Aberdeen
AB10 1HA
Scotland
Director Name | Mr Graham Alexander Dale |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2009(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (closed 27 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 November 2019(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 September 2022) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Helle Kjaerstad |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 25 May 2001) |
Role | Trainee Solicitor |
Correspondence Address | 9 Fox Hill Court Sussex Road Haywards Heath West Sussex RH16 4EB |
Director Name | Clare Newberry |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 25 May 2001) |
Role | Solicitor |
Correspondence Address | 28 Saint Anns Villas London W11 4RS |
Secretary Name | Clare Newberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 25 May 2001) |
Role | Solicitor |
Correspondence Address | 28 Saint Anns Villas London W11 4RS |
Director Name | Mr Keith Kellas Armstrong Allan |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 28 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Riverside Blackhall Banchory Kincardineshire AB31 6PS Scotland |
Director Name | Mr Sven Stakkestad |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 29 August 2001) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Brakeveien 51 Kopervik N4250 Norway |
Director Name | Ellen Solstad |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 June 2001(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 June 2001) |
Role | General Manager |
Correspondence Address | 53 Albury Mansions Aberdeen AB11 6TJ Scotland |
Director Name | Harald Magne Eikesdal |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 August 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 July 2002) |
Role | Solicitor |
Correspondence Address | Strandgt 94 Haugesund Norway |
Director Name | Gunvor Ulstein |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 May 2015) |
Role | Company Director |
Correspondence Address | Onglasaetra 48 Ulsteinvik 6065 |
Director Name | Lars LÃœHr Olsen |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 May 2015(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 June 2016) |
Role | Deputy Managing Director, Ulstein Shipping As |
Country of Residence | Norway |
Correspondence Address | 40 Gjerdegata Ulsteinvik MØRe Og Romsdal 6065 |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 08 November 2019) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.solstad.com |
---|
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £22,150,146 |
Gross Profit | £2,231,903 |
Net Worth | £20,826,520 |
Cash | £405,801 |
Current Liabilities | £3,292,355 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 October 2020 | Delivered on: 14 October 2020 Persons entitled: Dnb Bank Asa Classification: A registered charge Particulars: M.V. normand clipper with imo number 9236200. Outstanding |
---|---|
12 October 2020 | Delivered on: 15 October 2020 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
12 October 2020 | Delivered on: 15 October 2020 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
12 October 2020 | Delivered on: 15 October 2020 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
12 October 2020 | Delivered on: 15 October 2020 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
12 October 2020 | Delivered on: 14 October 2020 Persons entitled: Dnb Bank Asa Classification: A registered charge Particulars: All accounts referred to in recital (b) of the account security deed dated 12 october 2020. Outstanding |
26 April 2005 | Delivered on: 17 May 2005 Satisfied on: 7 February 2013 Persons entitled: Solstad Rederi As Classification: Deed of general assignment Secured details: All sums due or to become due. Particulars: All of the right, title and interest, present and future, actual or contingent of the company into, to and under: (a) the time charter guarantee dated 22 april 2005 made between clough limited and the company in relation to clough regional pty ltds obligations under (b) the time charterparty dated as of 22 april 2005 made between the company and clough regional pty LTD and all claims, rights and remedies of the company arising therefrom. Fully Satisfied |
12 May 2004 | Delivered on: 19 May 2004 Satisfied on: 7 February 2013 Persons entitled: Solstad Rederi As Classification: Deed of general assignment Secured details: All sums due or to become due. Particulars: All right, title and interest of the company in, to and under the time charter. Fully Satisfied |
15 April 2003 | Delivered on: 24 April 2003 Satisfied on: 7 February 2013 Persons entitled: Solstad Rederi As Classification: Deed of general assignment (no.2) Secured details: All sums due or to become due. Particulars: All of the right, title, benefit and interest, present and future, actual or contingent of the company in, to and under (a) the new tyco guarantee and (b) the assigned and assumed time charter and the time charter assignment and assumption agreement, and all claimes, rights and remedies of the company arising therefrom. Fully Satisfied |
15 April 2003 | Delivered on: 24 April 2003 Satisfied on: 7 February 2013 Persons entitled: Solstad Rederi As Classification: Deed of general assignment (no.2) Secured details: All sums due or to become due. Particulars: All of the right, title, benefit and interest, present and future, actual or contingent of the company in, and to and under (a) the new tyco guarantee and (b) the assigned and assumed time charter and the time charter assignment and assumption agreement, and all claims, rights and remedies of the company. Fully Satisfied |
21 June 2001 | Delivered on: 4 July 2001 Satisfied on: 7 February 2013 Persons entitled: Allied Irish Banks PLC Classification: Security deed of assignment Secured details: The sums and liabilities which are or may become payable or owing pursuant to the deposit agreement. Particulars: All of the present and future rights, title, benefit and interest of the company in and to the deposit, the account and the deposit agreement. Fully Satisfied |
20 June 2001 | Delivered on: 27 June 2001 Satisfied on: 7 February 2013 Persons entitled: Solstad Rederi As Classification: Deed of general assignment Secured details: All sums due or to become due. Particulars: All of the right, title and interest, present and future, actual or contingent of the company in, to and under (a) the tycom agreement, (b)the time charter, (c) the insurances and (d) any requisition compensation and al claims, rights and remedies of the company arising therefrom (including all damages and compensation payable for or in respect thereof) all the defined terms as defined in the assignment. Fully Satisfied |
5 June 2001 | Delivered on: 20 June 2001 Satisfied on: 7 February 2013 Persons entitled: Allied Irish Banks PLC Classification: Security deed of assignment Secured details: All sums due or to become due. Particulars: All of the present and future rights, title, benefit and interest of the company in and to the deposit, the account and the deposit agreement. Fully Satisfied |
30 May 2001 | Delivered on: 4 June 2001 Satisfied on: 7 February 2013 Persons entitled: Solstad Rederi As Classification: Deed of general assignment Secured details: All sums due or to become due. Particulars: All of the right title and interest present and future actual or contingent of the company in to and under (a) the tycom gurantee (b)the time charter, (c) the insurances and (d) any requisition compensation and all claims rights and remedies of the company arising therefrom (including all damages and compensation payable for or in repsect thereof) all as the defined terms as defined in the assignment. Fully Satisfied |
29 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
15 October 2020 | Registration of charge SC2179390011, created on 12 October 2020 (24 pages) |
15 October 2020 | Registration of charge SC2179390013, created on 12 October 2020 (44 pages) |
15 October 2020 | Registration of charge SC2179390014, created on 12 October 2020 (69 pages) |
15 October 2020 | Registration of charge SC2179390012, created on 12 October 2020 (36 pages) |
14 October 2020 | Registration of charge SC2179390009, created on 12 October 2020 (20 pages) |
14 October 2020 | Registration of charge SC2179390010, created on 12 October 2020 (21 pages) |
3 September 2020 | Resolutions
|
3 September 2020 | Memorandum and Articles of Association (14 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
8 April 2020 | Director's details changed for Mr Roger Wilman on 8 April 2020 (2 pages) |
8 April 2020 | Director's details changed for Mr Roger Wilman on 8 April 2020 (2 pages) |
11 November 2019 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 8 November 2019 (1 page) |
11 November 2019 | Appointment of Lc Secretaries Limited as a secretary on 8 November 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
10 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
10 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Change of share class name or designation (2 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Change of share class name or designation (2 pages) |
13 June 2016 | Termination of appointment of Lars Lühr Olsen as a director on 13 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Lars Lühr Olsen as a director on 13 June 2016 (1 page) |
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 June 2015 | Appointment of Lars Lühr Olsen as a director on 29 May 2015 (3 pages) |
3 June 2015 | Termination of appointment of Gunvor Ulstein as a director on 29 May 2015 (2 pages) |
3 June 2015 | Termination of appointment of Gunvor Ulstein as a director on 29 May 2015 (2 pages) |
3 June 2015 | Appointment of Lars Lühr Olsen as a director on 29 May 2015 (3 pages) |
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
5 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
18 November 2013 | Director's details changed for Mr Roger Wilman on 17 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Roger Wilman on 17 November 2013 (2 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
7 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
7 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
7 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
7 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
7 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
7 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
7 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
7 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
7 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
7 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
7 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
7 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
7 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
7 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
7 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
27 December 2012 | Director's details changed for Mr Roger Wilman on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Roger Wilman on 27 December 2012 (2 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Registered office address changed from Johnston House 52-54 Rose Street Aberdeen AB10 1UD on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from Johnston House 52-54 Rose Street Aberdeen AB10 1UD on 14 March 2012 (1 page) |
16 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
7 May 2010 | Director's details changed for Gunvor Ulstein on 1 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Gunvor Ulstein on 1 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Gunvor Ulstein on 1 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
9 July 2009 | Director appointed graham alexander dale (1 page) |
9 July 2009 | Director appointed graham alexander dale (1 page) |
9 June 2009 | Director appointed graham alexander dale (2 pages) |
9 June 2009 | Appointment terminated director keith allan (1 page) |
9 June 2009 | Appointment terminated director keith allan (1 page) |
9 June 2009 | Director appointed graham alexander dale (2 pages) |
23 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
20 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (1 page) |
27 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
15 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 September 2005 | Ad 19/08/05--------- £ si 14499200@1=14499200 £ ic 500000/14999200 (2 pages) |
8 September 2005 | Nc inc already adjusted 19/08/05 (1 page) |
8 September 2005 | Resolutions
|
8 September 2005 | Nc inc already adjusted 19/08/05 (1 page) |
8 September 2005 | Ad 19/08/05--------- £ si 14499200@1=14499200 £ ic 500000/14999200 (2 pages) |
8 September 2005 | Resolutions
|
17 May 2005 | Partic of mort/charge * (3 pages) |
17 May 2005 | Partic of mort/charge * (3 pages) |
3 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
19 May 2004 | Partic of mort/charge * (5 pages) |
19 May 2004 | Partic of mort/charge * (5 pages) |
21 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 April 2003 | Partic of mort/charge * (9 pages) |
24 April 2003 | Partic of mort/charge * (9 pages) |
24 April 2003 | Partic of mort/charge * (9 pages) |
24 April 2003 | Partic of mort/charge * (9 pages) |
15 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
18 February 2003 | Auditor's resignation (1 page) |
18 February 2003 | Auditor's resignation (1 page) |
19 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
16 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
16 April 2002 | Director resigned (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
4 July 2001 | Partic of mort/charge * (5 pages) |
4 July 2001 | Partic of mort/charge * (5 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
27 June 2001 | Partic of mort/charge * (5 pages) |
27 June 2001 | Partic of mort/charge * (5 pages) |
20 June 2001 | Partic of mort/charge * (5 pages) |
20 June 2001 | Partic of mort/charge * (5 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
7 June 2001 | Memorandum and Articles of Association (23 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Secretary resigned;director resigned (1 page) |
7 June 2001 | Ad 25/05/01--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
7 June 2001 | Ad 25/05/01--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Memorandum and Articles of Association (23 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | £ nc 1000/1000000 28/05/01 (1 page) |
7 June 2001 | Resolutions
|
7 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
7 June 2001 | £ nc 1000/1000000 28/05/01 (1 page) |
7 June 2001 | Secretary resigned;director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
4 June 2001 | Partic of mort/charge * (6 pages) |
4 June 2001 | Partic of mort/charge * (6 pages) |
22 May 2001 | Company name changed foodshare LIMITED\certificate issued on 22/05/01 (2 pages) |
22 May 2001 | Company name changed foodshare LIMITED\certificate issued on 22/05/01 (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
18 May 2001 | New secretary appointed;new director appointed (2 pages) |
18 May 2001 | New secretary appointed;new director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
9 April 2001 | Incorporation (13 pages) |
9 April 2001 | Incorporation (13 pages) |