Dyce
Aberdeen
AB21 7GQ
Scotland
Director Name | Mr John Angus Macgregor |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inspec House Wellheads Drive Dyce Aberdeen AB21 7GQ Scotland |
Director Name | Peter Cunningham Swanson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 January 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Old Edinburgh Road Inverness IV2 3PG Scotland |
Director Name | Roderick James Macregor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cherry Trees Delny Muir Invergordon IV18 0NP Scotland |
Secretary Name | Roderick James Macregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cherry Trees Delny Muir Invergordon IV18 0NP Scotland |
Director Name | Mr Iain Ross Macgregor |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 14 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darris Steading Aldourie Inverness IV2 6DP Scotland |
Director Name | Mr James Donald MacDonald |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Henderson Road Inverness IV1 1SP Scotland |
Director Name | Mr Andrew Campbell Matheson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2020) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA Scotland |
Secretary Name | Mr Andrew Campbell Matheson |
---|---|
Status | Resigned |
Appointed | 01 February 2019(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2020) |
Role | Company Director |
Correspondence Address | First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | gegroup.com |
---|---|
Email address | [email protected] |
Telephone | 01224 725345 |
Telephone region | Aberdeen |
Registered Address | Inspec House Wellheads Drive Dyce Aberdeen AB21 7GQ Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 6 other UK companies use this postal address |
450k at £1 | Global Energy (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,248,000 |
Gross Profit | £3,590,000 |
Net Worth | £2,435,000 |
Cash | £3,383,000 |
Current Liabilities | £4,244,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
29 June 2022 | Delivered on: 1 July 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
31 May 2022 | Delivered on: 1 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
31 July 2020 | Delivered on: 12 August 2020 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
4 November 2013 | Delivered on: 21 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 November 2001 | Delivered on: 22 November 2001 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. Outstanding |
5 November 2009 | Delivered on: 13 November 2009 Satisfied on: 27 March 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
19 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
16 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
16 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (39 pages) |
16 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (21 pages) |
16 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
6 April 2023 | Director's details changed for Mr John Angus Macgregor on 1 February 2020 (2 pages) |
22 March 2023 | Confirmation statement made on 16 February 2023 with updates (4 pages) |
28 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
28 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
28 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (34 pages) |
28 February 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages) |
15 September 2022 | Alterations to floating charge SC2167490006 (13 pages) |
15 September 2022 | Alterations to floating charge SC2167490005 (20 pages) |
9 August 2022 | Satisfaction of charge SC2167490004 in full (1 page) |
9 August 2022 | Satisfaction of charge 1 in full (1 page) |
1 July 2022 | Registration of charge SC2167490006, created on 29 June 2022 (19 pages) |
1 June 2022 | Registration of charge SC2167490005, created on 31 May 2022 (14 pages) |
13 April 2022 | Registered office address changed from First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA to Inspec House Wellheads Drive Dyce Aberdeen AB21 7GQ on 13 April 2022 (1 page) |
25 March 2022 | Satisfaction of charge SC2167490003 in full (1 page) |
18 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (23 pages) |
14 October 2021 | Second filing of Confirmation Statement dated 16 February 2021 (3 pages) |
13 October 2021 | Cessation of Goose Capital Ltd as a person with significant control on 29 January 2021 (1 page) |
13 October 2021 | Notification of Goose Capital Ltd as a person with significant control on 14 July 2020 (2 pages) |
13 October 2021 | Notification of Clan Partners Limited as a person with significant control on 14 July 2020 (2 pages) |
13 October 2021 | Cessation of Envoy & Partners Limited as a person with significant control on 14 July 2020 (1 page) |
7 May 2021 | Confirmation statement made on 16 February 2021 with no updates
|
15 March 2021 | Full accounts made up to 31 March 2020 (24 pages) |
12 August 2020 | Registration of charge SC2167490004, created on 31 July 2020 (9 pages) |
11 August 2020 | Alterations to floating charge SC2167490004 (11 pages) |
20 July 2020 | Termination of appointment of Andrew Campbell Matheson as a director on 14 July 2020 (1 page) |
20 July 2020 | Termination of appointment of Iain Ross Macgregor as a director on 14 July 2020 (1 page) |
20 July 2020 | Termination of appointment of Andrew Campbell Matheson as a secretary on 14 July 2020 (1 page) |
2 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
25 February 2020 | Cessation of Geg (Holdings) Limited as a person with significant control on 1 February 2019 (1 page) |
10 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
26 March 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
26 March 2019 | Notification of Envoy & Partners Limited as a person with significant control on 1 February 2019 (1 page) |
25 March 2019 | Registered office address changed from 13 Henderson Road Inverness IV1 1SP to First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA on 25 March 2019 (1 page) |
21 February 2019 | Termination of appointment of Roderick James Macregor as a secretary on 1 February 2019 (1 page) |
21 February 2019 | Termination of appointment of James Donald Macdonald as a director on 1 February 2019 (1 page) |
21 February 2019 | Appointment of Mr Andrew Campbell Matheson as a director on 1 February 2019 (2 pages) |
21 February 2019 | Appointment of Mr John Angus Macgregor as a director on 1 February 2019 (2 pages) |
21 February 2019 | Appointment of Mr Andrew Campbell Matheson as a secretary on 1 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Roderick James Macregor as a director on 1 February 2019 (1 page) |
21 February 2019 | Appointment of Mr Steven Murdoch Dunbar as a director on 1 February 2019 (2 pages) |
31 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages) |
27 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (43 pages) |
27 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
27 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
6 February 2018 | Director's details changed for Mr James Donald Macdonald on 28 January 2018 (2 pages) |
27 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages) |
27 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
27 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
27 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (17 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
29 December 2016 | Audit exemption subsidiary accounts made up to 1 April 2016 (21 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages) |
29 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page) |
29 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page) |
29 December 2016 | Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages) |
29 December 2016 | Audit exemption subsidiary accounts made up to 1 April 2016 (21 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages) |
29 December 2016 | Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages) |
18 May 2016 | Auditor's resignation (1 page) |
18 May 2016 | Auditor's resignation (1 page) |
31 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
18 January 2016 | Audit exemption subsidiary accounts made up to 27 March 2015 (18 pages) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
18 January 2016 | Audit exemption subsidiary accounts made up to 27 March 2015 (18 pages) |
23 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
23 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
3 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Director's details changed for Mr Iain Ross Macgregor on 5 February 2015 (2 pages) |
3 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Director's details changed for Mr Iain Ross Macgregor on 5 February 2015 (2 pages) |
3 April 2015 | Director's details changed for Mr Iain Ross Macgregor on 5 February 2015 (2 pages) |
5 January 2015 | Full accounts made up to 28 March 2014 (18 pages) |
5 January 2015 | Full accounts made up to 28 March 2014 (18 pages) |
7 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
24 December 2013 | Full accounts made up to 30 March 2013 (18 pages) |
24 December 2013 | Full accounts made up to 30 March 2013 (18 pages) |
21 November 2013 | Registration of charge 2167490003 (18 pages) |
21 November 2013 | Registration of charge 2167490003 (18 pages) |
23 September 2013 | Appointment of Mr James Donald Macdonald as a director (2 pages) |
23 September 2013 | Appointment of Mr James Donald Macdonald as a director (2 pages) |
2 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Full accounts made up to 30 March 2012 (19 pages) |
27 December 2012 | Full accounts made up to 30 March 2012 (19 pages) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
27 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
5 January 2012 | Full accounts made up to 1 April 2011 (18 pages) |
5 January 2012 | Full accounts made up to 1 April 2011 (18 pages) |
5 January 2012 | Full accounts made up to 1 April 2011 (18 pages) |
22 December 2011 | Registered office address changed from 19 Academy Street Inverness IV1 1JN on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from 19 Academy Street Inverness IV1 1JN on 22 December 2011 (1 page) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 2 April 2010 (14 pages) |
5 January 2011 | Full accounts made up to 2 April 2010 (14 pages) |
5 January 2011 | Full accounts made up to 2 April 2010 (14 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
30 March 2010 | Company name changed global highland management services LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Company name changed global highland management services LIMITED\certificate issued on 30/03/10
|
23 March 2010 | Director's details changed for Roderick James Macregor on 12 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mr Iain Ross Macgregor on 12 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Iain Ross Macgregor on 12 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Roderick James Macregor on 12 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
17 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
17 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
10 February 2010 | Full accounts made up to 29 March 2009 (13 pages) |
10 February 2010 | Full accounts made up to 29 March 2009 (13 pages) |
26 November 2009 | Alterations to floating charge 2 (5 pages) |
26 November 2009 | Alterations to floating charge 1 (5 pages) |
26 November 2009 | Alterations to floating charge 2 (5 pages) |
26 November 2009 | Alterations to floating charge 1 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2009 | Director's change of particulars / iain macgregor / 31/07/2008 (1 page) |
23 March 2009 | Director's change of particulars / iain macgregor / 31/07/2008 (1 page) |
23 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
4 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
8 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
8 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
13 April 2007 | Accounts for a dormant company made up to 5 April 2006 (3 pages) |
13 April 2007 | Accounts for a dormant company made up to 5 April 2006 (3 pages) |
13 April 2007 | Accounts for a dormant company made up to 5 April 2006 (3 pages) |
5 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
5 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: banony house stoneyfield house stoneyfield inverness IV2 7PA (1 page) |
29 June 2006 | Location of register of members (1 page) |
29 June 2006 | Location of register of members (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: banony house stoneyfield house stoneyfield inverness IV2 7PA (1 page) |
20 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
13 April 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
13 April 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
30 March 2006 | Company name changed global highland training & consu ltancy LTD.\certificate issued on 30/03/06 (2 pages) |
30 March 2006 | Company name changed global highland training & consu ltancy LTD.\certificate issued on 30/03/06 (2 pages) |
4 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
9 October 2004 | Registered office changed on 09/10/04 from: c/o ernst & young moray house, 16 bank street inverness IV1 1QY (1 page) |
9 October 2004 | Registered office changed on 09/10/04 from: c/o ernst & young moray house, 16 bank street inverness IV1 1QY (1 page) |
4 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
4 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: moray house 16 bank street inverness IV1 1QY (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: moray house 16 bank street inverness IV1 1QY (1 page) |
9 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
9 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
9 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
21 March 2003 | Return made up to 12/03/03; no change of members
|
21 March 2003 | Return made up to 12/03/03; no change of members
|
27 January 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
27 January 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
27 January 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
21 March 2002 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
21 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
21 March 2002 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
21 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
5 February 2002 | Ad 01/11/01--------- £ si 250000@1=250000 £ ic 200000/450000 (2 pages) |
5 February 2002 | Ad 01/11/01--------- £ si 250000@1=250000 £ ic 200000/450000 (2 pages) |
22 November 2001 | Partic of mort/charge * (6 pages) |
22 November 2001 | Partic of mort/charge * (6 pages) |
13 June 2001 | Supeseding 88(2) form (2 pages) |
13 June 2001 | Supeseding 88(2) form (2 pages) |
4 May 2001 | Company name changed scope recruitment LIMITED\certificate issued on 04/05/01 (2 pages) |
4 May 2001 | Company name changed scope recruitment LIMITED\certificate issued on 04/05/01 (2 pages) |
24 April 2001 | Ad 26/03/01--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
24 April 2001 | Ad 26/03/01--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
21 April 2001 | New director appointed (2 pages) |
21 April 2001 | New director appointed (2 pages) |
21 April 2001 | New secretary appointed;new director appointed (2 pages) |
21 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | Company name changed albaline LIMITED\certificate issued on 03/04/01 (2 pages) |
3 April 2001 | Company name changed albaline LIMITED\certificate issued on 03/04/01 (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Resolutions
|
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Resolutions
|
23 March 2001 | Nc inc already adjusted 21/03/01 (1 page) |
23 March 2001 | Nc inc already adjusted 21/03/01 (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
12 March 2001 | Incorporation (16 pages) |
12 March 2001 | Incorporation (16 pages) |