Aberdeen
AB11 6EQ
Scotland
Director Name | Mrs Lindsey Anne Caldwell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2014(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Secretary Name | Mr Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 18 December 2015(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 March 2018) |
Role | Company Director |
Correspondence Address | Ground Floor 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Kenneth Allan McCombie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Role | Fiance Director |
Correspondence Address | 1 Earns Heugh Crescent Cove Bay Aberdeen Aberdeenshire AB12 3RU Scotland |
Secretary Name | Christopher Edward Milne Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Fountainhall Road Aberdeen AB15 4EA Scotland |
Director Name | Neil Alexander Bruce |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Wydram End Netherley Stonehaven Kincardineshire AB39 3RX Scotland |
Director Name | John Stewart |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | Bellahoy 7 Ramsay Road Banchory Kincardineshire AB31 5TT Scotland |
Director Name | Timothy Mary Slattery |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 2004) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 4 Queen's Grove Aberdeen AB15 8HE Scotland |
Director Name | Terence Ralph Hill |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 November 2004) |
Role | General Manager |
Correspondence Address | Beech Cottage Lower Street Salhouse Norwich NR13 6RE |
Director Name | Alan Ross Gibson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 October 2002) |
Role | Operations Director |
Correspondence Address | 23 Park Road Cults Aberdeen AB15 9HR Scotland |
Director Name | William Edgar |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Cairnie View Westhill Aberdeen Aberdeenshire AB32 6NB Scotland |
Director Name | John Derek Brind |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2005) |
Role | Ops Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Corsee Road Banchory Kincardineshire AB31 5RS Scotland |
Director Name | Mr Kenneth Allan McCombie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Robert Keiller |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 May 2011) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Springdale Road Bieldside Aberdeen Aberdeenshire AB15 9FA Scotland |
Secretary Name | Mr Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Leslie James Thomas |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 January 2005) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 31 Deeview Road South Cults Aberdeen AB15 9NA Scotland |
Director Name | Alan Ross Gibson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(3 years after company formation) |
Appointment Duration | 4 months (resigned 24 March 2005) |
Role | Operations Director |
Correspondence Address | 23 Park Road Cults Aberdeen AB15 9HR Scotland |
Director Name | Mr Peter Richard Brown |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gowan Tree Arbeadie Road Banchory Kincardineshire AB31 5NP Scotland |
Director Name | Mr Ian Sclater Joy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 November 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bridgefield House 64 Balgownie Road, Bridge Of Don Aberdeen AB23 8JR Scotland |
Director Name | Mr John Graham Pearson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 June 2015) |
Role | Global Asset Support Director |
Country of Residence | Scotland |
Correspondence Address | Newhills Cottage Strachan By Banchory Aberdeenshire AB31 6NL Scotland |
Director Name | Mr Graham James Jackson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 August 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 December 2007) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Beeches Holehouse Lane Adlington Cheshire SK10 4DX |
Director Name | Mr Alan James Johnstone |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(3 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr George Alexander Brown |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 36 Queens Den Aberdeen Aberdeenshire AB15 8BW Scotland |
Director Name | Mr Nicholas David Shorten |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Yewdale Carlton Colville Lowestoft Suffolk NR33 8WF |
Director Name | Jerry Boslem |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 May 2008) |
Role | Company Director |
Correspondence Address | 9 Pinecrest Drive Bieldside Aberdeen AB15 9FJ Scotland |
Director Name | Mr Neil McMillan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(6 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Balgownie Road Bridge Of Don Aberdeen Aberdeenshire AB23 8JN Scotland |
Director Name | Mr Gerard Hugh Ward |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Andrew Nigel Briggs |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Alan Thomas Curran |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Mr Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 01 September 2010(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr David Buchan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 June 2015) |
Role | Comany Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr William Ellis Nicholson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Robin Watson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Philip Stuart Davie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(11 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Rowan Drive Westhill Aberdeenshire AB32 6QB Scotland |
Director Name | Mr Alastair John Moody |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(14 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Ground Floor 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Website | www.sigma3.co.uk |
---|---|
Telephone | 01873 850911 |
Telephone region | Abergavenny |
Registered Address | Ground Floor 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Application to strike the company off the register (3 pages) |
5 July 2017 | Solvency Statement dated 20/06/17 (1 page) |
5 July 2017 | Statement by Directors (1 page) |
5 July 2017 | Statement of capital on 5 July 2017
|
5 July 2017 | Resolutions
|
5 July 2017 | Statement by Directors (1 page) |
5 July 2017 | Resolutions
|
5 July 2017 | Statement of capital on 5 July 2017
|
5 July 2017 | Solvency Statement dated 20/06/17 (1 page) |
2 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
19 October 2016 | Second filing for the termination of Alan Johnstone as a director (5 pages) |
19 October 2016 | Second filing for the termination of Alan Johnstone as a director (5 pages) |
31 August 2016 | Termination of appointment of Alan James Johnstone as a director on 26 August 2016
|
31 August 2016 | Termination of appointment of Alan James Johnstone as a director on 26 August 2016
|
12 August 2016 | Termination of appointment of Alastair John Moody as a director on 30 June 2016 (1 page) |
12 August 2016 | Termination of appointment of Alastair John Moody as a director on 30 June 2016 (1 page) |
8 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 May 2016 | Registered office address changed from C/O Cameron Mckenna 6 Queens Road Aberdeen AB15 4ZT to Ground Floor 15 Justice Mill Lane Aberdeen AB11 6EQ on 26 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Alastair John Moody as a director on 19 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Alastair John Moody as a director on 19 May 2016 (2 pages) |
26 May 2016 | Registered office address changed from C/O Cameron Mckenna 6 Queens Road Aberdeen AB15 4ZT to Ground Floor 15 Justice Mill Lane Aberdeen AB11 6EQ on 26 May 2016 (1 page) |
27 April 2016 | Termination of appointment of Andrew Nigel Briggs as a director on 17 March 2016 (1 page) |
27 April 2016 | Termination of appointment of Andrew Nigel Briggs as a director on 17 March 2016 (1 page) |
8 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 31 December 2015 (1 page) |
8 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 31 December 2015 (1 page) |
2 November 2015 | Secretary's details changed for Mr Robert Muirhead Birnie Brown on 1 October 2015 (1 page) |
2 November 2015 | Secretary's details changed for Mr Robert Muirhead Birnie Brown on 1 October 2015 (1 page) |
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 October 2015 | Director's details changed for Mr Andrew Nigel Briggs on 1 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Stephen James Nicol on 1 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Andrew Nigel Briggs on 1 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Stephen James Nicol on 1 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Alan James Johnstone on 1 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Alan James Johnstone on 1 October 2015 (2 pages) |
2 July 2015 | Termination of appointment of William Ellis Nicholson as a director on 23 June 2015 (1 page) |
2 July 2015 | Termination of appointment of John Graham Pearson as a director on 23 June 2015 (1 page) |
2 July 2015 | Termination of appointment of William Ellis Nicholson as a director on 23 June 2015 (1 page) |
2 July 2015 | Termination of appointment of John Graham Pearson as a director on 23 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Robin Watson as a director on 23 June 2015 (1 page) |
2 July 2015 | Termination of appointment of David Buchan as a director on 23 June 2015 (1 page) |
2 July 2015 | Termination of appointment of David Buchan as a director on 23 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Robin Watson as a director on 23 June 2015 (1 page) |
30 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
11 February 2015 | Director's details changed for Mr Stephen James Nicol on 31 January 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Stephen James Nicol on 31 January 2015 (2 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
8 September 2014 | Appointment of Lindsey Caldwell as a director on 5 September 2014 (2 pages) |
8 September 2014 | Appointment of Lindsey Caldwell as a director on 5 September 2014 (2 pages) |
8 September 2014 | Appointment of Lindsey Caldwell as a director on 5 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Philip Stuart Davie as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Philip Stuart Davie as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Philip Stuart Davie as a director on 5 September 2014 (1 page) |
19 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 January 2014 | Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages) |
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
6 November 2013 | Appointment of Mr Philip Stuart Davie as a director (2 pages) |
6 November 2013 | Appointment of Mr Philip Stuart Davie as a director (2 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 March 2013 | Termination of appointment of Kenneth Mccombie as a director (1 page) |
15 March 2013 | Termination of appointment of Kenneth Mccombie as a director (1 page) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (12 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (12 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
15 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (12 pages) |
15 November 2011 | Secretary's details changed for Mr Robert Muirhead Birnie Brown on 15 November 2011 (2 pages) |
15 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (12 pages) |
15 November 2011 | Secretary's details changed for Mr Robert Muirhead Birnie Brown on 15 November 2011 (2 pages) |
29 August 2011 | Appointment of Mr Robin Watson as a director (2 pages) |
29 August 2011 | Termination of appointment of Neil Mcmillan as a director (1 page) |
29 August 2011 | Termination of appointment of Neil Mcmillan as a director (1 page) |
29 August 2011 | Appointment of Mr Stephen James Nicol as a director (2 pages) |
29 August 2011 | Appointment of Mr Robin Watson as a director (2 pages) |
29 August 2011 | Appointment of Mr William Ellis Nicholson as a director (2 pages) |
29 August 2011 | Termination of appointment of Alan Curran as a director (1 page) |
29 August 2011 | Termination of appointment of Peter Brown as a director (1 page) |
29 August 2011 | Termination of appointment of Alan Curran as a director (1 page) |
29 August 2011 | Termination of appointment of Robert Keiller as a director (1 page) |
29 August 2011 | Termination of appointment of Peter Brown as a director (1 page) |
29 August 2011 | Termination of appointment of Nicholas Shorten as a director (1 page) |
29 August 2011 | Termination of appointment of Nicholas Shorten as a director (1 page) |
29 August 2011 | Termination of appointment of Robert Keiller as a director (1 page) |
29 August 2011 | Appointment of Mr William Ellis Nicholson as a director (2 pages) |
29 August 2011 | Appointment of Mr Stephen James Nicol as a director (2 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
16 May 2011 | Appointment of Mr David Buchan as a director (2 pages) |
16 May 2011 | Termination of appointment of Gerard Ward as a director (1 page) |
16 May 2011 | Appointment of Mr David Buchan as a director (2 pages) |
16 May 2011 | Termination of appointment of Gerard Ward as a director (1 page) |
9 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (13 pages) |
9 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (13 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
21 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
9 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
9 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
25 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
25 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
12 November 2009 | Director's details changed for B Eng Alan Johnstone on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (10 pages) |
12 November 2009 | Director's details changed for B Eng Alan Johnstone on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (10 pages) |
11 November 2009 | Director's details changed for Nicholas David Shorten on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Neil Mcmillan on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Robert Keiller on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Andrew Nigel Briggs on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Alan Thomas Curran on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Neil Mcmillan on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Neil Mcmillan on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Gerard Hugh Ward on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Gerard Hugh Ward on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Robert Keiller on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Andrew Nigel Briggs on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Alan Thomas Curran on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nicholas David Shorten on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nicholas David Shorten on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Alan Thomas Curran on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Robert Keiller on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Kenneth Allan Mccombie on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Peter Richard Brown on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Andrew Nigel Briggs on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Peter Richard Brown on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Kenneth Allan Mccombie on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Kenneth Allan Mccombie on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Peter Richard Brown on 1 October 2009 (2 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from c/o cameron mckenna migvie house north silver street aberdeen AB10 1RJ (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from c/o cameron mckenna migvie house north silver street aberdeen AB10 1RJ (1 page) |
4 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 June 2009 | Appointment terminated director george brown (1 page) |
5 June 2009 | Director appointed mr alan thomas curran (1 page) |
5 June 2009 | Appointment terminated director george brown (1 page) |
5 June 2009 | Director appointed mr alan thomas curran (1 page) |
5 June 2009 | Director appointed mr andrew nigel briggs (1 page) |
5 June 2009 | Director appointed mr andrew nigel briggs (1 page) |
20 February 2009 | Secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
20 February 2009 | Secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
12 December 2008 | Appointment terminated director ian joy (1 page) |
12 December 2008 | Appointment terminated director ian joy (1 page) |
12 December 2008 | Director appointed mr gerard hugh ward (1 page) |
12 December 2008 | Director appointed mr gerard hugh ward (1 page) |
18 November 2008 | Return made up to 26/10/08; full list of members (6 pages) |
18 November 2008 | Return made up to 26/10/08; full list of members (6 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 July 2008 | Appointment terminated director jerry boslem (1 page) |
30 July 2008 | Appointment terminated director jerry boslem (1 page) |
30 July 2008 | Director appointed mr neil mcmillan (1 page) |
30 July 2008 | Director appointed mr neil mcmillan (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
29 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
29 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
10 July 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Secretary's particulars changed (1 page) |
31 March 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 March 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Return made up to 26/10/05; full list of members (4 pages) |
26 October 2005 | Return made up to 26/10/05; full list of members (4 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
14 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
30 January 2005 | New director appointed (2 pages) |
30 January 2005 | Director resigned (1 page) |
30 January 2005 | Director resigned (1 page) |
30 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
10 November 2004 | Return made up to 26/10/04; full list of members (4 pages) |
10 November 2004 | Return made up to 26/10/04; full list of members (4 pages) |
4 November 2004 | Location of register of members (1 page) |
4 November 2004 | Location of register of members (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (3 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (3 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 February 2004 | Secretary's particulars changed (1 page) |
19 February 2004 | Secretary's particulars changed (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | New secretary appointed (2 pages) |
24 November 2003 | Return made up to 26/10/03; full list of members (10 pages) |
24 November 2003 | Return made up to 26/10/03; full list of members (10 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
22 October 2002 | Return made up to 26/10/02; full list of members (9 pages) |
22 October 2002 | Return made up to 26/10/02; full list of members (9 pages) |
30 September 2002 | New director appointed (3 pages) |
30 September 2002 | New director appointed (3 pages) |
16 September 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
16 September 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
2 July 2002 | Nc dec already adjusted 18/04/02 (1 page) |
2 July 2002 | Nc dec already adjusted 18/04/02 (1 page) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | New director appointed (3 pages) |
8 May 2002 | New director appointed (3 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (3 pages) |
30 April 2002 | New director appointed (4 pages) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | Ad 18/04/02--------- £ si 13333@1=13333 £ ic 1/13334 (2 pages) |
30 April 2002 | Ad 18/04/02--------- £ si 13333@1=13333 £ ic 1/13334 (2 pages) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | New director appointed (4 pages) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | Ad 18/04/02--------- £ si 6666@1=6666 £ ic 13334/20000 (2 pages) |
30 April 2002 | Ad 18/04/02--------- £ si 6666@1=6666 £ ic 13334/20000 (2 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: john wood house greenwell road, east tullos aberdeen AB12 3AX (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: john wood house greenwell road, east tullos aberdeen AB12 3AX (1 page) |
6 February 2002 | Company name changed offshore integrated services lim ited\certificate issued on 06/02/02 (2 pages) |
6 February 2002 | Company name changed offshore integrated services lim ited\certificate issued on 06/02/02 (2 pages) |
26 October 2001 | Incorporation (19 pages) |
26 October 2001 | Incorporation (19 pages) |