Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director Name | Mr Thomas Vincent |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elevator Business Centre Elevator Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Mr Atholl George Cameron |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Learning And Development Director |
Country of Residence | Scotland |
Correspondence Address | Elevator Business Centre Elevator Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Mr Phillip Jeffries |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(20 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elevator Business Centre Elevator Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2022(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Alison Goodwin Marks |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Seafield Road Broughty Ferry Dundee DD5 3AJ Scotland |
Secretary Name | Antony Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | 4 Seafield Road Broughty Ferry Dundee Angus DD5 3AJ Scotland |
Director Name | Mr Graham Chapman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 January 2022) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Elevator Business Centre Elevator Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Mr James Napier Littlefair |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Fidra Road North Berwick East Lothian EH39 4NE Scotland |
Director Name | George Lowden Edwards |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 2005) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 11 Almond Court East Braehead Park Edinburgh Midlothian EH4 6AZ Scotland |
Director Name | Ian Angus Fraser |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2003(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 May 2004) |
Role | IT Consultant |
Correspondence Address | Rivendell Druids Park Murthly Perthshire PH1 4EH Scotland |
Director Name | Mr Calum Kenneth Starke |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 January 2011) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 47 Adderley Terrace Monifieth Dundee Angus DD5 4DQ Scotland |
Director Name | Tom Courtney |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 November 2008) |
Role | Training Consultant |
Correspondence Address | 2 Harford Close Penketh Warrington Cheshire WA5 2JD |
Director Name | James Gourlay |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2011) |
Role | Company Director |
Correspondence Address | 14 Muirnwood Place Monifieth Dundee Angus DD5 4JL Scotland |
Director Name | Mr Douglas Gordon Littlejohn |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2014) |
Role | Director Of Consulting Services |
Country of Residence | Scotland |
Correspondence Address | 1 Clune View Woodlands Of Durris Banchory Aberdeenshire AB31 6BW Scotland |
Director Name | Mrs Alison Goodwin Marks |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Claremont 61 Albany Road Broughty Ferry Dundee DD5 1JQ Scotland |
Director Name | Mr Neil Anthony Harkin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish,British |
Status | Resigned |
Appointed | 11 October 2010(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | David James McKenzie |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2014) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ingleside 310 Broughty Ferry Road Dundee DD4 7NJ Scotland |
Director Name | Peter Walters |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Amanda Jane Buck |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elevator Business Centre Endeavour Drive Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Mrs Emma Elise Davidson |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2020(18 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 June 2020) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | Elevator Business Centre Elevator Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Secretary Name | Mrs Amanda Jane Buck |
---|---|
Status | Resigned |
Appointed | 14 September 2020(19 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 2022) |
Role | Company Director |
Correspondence Address | Elevator Business Centre Elevator Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2008(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 September 2020) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Website | www.2020projectmanagement.com |
---|---|
Telephone | 024 91232098 |
Telephone region | Coventry |
Registered Address | Elevator Business Centre Elevator Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
50k at £1 | 20/20 Business Group LTD 98.69% Redeemable |
---|---|
6.7k at £0.1 | 20/20 Business Group LTD 1.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £893,203 |
Cash | £97,826 |
Current Liabilities | £962,711 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
22 August 2013 | Delivered on: 3 September 2013 Persons entitled: East of Scotland Investment Fund Limited Classification: A registered charge Outstanding |
---|---|
25 January 2012 | Delivered on: 31 January 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 November 2006 | Delivered on: 28 November 2006 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 |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
12 September 2023 | Confirmation statement made on 5 September 2023 with updates (4 pages) |
14 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
30 September 2022 | Confirmation statement made on 5 September 2022 with updates (4 pages) |
6 April 2022 | Second filing for the appointment of Mr Phillip Jefferies as a director (3 pages) |
1 April 2022 | Appointment of Mr Phillip Jeffries as a director on 1 April 2022
|
22 February 2022 | Appointment of Thorntons Law Llp as a secretary on 18 February 2022 (2 pages) |
19 February 2022 | Termination of appointment of Amanda Jane Buck as a secretary on 14 February 2022 (1 page) |
19 February 2022 | Termination of appointment of Amanda Jane Buck as a director on 14 February 2022 (1 page) |
6 January 2022 | Appointment of Mr Atholl George Cameron as a director on 1 January 2022 (2 pages) |
6 January 2022 | Termination of appointment of Graham Chapman as a director on 1 January 2022 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
19 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
19 November 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
16 September 2020 | Termination of appointment of Thorntons Law Llp as a secretary on 14 September 2020 (1 page) |
15 September 2020 | Appointment of Mrs Amanda Jane Buck as a secretary on 14 September 2020 (2 pages) |
15 June 2020 | Termination of appointment of Emma Elise Davidson as a director on 2 June 2020 (1 page) |
10 April 2020 | Appointment of Mrs Emma Elise Davidson as a director on 8 April 2020 (2 pages) |
7 April 2020 | Termination of appointment of Emma Elise Davidson as a director on 7 April 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 November 2019 | Director's details changed for Mr Antony Marks on 8 November 2019 (2 pages) |
11 November 2019 | Termination of appointment of Neil Anthony Harkin as a director on 8 November 2019 (1 page) |
11 November 2019 | Appointment of Mrs Emma Elise Davidson as a director on 8 November 2019 (2 pages) |
11 November 2019 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Elevator Business Centre Elevator Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 11 November 2019 (1 page) |
11 November 2019 | Director's details changed for Mr Graham Chapman on 8 November 2019 (2 pages) |
11 November 2019 | Director's details changed for Thomas Vincent on 8 November 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 November 2018 | Confirmation statement made on 5 September 2018 with updates (5 pages) |
8 November 2018 | Statement of capital on 31 March 2017
|
8 November 2018 | Second filing of Confirmation Statement dated 05/09/2017 (9 pages) |
24 May 2018 | Termination of appointment of Peter Walters as a director on 2 January 2018 (1 page) |
4 May 2018 | Appointment of Thomas Vincent as a director on 1 January 2018 (2 pages) |
21 December 2017 | Appointment of Amanda Jane Buck as a director on 20 July 2017 (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 September 2017 | Director's details changed for Mr Graham Chapman on 1 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
18 September 2017 | Director's details changed for Mr Neil Anthony Harkin on 1 September 2017 (2 pages) |
18 September 2017 | 05/09/17 Statement of Capital gbp 665.2
|
18 September 2017 | Director's details changed for Mr Graham Chapman on 1 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Neil Anthony Harkin on 1 September 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Antony Marks on 2 March 2016 (2 pages) |
4 July 2017 | Director's details changed for Mr Antony Marks on 2 March 2016 (2 pages) |
27 May 2017 | Satisfaction of charge SC2229550003 in full (4 pages) |
27 May 2017 | Satisfaction of charge SC2229550003 in full (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 June 2015 | Director's details changed for Peter Walters on 30 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Peter Walters on 30 June 2015 (2 pages) |
25 June 2015 | Registered office address changed from Ingleside 310 Broughty Ferry Road Dundee DD4 7NJ to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from Ingleside 310 Broughty Ferry Road Dundee DD4 7NJ to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 25 June 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Termination of appointment of Douglas Gordon Littlejohn as a director on 30 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Douglas Gordon Littlejohn as a director on 30 November 2014 (1 page) |
12 November 2014 | Director's details changed for Douglas Gordon Littlejohn on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Douglas Gordon Littlejohn on 12 November 2014 (2 pages) |
28 October 2014 | Termination of appointment of David James Mckenzie as a director on 30 September 2014 (1 page) |
28 October 2014 | Termination of appointment of David James Mckenzie as a director on 30 September 2014 (1 page) |
19 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
28 January 2014 | Resolutions
|
28 January 2014 | Resolutions
|
28 January 2014 | Memorandum and Articles of Association (25 pages) |
28 January 2014 | Memorandum and Articles of Association (25 pages) |
26 November 2013 | Director's details changed for Graham Chapman on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Graham Chapman on 25 November 2013 (2 pages) |
15 November 2013 | Second filing of SH01 previously delivered to Companies House (9 pages) |
15 November 2013 | Second filing of SH01 previously delivered to Companies House (9 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
3 September 2013 | Registration of charge 2229550003 (13 pages) |
3 September 2013 | Registration of charge 2229550003 (13 pages) |
8 August 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
4 April 2013 | Termination of appointment of Alison Marks as a director (2 pages) |
4 April 2013 | Termination of appointment of Alison Marks as a director (2 pages) |
13 November 2012 | Director's details changed for Antony Marks on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Antony Marks on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for David James Mckenzie on 18 May 2012 (2 pages) |
13 November 2012 | Director's details changed for David James Mckenzie on 18 May 2012 (2 pages) |
13 November 2012 | Director's details changed for Alison Goodwin Marks on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Alison Goodwin Marks on 13 November 2012 (2 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
13 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (12 pages) |
13 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (12 pages) |
27 June 2012 | Appointment of David James Mckenzie as a director (3 pages) |
27 June 2012 | Appointment of Peter Walters as a director (3 pages) |
27 June 2012 | Appointment of David James Mckenzie as a director (3 pages) |
27 June 2012 | Appointment of Peter Walters as a director (3 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 December 2011 | Statement of capital on 28 March 2011
|
31 December 2011 | Statement of capital on 28 March 2011
|
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (9 pages) |
5 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (9 pages) |
5 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (9 pages) |
12 September 2011 | Appointment of Alison Goodwin Marks as a director (3 pages) |
12 September 2011 | Appointment of Alison Goodwin Marks as a director (3 pages) |
10 May 2011 | Register inspection address has been changed (1 page) |
10 May 2011 | Register inspection address has been changed (1 page) |
17 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
17 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
31 January 2011 | Termination of appointment of James Gourlay as a director (1 page) |
31 January 2011 | Termination of appointment of Calum Starke as a director (1 page) |
31 January 2011 | Termination of appointment of James Gourlay as a director (1 page) |
31 January 2011 | Termination of appointment of Calum Starke as a director (1 page) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 October 2010 | Appointment of Neil Anthony Harkin as a director (3 pages) |
11 October 2010 | Appointment of Neil Anthony Harkin as a director (3 pages) |
1 October 2010 | Memorandum and Articles of Association (26 pages) |
1 October 2010 | Memorandum and Articles of Association (26 pages) |
29 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (10 pages) |
29 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (10 pages) |
29 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (10 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
27 September 2010 | Resolutions
|
27 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
27 September 2010 | Resolutions
|
26 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
7 July 2010 | Registered office address changed from Brook House 86 Brook Street Broughty Ferry Dundee DD5 1DQ on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Brook House 86 Brook Street Broughty Ferry Dundee DD5 1DQ on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Brook House 86 Brook Street Broughty Ferry Dundee DD5 1DQ on 7 July 2010 (1 page) |
30 April 2010 | Appointment of Douglas Gordon Littlejohn as a director (3 pages) |
30 April 2010 | Appointment of Douglas Gordon Littlejohn as a director (3 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from brook house brook street broughty ferry dundee tayside DD5 1DQ (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from brook house brook street broughty ferry dundee tayside DD5 1DQ (1 page) |
23 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
4 September 2009 | Ad 27/08/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
4 September 2009 | Ad 27/08/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Location of register of members (1 page) |
15 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
11 May 2009 | Appointment terminated secretary anthony marks (1 page) |
11 May 2009 | Appointment terminated secretary anthony marks (1 page) |
6 March 2009 | Director appointed james gourlay (3 pages) |
6 March 2009 | Director appointed james gourlay (3 pages) |
12 January 2009 | Secretary appointed thorntons law LLP (2 pages) |
12 January 2009 | Secretary appointed thorntons law LLP (2 pages) |
17 November 2008 | Appointment terminated director tom courtney (1 page) |
17 November 2008 | Appointment terminated director tom courtney (1 page) |
8 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
4 August 2008 | Director appointed tom courtney (2 pages) |
4 August 2008 | Director appointed tom courtney (2 pages) |
23 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
24 October 2007 | Return made up to 06/09/07; full list of members (7 pages) |
24 October 2007 | Return made up to 06/09/07; full list of members (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
28 November 2006 | Partic of mort/charge * (4 pages) |
28 November 2006 | Partic of mort/charge * (4 pages) |
3 November 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
3 November 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
20 September 2006 | Return made up to 06/09/06; full list of members
|
20 September 2006 | Return made up to 06/09/06; full list of members
|
5 January 2006 | Registered office changed on 05/01/06 from: castlecroft business centre tom johnston road dundee DD4 8XD (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: castlecroft business centre tom johnston road dundee DD4 8XD (1 page) |
5 January 2006 | Director resigned (1 page) |
8 September 2005 | Return made up to 06/09/05; full list of members (8 pages) |
8 September 2005 | Return made up to 06/09/05; full list of members (8 pages) |
4 August 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
4 August 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
13 December 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
13 December 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
29 September 2004 | Return made up to 06/09/04; full list of members
|
29 September 2004 | Return made up to 06/09/04; full list of members
|
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: forsyth house, viking way innova campus rosyth euro parc rosyth, KY11 2UU (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: forsyth house, viking way innova campus rosyth euro parc rosyth, KY11 2UU (1 page) |
23 April 2004 | Ad 28/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 April 2004 | Ad 28/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 December 2003 | Return made up to 06/09/03; full list of members (6 pages) |
16 December 2003 | Return made up to 06/09/03; full list of members (6 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: netherlea house 4 seafield road broughty ferry, dundee DD5 3AJ (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: netherlea house 4 seafield road broughty ferry, dundee DD5 3AJ (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
4 June 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
4 June 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
27 February 2003 | Company name changed netherlea consulting LIMITED\certificate issued on 27/02/03 (2 pages) |
27 February 2003 | Company name changed netherlea consulting LIMITED\certificate issued on 27/02/03 (2 pages) |
8 October 2002 | Return made up to 06/09/02; full list of members (6 pages) |
8 October 2002 | Return made up to 06/09/02; full list of members (6 pages) |
1 July 2002 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
1 July 2002 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Incorporation (16 pages) |
6 September 2001 | Incorporation (16 pages) |