Company NameProserv (2) Limited
Company StatusDissolved
Company NumberSC225116
CategoryPrivate Limited Company
Incorporation Date9 November 2001(22 years, 5 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Davis Marc Larssen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2015(13 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProserv House Prospect Road
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Secretary NameMr Davis Marc Larssen
StatusClosed
Appointed07 September 2015(13 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 05 March 2024)
RoleCompany Director
Correspondence AddressProserv House Prospect Road
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr Mark William Fraser
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2022(20 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 05 March 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressProserv House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusClosed
Appointed25 September 2012(10 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 05 March 2024)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMrs Dorothy Elizabeth Suttie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressParklea North Deeside Road
Pifodels
Aberdeen
AB15 9PB
Scotland
Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParklea North Deeside Road
Pitfodels
Aberdeen
Aberdeenshire
AB15 0PB
Scotland
Director NameMark Alexander Pirie Patterson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield House
South Deeside Road, Maryculter
Aberdeen
Aberdeenshire
AB12 5GB
Scotland
Director NameMr Graeme Duncan Bell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address38 Pittengullies Brae
Peterculter
Aberdeen
AB14 0QU
Scotland
Director NameKevin Binnie
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Craigton Road
Aberdeen
AB15 7UL
Scotland
Director NameMr Peter John Stuart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(8 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rosehill Road
Montrose
Angus
DD10 8ST
Scotland
Director NameMr David Turch Lamont
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed07 September 2015(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProserv House Prospect Road
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr Stephen Robert Cox
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2019)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameJulie Mary Thomson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2021(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProserv House Prospect Road
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed02 October 2002(10 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 April 2010)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 April 2010(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2012)
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland

Contact

Websitenautronix.com
Telephone01224 775700
Telephone regionAberdeen

Location

Registered AddressBlackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50k at £1Hsbc Bank Usa National Association
100.00%
Ordinary

Financials

Year2014
Net Worth£1,448,584

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 September 2018Delivered on: 13 September 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.

Classification: A registered charge
Outstanding
11 September 2018Delivered on: 13 September 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.

Classification: A registered charge
Outstanding
6 November 2015Delivered on: 11 November 2015
Persons entitled: Hsbc Bank Usa, National Association as Collateral Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
6 November 2015Delivered on: 10 November 2015
Persons entitled: Hsbc Bank Usa, National Association as Collateral Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
2 July 2015Delivered on: 4 July 2015
Satisfied on: 11 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
8 April 2010Delivered on: 15 April 2010
Satisfied on: 8 July 2015
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
10 November 2004Delivered on: 20 November 2004
Satisfied on: 8 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 January 2021Appointment of Julie Mary Thomson as a director on 8 January 2021 (2 pages)
25 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
12 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
11 November 2019Change of details for Nautronix Group Limited as a person with significant control on 1 July 2019 (2 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
1 July 2019Termination of appointment of Stephen Robert Cox as a director on 28 June 2019 (1 page)
1 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
(3 pages)
23 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
16 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
13 September 2018Registration of charge SC2251160006, created on 11 September 2018 (14 pages)
13 September 2018Registration of charge SC2251160007, created on 11 September 2018 (14 pages)
1 June 2018Termination of appointment of David Turch Lamont as a director on 14 May 2018 (1 page)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
20 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
15 September 2016Termination of appointment of Mark Alexander Pirie Patterson as a director on 13 September 2016 (1 page)
15 September 2016Appointment of Mr Stephen Robert Cox as a director on 13 September 2016 (2 pages)
15 September 2016Appointment of Mr Stephen Robert Cox as a director on 13 September 2016 (2 pages)
15 September 2016Termination of appointment of Mark Alexander Pirie Patterson as a director on 13 September 2016 (1 page)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50,000
(6 pages)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50,000
(6 pages)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50,000
(6 pages)
25 November 2015Full accounts made up to 30 June 2015 (12 pages)
25 November 2015Full accounts made up to 30 June 2015 (12 pages)
11 November 2015Registration of charge SC2251160005, created on 6 November 2015 (24 pages)
11 November 2015Registration of charge SC2251160005, created on 6 November 2015 (24 pages)
11 November 2015Registration of charge SC2251160005, created on 6 November 2015 (24 pages)
10 November 2015Registration of charge SC2251160004, created on 6 November 2015 (26 pages)
10 November 2015Registration of charge SC2251160004, created on 6 November 2015 (26 pages)
10 November 2015Registration of charge SC2251160004, created on 6 November 2015 (26 pages)
16 September 2015Appointment of Mr David Turch Lamont as a director on 7 September 2015 (2 pages)
16 September 2015Appointment of Mr David Turch Lamont as a director on 7 September 2015 (2 pages)
16 September 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
16 September 2015Termination of appointment of Peter John Stuart as a director on 7 September 2015 (1 page)
16 September 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
16 September 2015Termination of appointment of Peter John Stuart as a director on 7 September 2015 (1 page)
16 September 2015Appointment of Mr Davis Marc Larssen as a director on 7 September 2015 (2 pages)
16 September 2015Termination of appointment of Peter John Stuart as a director on 7 September 2015 (1 page)
16 September 2015Appointment of Mr David Turch Lamont as a director on 7 September 2015 (2 pages)
16 September 2015Appointment of Mr Davis Marc Larssen as a director on 7 September 2015 (2 pages)
16 September 2015Appointment of Mr Davis Marc Larssen as a secretary on 7 September 2015 (2 pages)
16 September 2015Appointment of Mr Davis Marc Larssen as a secretary on 7 September 2015 (2 pages)
16 September 2015Appointment of Mr Davis Marc Larssen as a secretary on 7 September 2015 (2 pages)
16 September 2015Appointment of Mr Davis Marc Larssen as a director on 7 September 2015 (2 pages)
11 September 2015Satisfaction of charge SC2251160003 in full (4 pages)
11 September 2015Satisfaction of charge SC2251160003 in full (4 pages)
8 July 2015Satisfaction of charge 1 in full (1 page)
8 July 2015Satisfaction of charge 1 in full (1 page)
8 July 2015Satisfaction of charge 2 in full (1 page)
8 July 2015Satisfaction of charge 2 in full (1 page)
4 July 2015Registration of charge SC2251160003, created on 2 July 2015 (9 pages)
4 July 2015Registration of charge SC2251160003, created on 2 July 2015 (9 pages)
4 July 2015Registration of charge SC2251160003, created on 2 July 2015 (9 pages)
9 December 2014Full accounts made up to 30 June 2014 (12 pages)
9 December 2014Full accounts made up to 30 June 2014 (12 pages)
19 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 50,000
(5 pages)
19 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 50,000
(5 pages)
19 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 50,000
(5 pages)
28 November 2013Full accounts made up to 30 June 2013 (11 pages)
28 November 2013Full accounts made up to 30 June 2013 (11 pages)
18 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 50,000
(5 pages)
18 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 50,000
(5 pages)
18 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 50,000
(5 pages)
3 April 2013Full accounts made up to 30 June 2012 (11 pages)
3 April 2013Full accounts made up to 30 June 2012 (11 pages)
21 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
19 November 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
19 November 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
19 November 2012Appointment of Blackwood Partners Llp as a secretary (2 pages)
19 November 2012Appointment of Blackwood Partners Llp as a secretary (2 pages)
19 November 2012Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 19 November 2012 (1 page)
30 May 2012Termination of appointment of Kevin Binnie as a director (2 pages)
30 May 2012Termination of appointment of Kevin Binnie as a director (2 pages)
8 December 2011Full accounts made up to 30 June 2011 (13 pages)
8 December 2011Full accounts made up to 30 June 2011 (13 pages)
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
23 March 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
23 March 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
8 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
26 April 2010Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
26 April 2010Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
16 April 2010Appointment of Kevin Binnie as a director (3 pages)
16 April 2010Appointment of Kevin Binnie as a director (3 pages)
15 April 2010Termination of appointment of Paull & Williamsons Llp as a secretary (2 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 April 2010Appointment of Peter John Stuart as a director (3 pages)
15 April 2010Alterations to floating charge 1 (9 pages)
15 April 2010Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 15 April 2010 (2 pages)
15 April 2010Termination of appointment of Dorothy Suttie as a director (2 pages)
15 April 2010Alterations to floating charge 1 (9 pages)
15 April 2010Termination of appointment of Ian Suttie as a director (2 pages)
15 April 2010Alterations to floating charge 2 (9 pages)
15 April 2010Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 15 April 2010 (2 pages)
15 April 2010Termination of appointment of Ian Suttie as a director (2 pages)
15 April 2010Resolutions
  • RES13 ‐ Section 175(5)(a) 08/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
15 April 2010Alterations to floating charge 2 (9 pages)
15 April 2010Appointment of Peter John Stuart as a director (3 pages)
15 April 2010Resolutions
  • RES13 ‐ Section 175(5)(a) 08/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
15 April 2010Termination of appointment of Paull & Williamsons Llp as a secretary (2 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 April 2010Termination of appointment of Dorothy Suttie as a director (2 pages)
22 March 2010Certificate of re-registration from Public Limited Company to Private (1 page)
22 March 2010Certificate of re-registration from Public Limited Company to Private (1 page)
22 March 2010Re-registration of Memorandum and Articles (11 pages)
22 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
22 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
22 March 2010Re-registration from a public company to a private limited company (2 pages)
22 March 2010Re-registration of Memorandum and Articles (11 pages)
22 March 2010Re-registration from a public company to a private limited company (2 pages)
10 December 2009Group of companies' accounts made up to 30 June 2009 (25 pages)
10 December 2009Group of companies' accounts made up to 30 June 2009 (25 pages)
2 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (15 pages)
2 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (15 pages)
2 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (15 pages)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
23 April 2009Secretary appointed paul & williamsons LLP (1 page)
23 April 2009Secretary appointed paul & williamsons LLP (1 page)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
3 February 2009Group of companies' accounts made up to 30 June 2008 (25 pages)
3 February 2009Group of companies' accounts made up to 30 June 2008 (25 pages)
18 November 2008Return made up to 09/11/08; full list of members (6 pages)
18 November 2008Return made up to 09/11/08; full list of members (6 pages)
17 November 2008Registered office changed on 17/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
17 November 2008Registered office changed on 17/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
1 August 2008Group of companies' accounts made up to 30 June 2007 (25 pages)
1 August 2008Group of companies' accounts made up to 30 June 2007 (25 pages)
13 December 2007Return made up to 09/11/07; full list of members (6 pages)
13 December 2007Return made up to 09/11/07; full list of members (6 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
15 December 2006Group of companies' accounts made up to 30 June 2005 (31 pages)
15 December 2006Group of companies' accounts made up to 30 June 2005 (31 pages)
15 December 2006Group of companies' accounts made up to 30 June 2006 (29 pages)
15 December 2006Group of companies' accounts made up to 30 June 2006 (29 pages)
22 November 2006Return made up to 09/11/06; full list of members (6 pages)
22 November 2006Return made up to 09/11/06; full list of members (6 pages)
12 January 2006Delivery ext'd 3 mth 30/06/05 (1 page)
12 January 2006Delivery ext'd 3 mth 30/06/05 (1 page)
9 January 2006Return made up to 09/11/05; full list of members (6 pages)
9 January 2006Return made up to 09/11/05; full list of members (6 pages)
30 April 2005Group of companies' accounts made up to 30 June 2004 (30 pages)
30 April 2005Group of companies' accounts made up to 30 June 2004 (30 pages)
14 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
14 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
20 November 2004Partic of mort/charge * (7 pages)
20 November 2004Partic of mort/charge * (7 pages)
17 November 2004Return made up to 09/11/04; full list of members (6 pages)
17 November 2004Return made up to 09/11/04; full list of members (6 pages)
4 May 2004Group of companies' accounts made up to 30 June 2003 (31 pages)
4 May 2004Group of companies' accounts made up to 30 June 2003 (31 pages)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 January 2004Return made up to 09/11/03; full list of members (6 pages)
17 January 2004Return made up to 09/11/03; full list of members (6 pages)
12 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
12 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
26 June 2003Company name changed first tech PLC\certificate issued on 26/06/03 (2 pages)
26 June 2003Company name changed first tech PLC\certificate issued on 26/06/03 (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
1 May 2003Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
1 May 2003Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002New secretary appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002Return made up to 09/11/02; full list of members (5 pages)
18 November 2002Return made up to 09/11/02; full list of members (5 pages)
2 July 2002Registered office changed on 02/07/02 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
2 July 2002Registered office changed on 02/07/02 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
10 December 2001Memorandum and Articles of Association (10 pages)
10 December 2001Memorandum and Articles of Association (10 pages)
9 November 2001Incorporation (19 pages)
9 November 2001Incorporation (19 pages)
9 November 2001Certificate of authorisation to commence business and borrow (1 page)
9 November 2001Certificate of authorisation to commence business and borrow (1 page)
9 November 2001Application to commence business (2 pages)
9 November 2001Application to commence business (2 pages)