelecoms Specialist
Country of ResidenceScotland
Correspondence Address30 Callander Road
Chapelhall
Airdrie
Lanarkshire
ML6 8HA
Scotland
Director NameDianne Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(2 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Skivo Wynd
Murieston
Livingston
West Lothian
EH54 9GY
Scotland
Secretary NameMargaret Pryke
NationalityBritish
StatusResigned
Appointed28 June 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 2006)
RoleCompany Director
Correspondence Address24/1 Sinclair Place
Edinburgh
EH11 1AN
Scotland
Secretary NameIrene Hawthorn
NationalityBritish
StatusResigned
Appointed03 October 2006(6 years after company formation)
Appointment Duration6 years, 8 months (resigned 07 June 2013)
RoleLegal Secretary
Correspondence Address121 St. Johns Road
Corstorphine
Edinburgh
EH12 7SB
Scotland
Director NameMr William Miller
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(9 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUtec House Spires Business Units
Mugiemoss Road
Aberdeen
AB21 9NY
Scotland
Director NameMr Andrew Sean Castell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Par Equity Llp Exchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMartin Christopher O'Carroll
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed07 June 2013(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceWestern Australia
Correspondence AddressUtec House Spires Business Units
Mugiemoss Road
Aberdeen
AB21 9NY
Scotland
Director NameMr John Andrew Wilson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(12 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 August 2013)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressLime Rock Partners 38 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameSteven Bruce Williamson
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2013(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 January 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUtec House Spires Business Units
Mugiemoss Road
Aberdeen
AB21 9NY
Scotland
Director NameBrendan Seamus Ryan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2013(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2016)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressUtec House Spires Business Units
Mugiemoss Road
Aberdeen
AB21 9NY
Scotland
Director NameDr Bernhard Bruggaier
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed22 January 2015(14 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFerryside Ferry Road
Norwich
NR1 1SW
Director NameMr Stuart Cameron
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Paul Anthony Smith
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(18 years after company formation)
Appointment Duration2 years (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerryside Ferry Road
Norwich
Norfolk
NR1 1SW
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 August 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2005)
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2013(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2015)
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Contact

Websitestarnetgeomatics.com

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.9m at £0.01Utec International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£754,112
Gross Profit£348,707
Net Worth-£49,701
Cash£332,764
Current Liabilities£1,276,254

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 December 2011Delivered 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 2010Delivered 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 2003Delivered 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 2002Delivered 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 2009Delivered 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

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
30 September 2021Application to strike the company off the register (1 page)
16 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
13 July 2021Director's details changed for Mr Matthew William Alan Grant on 24 May 2021 (2 pages)
13 July 2021Director's details changed for Mr Matthew William Alan Grant on 30 September 2020 (2 pages)
19 March 2021Statement by Directors (1 page)
19 March 2021Solvency Statement dated 24/02/21 (1 page)
19 March 2021Statement of capital on 19 March 2021
  • GBP 57,936.12
(3 pages)
19 March 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 24/02/2021
(3 pages)
19 December 2020Full accounts made up to 31 December 2019 (25 pages)
1 October 2020Termination of appointment of Bernhard Bruggaier as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Mr Sandeep Uppal as a director on 30 September 2020 (2 pages)
1 October 2020Termination of appointment of Paul Anthony Smith as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Mr Matthew William Alan Grant as a director on 30 September 2020 (2 pages)
16 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
20 September 2019Full accounts made up to 31 December 2018 (24 pages)
3 October 2018Appointment of Mr Paul Anthony Smith as a director on 19 September 2018 (2 pages)
3 October 2018Termination of appointment of Stuart Cameron as a director on 19 September 2018 (1 page)
19 September 2018Full accounts made up to 31 December 2017 (19 pages)
17 September 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
24 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2018Statement of capital following an allotment of shares on 18 July 2018
  • GBP 57,936.12
(4 pages)
5 July 2018Satisfaction of charge 3 in full (1 page)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
20 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
20 September 2017Notification of Utec International Limited as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Notification of Utec International Limited as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Notification of Utec International Limited as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
17 November 2016Appointment of Mr Stuart Cameron as a director on 15 November 2016 (2 pages)
17 November 2016Appointment of Mr Stuart Cameron as a director on 15 November 2016 (2 pages)
28 September 2016Full accounts made up to 31 December 2015 (19 pages)
28 September 2016Full accounts made up to 31 December 2015 (19 pages)
22 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
8 April 2016Termination of appointment of Brendan Seamus Ryan as a director on 31 March 2016 (1 page)
8 April 2016Termination of appointment of Brendan Seamus Ryan as a director on 31 March 2016 (1 page)
28 October 2015Auditor's resignation (1 page)
28 October 2015Auditor's resignation (1 page)
7 October 2015Full accounts made up to 31 December 2014 (18 pages)
7 October 2015Full accounts made up to 31 December 2014 (18 pages)
1 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 48,706.82
(5 pages)
1 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 48,706.82
(5 pages)
3 August 2015Termination of appointment of Douglas John Brown as a director on 7 April 2015 (1 page)
3 August 2015Termination of appointment of Douglas John Brown as a director on 7 April 2015 (1 page)
3 August 2015Termination of appointment of Douglas John Brown as a director on 7 April 2015 (1 page)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
25 February 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
25 February 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
19 February 2015Accounts for a small company made up to 31 August 2014 (7 pages)
19 February 2015Accounts for a small company made up to 31 August 2014 (7 pages)
29 January 2015Termination of appointment of Stronachs Secretaries Limited as a secretary on 22 January 2015 (1 page)
29 January 2015Termination of appointment of Martin Christopher O'carroll as a director on 22 January 2015 (1 page)
29 January 2015Appointment of Bernhard Bruggaier as a director on 22 January 2015 (2 pages)
29 January 2015Termination of appointment of William Miller as a director on 22 January 2015 (1 page)
29 January 2015Termination of appointment of William Miller as a director on 22 January 2015 (1 page)
29 January 2015Appointment of Burness Paull Llp as a secretary on 22 January 2015 (2 pages)
29 January 2015Termination of appointment of Steven Bruce Williamson as a director on 22 January 2015 (1 page)
29 January 2015Termination of appointment of Martin Christopher O'carroll as a director on 22 January 2015 (1 page)
29 January 2015Registered 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 2015Appointment of Burness Paull Llp as a secretary on 22 January 2015 (2 pages)
29 January 2015Termination of appointment of Steven Bruce Williamson as a director on 22 January 2015 (1 page)
29 January 2015Registered 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 2015Termination of appointment of Stronachs Secretaries Limited as a secretary on 22 January 2015 (1 page)
29 January 2015Appointment of Bernhard Bruggaier as a director on 22 January 2015 (2 pages)
27 January 2015Director's details changed for Martin Christopher O'carroll on 21 July 2014 (2 pages)
27 January 2015Director's details changed for Martin Christopher O'carroll on 21 July 2014 (2 pages)
8 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 48,706.82
(8 pages)
8 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 48,706.82
(8 pages)
5 December 2014Second filing of AP01 previously delivered to Companies House (5 pages)
5 December 2014Second filing of AP01 previously delivered to Companies House (5 pages)
27 January 2014Accounts for a small company made up to 31 August 2013 (7 pages)
27 January 2014Accounts for a small company made up to 31 August 2013 (7 pages)
13 January 2014Auditor's resignation (1 page)
13 January 2014Auditor's resignation (1 page)
11 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 48,706.82
(9 pages)
11 November 2013Director's details changed for William Miller on 1 September 2013 (2 pages)
11 November 2013Director's details changed for Martin Christopher O'carroll on 1 September 2013 (2 pages)
11 November 2013Director's details changed for Martin Christopher O'carroll on 1 September 2013 (2 pages)
11 November 2013Director's details changed for Martin Christopher O'carroll on 1 September 2013 (2 pages)
11 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 48,706.82
(9 pages)
11 November 2013Director's details changed for William Miller on 1 September 2013 (2 pages)
11 November 2013Director's details changed for William Miller on 1 September 2013 (2 pages)
7 November 2013Satisfaction of charge 5 in full (4 pages)
7 November 2013Satisfaction of charge 5 in full (4 pages)
8 October 2013Termination of appointment of John Wilson as a director (2 pages)
8 October 2013Termination of appointment of John Wilson as a director (2 pages)
8 October 2013Appointment of Steven Bruce Williamson as a director (3 pages)
8 October 2013Appointment of Brendan Seamus Ryan as a director (3 pages)
8 October 2013Appointment of Brendan Seamus Ryan as a director (3 pages)
8 October 2013Appointment of Steven Bruce Williamson as a director (3 pages)
8 August 2013Company name changed star net geomatics LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2013Company name changed star net geomatics LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2013Satisfaction of charge 4 in full (1 page)
17 July 2013Satisfaction of charge 4 in full (1 page)
28 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 48,706.82
(9 pages)
28 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 48,706.82
(9 pages)
28 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 48,706.82
(9 pages)
21 June 2013Appointment of Martin Christopher O'carroll as a director on 7 June 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 05/12/2014.
(5 pages)
21 June 2013Registered 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 2013Change of share class name or designation (2 pages)
21 June 2013Appointment of Stronachs Secretaries Limited as a secretary (3 pages)
21 June 2013Termination of appointment of Dianne Brown as a director (2 pages)
21 June 2013Change of share class name or designation (2 pages)
21 June 2013Termination of appointment of Andrew Castell as a director (2 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
21 June 2013Registered 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 2013Appointment of Martin Christopher O'carroll as a director on 7 June 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 05/12/2014.
(5 pages)
21 June 2013Termination of appointment of Dianne Brown as a director (2 pages)
21 June 2013Particulars of variation of rights attached to shares (2 pages)
21 June 2013Change of share class name or designation (2 pages)
21 June 2013Appointment of John Andrew Wilson as a director (3 pages)
21 June 2013Particulars of variation of rights attached to shares (2 pages)
21 June 2013Termination of appointment of Andrew Castell as a director (2 pages)
21 June 2013Termination of appointment of Irene Hawthorn as a secretary (2 pages)
21 June 2013Termination of appointment of Irene Hawthorn as a secretary (2 pages)
21 June 2013Particulars of variation of rights attached to shares (2 pages)
21 June 2013Particulars of variation of rights attached to shares (2 pages)
21 June 2013Change of share class name or designation (2 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
21 June 2013Appointment of Martin Christopher O'carroll as a director on 7 June 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 05/12/2014.
(5 pages)
21 June 2013Appointment of John Andrew Wilson as a director (3 pages)
21 June 2013Appointment of Stronachs Secretaries Limited as a secretary (3 pages)
1 March 2013Accounts for a small company made up to 31 August 2012 (7 pages)
1 March 2013Accounts for a small company made up to 31 August 2012 (7 pages)
15 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (8 pages)
17 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 April 2012Registered office address changed from Unit 2B Alba Business Pavilions Alba Campus Livingston West Lothian EH54 7HG on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Unit 2B Alba Business Pavilions Alba Campus Livingston West Lothian EH54 7HG on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Unit 2B Alba Business Pavilions Alba Campus Livingston West Lothian EH54 7HG on 3 April 2012 (1 page)
7 February 2012Accounts for a small company made up to 31 August 2011 (9 pages)
7 February 2012Accounts for a small company made up to 31 August 2011 (9 pages)
31 January 2012Registered 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 2012Registered 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 2012Registered office address changed from Unit 11B Oakbank Parkway Livingston West Lothian EH53 0TH on 24 January 2012 (2 pages)
24 January 2012Registered office address changed from Unit 11B Oakbank Parkway Livingston West Lothian EH53 0TH on 24 January 2012 (2 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
28 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
28 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
2 June 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 40,498.18
(9 pages)
2 June 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 43,781.82
(9 pages)
2 June 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 40,498.18
(9 pages)
2 June 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 43,781.82
(9 pages)
26 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
26 May 2011Appointment of Mr Andrew Sean Castell as a director (3 pages)
26 May 2011Appointment of Mr Andrew Sean Castell as a director (3 pages)
26 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
14 February 2011Statement of company's objects (2 pages)
14 February 2011Statement of company's objects (2 pages)
7 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 35,572.72
(9 pages)
7 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 33,383.64
(9 pages)
7 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 35,572.72
(9 pages)
7 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 33,383.64
(9 pages)
7 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 33,383.64
(9 pages)
7 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 35,572.72
(9 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 November 2010Resolutions
  • RES13 ‐ Sub-divided shares into 3010000 ordinary shares 30/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 November 2010Sub-division of shares on 30 September 2010 (5 pages)
3 November 2010Sub-division of shares on 30 September 2010 (5 pages)
3 November 2010Resolutions
  • RES13 ‐ Sub-divided shares into 3010000 ordinary shares 30/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 September 2010Director's details changed for William Miller on 13 September 2010 (2 pages)
22 September 2010Director's details changed for Douglas John Brown on 13 September 2010 (2 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Douglas John Brown on 13 September 2010 (2 pages)
22 September 2010Director's details changed for William Miller on 13 September 2010 (2 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 August 2010Alterations to floating charge 3 (5 pages)
18 August 2010Alterations to floating charge 3 (5 pages)
4 May 2010Appointment of William Miller as a director (3 pages)
4 May 2010Appointment of William Miller as a director (3 pages)
8 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
8 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
8 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 September 2009Return made up to 13/09/09; full list of members (4 pages)
21 September 2009Return made up to 13/09/09; full list of members (4 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 April 2009Return made up to 13/09/08; full list of members; amend (8 pages)
30 April 2009Return made up to 13/09/08; full list of members; amend (8 pages)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 October 2008Return made up to 13/09/08; full list of members (3 pages)
1 October 2008Return made up to 13/09/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 October 2007Return made up to 13/09/07; full list of members (2 pages)
16 October 2007Return made up to 13/09/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 October 2006Return made up to 13/09/06; full list of members (2 pages)
27 October 2006Return made up to 13/09/06; full list of members (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006New secretary appointed (1 page)
18 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 September 2005Return made up to 13/09/05; full list of members (2 pages)
28 September 2005Return made up to 13/09/05; full list of members (2 pages)
1 September 2005Secretary's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Secretary's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: 39 castle street edinburgh EH2 3BH (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: 39 castle street edinburgh EH2 3BH (1 page)
30 June 2005New secretary appointed (2 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 December 2004Return made up to 13/09/04; full list of members; amend (7 pages)
2 December 2004Return made up to 13/09/04; full list of members; amend (7 pages)
11 October 2004Return made up to 13/09/04; full list of members (7 pages)
11 October 2004Return made up to 13/09/04; full list of members (7 pages)
17 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 October 2003Return made up to 13/09/03; full list of members (7 pages)
7 October 2003Return made up to 13/09/03; full list of members (7 pages)
4 September 2003Registered office changed on 04/09/03 from: 22 craigmount avenue edinburgh EH12 8HQ (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003Registered office changed on 04/09/03 from: 22 craigmount avenue edinburgh EH12 8HQ (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Secretary resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
24 July 2003Return made up to 13/09/02; full list of members; amend (7 pages)
24 July 2003Return made up to 13/09/02; full list of members; amend (7 pages)
23 May 2003Partic of mort/charge * (5 pages)
23 May 2003Partic of mort/charge * (5 pages)
26 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 October 2002Return made up to 13/09/02; full list of members (7 pages)
15 October 2002Return made up to 13/09/02; full list of members (7 pages)
16 July 2002Registered office changed on 16/07/02 from: 16 great stuart street edinburgh midlothian EH3 7TN (1 page)
16 July 2002Registered office changed on 16/07/02 from: 16 great stuart street edinburgh midlothian EH3 7TN (1 page)
28 May 2002Partic of mort/charge * (6 pages)
28 May 2002Partic of mort/charge * (6 pages)
1 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
1 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2002Nc inc already adjusted 23/04/02 (1 page)
1 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2002Nc inc already adjusted 23/04/02 (1 page)
1 May 2002Ad 23/04/02--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
1 May 2002Ad 23/04/02--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
22 November 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
22 November 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
10 October 2001Return made up to 13/09/01; full list of members (6 pages)
10 October 2001Return made up to 13/09/01; full list of members (6 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000Ad 14/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 2000Ad 14/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Secretary resigned (1 page)
13 September 2000Incorporation (16 pages)
13 September 2000Incorporation (16 pages)