Westhill
Aberdeenshire
AB32 6FJ
Scotland
Secretary Name | Mr Davis Marc Larssen |
---|---|
Status | Closed |
Appointed | 07 September 2015(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 05 March 2024) |
Role | Company Director |
Correspondence Address | Proserv House Prospect Road Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Mr Mark William Fraser |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2022(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 March 2024) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Proserv House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2012(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 05 March 2024) |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mrs Dorothy Elizabeth Suttie |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Parklea North Deeside Road Pifodels Aberdeen AB15 9PB Scotland |
Director Name | Mr Ian Alexander Suttie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parklea North Deeside Road Pitfodels Aberdeen Aberdeenshire AB15 0PB Scotland |
Director Name | Mark Alexander Pirie Patterson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(1 year after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansfield House South Deeside Road, Maryculter Aberdeen Aberdeenshire AB12 5GB Scotland |
Director Name | Mr Graeme Duncan Bell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 May 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 38 Pittengullies Brae Peterculter Aberdeen AB14 0QU Scotland |
Director Name | Kevin Binnie |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Craigton Road Aberdeen AB15 7UL Scotland |
Director Name | Mr Peter John Stuart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rosehill Road Montrose Angus DD10 8ST Scotland |
Director Name | Mr David Turch Lamont |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 September 2015(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Proserv House Prospect Road Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Mr Stephen Robert Cox |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2016(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2019) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Julie Mary Thomson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2021(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Proserv House Prospect Road Westhill Aberdeenshire AB32 6FJ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 2010) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2010(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2012) |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Website | nautronix.com |
---|---|
Telephone | 01224 775700 |
Telephone region | Aberdeen |
Registered Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
50k at £1 | Hsbc Bank Usa National Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,448,584 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 September 2018 | Delivered 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 2018 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 4 July 2015 Satisfied on: 11 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
8 April 2010 | Delivered 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 2004 | Delivered 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 |
12 January 2021 | Appointment of Julie Mary Thomson as a director on 8 January 2021 (2 pages) |
---|---|
25 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
12 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
11 November 2019 | Change of details for Nautronix Group Limited as a person with significant control on 1 July 2019 (2 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
1 July 2019 | Termination of appointment of Stephen Robert Cox as a director on 28 June 2019 (1 page) |
1 July 2019 | Resolutions
|
23 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
16 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
13 September 2018 | Registration of charge SC2251160006, created on 11 September 2018 (14 pages) |
13 September 2018 | Registration of charge SC2251160007, created on 11 September 2018 (14 pages) |
1 June 2018 | Termination of appointment of David Turch Lamont as a director on 14 May 2018 (1 page) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
20 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
15 September 2016 | Termination of appointment of Mark Alexander Pirie Patterson as a director on 13 September 2016 (1 page) |
15 September 2016 | Appointment of Mr Stephen Robert Cox as a director on 13 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Stephen Robert Cox as a director on 13 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of Mark Alexander Pirie Patterson as a director on 13 September 2016 (1 page) |
7 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
25 November 2015 | Full accounts made up to 30 June 2015 (12 pages) |
25 November 2015 | Full accounts made up to 30 June 2015 (12 pages) |
11 November 2015 | Registration of charge SC2251160005, created on 6 November 2015 (24 pages) |
11 November 2015 | Registration of charge SC2251160005, created on 6 November 2015 (24 pages) |
11 November 2015 | Registration of charge SC2251160005, created on 6 November 2015 (24 pages) |
10 November 2015 | Registration of charge SC2251160004, created on 6 November 2015 (26 pages) |
10 November 2015 | Registration of charge SC2251160004, created on 6 November 2015 (26 pages) |
10 November 2015 | Registration of charge SC2251160004, created on 6 November 2015 (26 pages) |
16 September 2015 | Appointment of Mr David Turch Lamont as a director on 7 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr David Turch Lamont as a director on 7 September 2015 (2 pages) |
16 September 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
16 September 2015 | Termination of appointment of Peter John Stuart as a director on 7 September 2015 (1 page) |
16 September 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
16 September 2015 | Termination of appointment of Peter John Stuart as a director on 7 September 2015 (1 page) |
16 September 2015 | Appointment of Mr Davis Marc Larssen as a director on 7 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Peter John Stuart as a director on 7 September 2015 (1 page) |
16 September 2015 | Appointment of Mr David Turch Lamont as a director on 7 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Davis Marc Larssen as a director on 7 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Davis Marc Larssen as a secretary on 7 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Davis Marc Larssen as a secretary on 7 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Davis Marc Larssen as a secretary on 7 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Davis Marc Larssen as a director on 7 September 2015 (2 pages) |
11 September 2015 | Satisfaction of charge SC2251160003 in full (4 pages) |
11 September 2015 | Satisfaction of charge SC2251160003 in full (4 pages) |
8 July 2015 | Satisfaction of charge 1 in full (1 page) |
8 July 2015 | Satisfaction of charge 1 in full (1 page) |
8 July 2015 | Satisfaction of charge 2 in full (1 page) |
8 July 2015 | Satisfaction of charge 2 in full (1 page) |
4 July 2015 | Registration of charge SC2251160003, created on 2 July 2015 (9 pages) |
4 July 2015 | Registration of charge SC2251160003, created on 2 July 2015 (9 pages) |
4 July 2015 | Registration of charge SC2251160003, created on 2 July 2015 (9 pages) |
9 December 2014 | Full accounts made up to 30 June 2014 (12 pages) |
9 December 2014 | Full accounts made up to 30 June 2014 (12 pages) |
19 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
28 November 2013 | Full accounts made up to 30 June 2013 (11 pages) |
28 November 2013 | Full accounts made up to 30 June 2013 (11 pages) |
18 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
3 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
21 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
19 November 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
19 November 2012 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
19 November 2012 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
19 November 2012 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 19 November 2012 (1 page) |
30 May 2012 | Termination of appointment of Kevin Binnie as a director (2 pages) |
30 May 2012 | Termination of appointment of Kevin Binnie as a director (2 pages) |
8 December 2011 | Full accounts made up to 30 June 2011 (13 pages) |
8 December 2011 | Full accounts made up to 30 June 2011 (13 pages) |
30 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
23 March 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
8 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
26 April 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
16 April 2010 | Appointment of Kevin Binnie as a director (3 pages) |
16 April 2010 | Appointment of Kevin Binnie as a director (3 pages) |
15 April 2010 | Termination of appointment of Paull & Williamsons Llp as a secretary (2 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 April 2010 | Appointment of Peter John Stuart as a director (3 pages) |
15 April 2010 | Alterations to floating charge 1 (9 pages) |
15 April 2010 | Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 15 April 2010 (2 pages) |
15 April 2010 | Termination of appointment of Dorothy Suttie as a director (2 pages) |
15 April 2010 | Alterations to floating charge 1 (9 pages) |
15 April 2010 | Termination of appointment of Ian Suttie as a director (2 pages) |
15 April 2010 | Alterations to floating charge 2 (9 pages) |
15 April 2010 | Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 15 April 2010 (2 pages) |
15 April 2010 | Termination of appointment of Ian Suttie as a director (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Alterations to floating charge 2 (9 pages) |
15 April 2010 | Appointment of Peter John Stuart as a director (3 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Termination of appointment of Paull & Williamsons Llp as a secretary (2 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 April 2010 | Termination of appointment of Dorothy Suttie as a director (2 pages) |
22 March 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 March 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 March 2010 | Re-registration of Memorandum and Articles (11 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
22 March 2010 | Re-registration from a public company to a private limited company (2 pages) |
22 March 2010 | Re-registration of Memorandum and Articles (11 pages) |
22 March 2010 | Re-registration from a public company to a private limited company (2 pages) |
10 December 2009 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
10 December 2009 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
2 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (15 pages) |
2 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (15 pages) |
2 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (15 pages) |
23 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
23 April 2009 | Secretary appointed paul & williamsons LLP (1 page) |
23 April 2009 | Secretary appointed paul & williamsons LLP (1 page) |
23 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
3 February 2009 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
3 February 2009 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
18 November 2008 | Return made up to 09/11/08; full list of members (6 pages) |
18 November 2008 | Return made up to 09/11/08; full list of members (6 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
1 August 2008 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
1 August 2008 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
13 December 2007 | Return made up to 09/11/07; full list of members (6 pages) |
13 December 2007 | Return made up to 09/11/07; full list of members (6 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
15 December 2006 | Group of companies' accounts made up to 30 June 2005 (31 pages) |
15 December 2006 | Group of companies' accounts made up to 30 June 2005 (31 pages) |
15 December 2006 | Group of companies' accounts made up to 30 June 2006 (29 pages) |
15 December 2006 | Group of companies' accounts made up to 30 June 2006 (29 pages) |
22 November 2006 | Return made up to 09/11/06; full list of members (6 pages) |
22 November 2006 | Return made up to 09/11/06; full list of members (6 pages) |
12 January 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
12 January 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
9 January 2006 | Return made up to 09/11/05; full list of members (6 pages) |
9 January 2006 | Return made up to 09/11/05; full list of members (6 pages) |
30 April 2005 | Group of companies' accounts made up to 30 June 2004 (30 pages) |
30 April 2005 | Group of companies' accounts made up to 30 June 2004 (30 pages) |
14 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
14 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
20 November 2004 | Partic of mort/charge * (7 pages) |
20 November 2004 | Partic of mort/charge * (7 pages) |
17 November 2004 | Return made up to 09/11/04; full list of members (6 pages) |
17 November 2004 | Return made up to 09/11/04; full list of members (6 pages) |
4 May 2004 | Group of companies' accounts made up to 30 June 2003 (31 pages) |
4 May 2004 | Group of companies' accounts made up to 30 June 2003 (31 pages) |
17 January 2004 | Resolutions
|
17 January 2004 | Resolutions
|
17 January 2004 | Return made up to 09/11/03; full list of members (6 pages) |
17 January 2004 | Return made up to 09/11/03; full list of members (6 pages) |
12 January 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
12 January 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
26 June 2003 | Company name changed first tech PLC\certificate issued on 26/06/03 (2 pages) |
26 June 2003 | Company name changed first tech PLC\certificate issued on 26/06/03 (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
1 May 2003 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
1 May 2003 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Return made up to 09/11/02; full list of members (5 pages) |
18 November 2002 | Return made up to 09/11/02; full list of members (5 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
10 December 2001 | Memorandum and Articles of Association (10 pages) |
10 December 2001 | Memorandum and Articles of Association (10 pages) |
9 November 2001 | Incorporation (19 pages) |
9 November 2001 | Incorporation (19 pages) |
9 November 2001 | Certificate of authorisation to commence business and borrow (1 page) |
9 November 2001 | Certificate of authorisation to commence business and borrow (1 page) |
9 November 2001 | Application to commence business (2 pages) |
9 November 2001 | Application to commence business (2 pages) |