Vidlin
Shetland
ZE2 9QB
Scotland
Director Name | Glenn Mo |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 12 March 2021(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Marine Park Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mr Hans Olav Anensen |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 26 May 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Marine Park Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mr Angus Johnson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Fish Farmer |
Country of Residence | Scotland |
Correspondence Address | Langara Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mr Robert Williamson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Fish Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Herra Vidlin Shetland ZE2 9QB Scotland |
Director Name | John William Ratter |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Skelberry Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mr Ivor Gilbert Johnson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Fish Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Havbruks Vidlin Shetland ZE2 9QB Scotland |
Secretary Name | Mr Ivor Gilbert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Havbruks Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mr Gordon Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 November 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Shalderslea Trondra Scalloway Shetland ZE1 0XL Scotland |
Director Name | Mr Karol Rzepkowski |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Helendale House Lerwick Shetland ZE1 0RG Scotland |
Director Name | Laurent Louis Albert Viguie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 2005(3 years after company formation) |
Appointment Duration | 1 year (resigned 14 March 2006) |
Role | Chairman |
Correspondence Address | 4 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Secretary Name | Laurent Louis Albert Viguie |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 02 March 2005(3 years after company formation) |
Appointment Duration | 1 year (resigned 14 March 2006) |
Role | Chairman |
Correspondence Address | 4 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Director Name | John Harold Foulkes |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | Ellingham House 79 Pittville Lawn Cheltenham Gloucestershire GL52 2BP Wales |
Director Name | Andrew Philip Chandler |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Parkhurst Road Bexley Kent DA5 1AR |
Secretary Name | Andrew Philip Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Parkhurst Road Bexley Kent DA5 1AR |
Director Name | Mr Michael Anthony Lloyd |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 2008) |
Role | Company Director |
Correspondence Address | 4 Ravelston Place Edinburgh EH4 3DT Scotland |
Director Name | Mrs Heather May Wright |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 May 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Galachlaw Shot Edinburgh EH10 7JF Scotland |
Secretary Name | Mrs Heather May Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 May 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Galachlaw Shot Edinburgh EH10 7JF Scotland |
Director Name | Mr Carsten Hvide Wangsmo |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 April 2008(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 26 May 2021) |
Role | Manager |
Country of Residence | Norway |
Correspondence Address | Marmorneset 30 Paradis Bergen N-5232 |
Secretary Name | Mr Carsten Hvide Wangsmo |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 April 2008(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 26 May 2021) |
Role | Manager |
Country of Residence | Norway |
Correspondence Address | Endregaardsbakken 6 5019 Bergen N-5232 |
Director Name | John Andrew Johnson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 July 2016) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Kringsjaa Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mrs Ragnhild Inderhaug |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 2016(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 March 2021) |
Role | Occupation Psychologist |
Country of Residence | Norway |
Correspondence Address | Marine Park Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mr Hans Kristian Mong |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 March 2018(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 2019) |
Role | Chairman |
Country of Residence | Norway |
Correspondence Address | Marine Park Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mr Geir Henning Risholm |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 March 2018(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 March 2021) |
Role | Chairman |
Country of Residence | Norway |
Correspondence Address | Marine Park Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mr Bjarte Mortveit Saevareid |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 March 2018(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Marine Park Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mr Hans-Oyvind Sagen |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 October 2018(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Marine Park Vidlin Shetland ZE2 9QB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Website | www.gradingsystems.com/ |
---|---|
Telephone | 01806 577241 |
Telephone region | Sullom Voe, Shetland Islands |
Registered Address | Marine Park Vidlin Shetland ZE2 9QB Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Shetland North |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | John Andrew Johnson & Viking Atlantic As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £264,591 |
Cash | £384,660 |
Current Liabilities | £321,722 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
18 October 2006 | Delivered on: 2 November 2006 Satisfied on: 13 June 2008 Persons entitled: Kaupthing Singe & Friedlander Limited 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 |
---|---|
20 January 2005 | Delivered on: 3 February 2005 Satisfied on: 7 November 2006 Persons entitled: The Trustees of the Shetland Development Trust 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 |
29 April 2004 | Delivered on: 10 May 2004 Satisfied on: 20 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. Fully Satisfied |
16 October 2003 | Delivered on: 29 October 2003 Satisfied on: 20 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming new industrial unit, the pier, vidlin, shetland. Fully Satisfied |
21 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
19 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
17 April 2023 | Termination of appointment of Erlend Arild Sødal as a director on 30 June 2022 (1 page) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
16 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
28 May 2021 | Termination of appointment of Carsten Hvide Wangsmo as a secretary on 26 May 2021 (1 page) |
27 May 2021 | Appointment of Mr Hans Olav Anensen as a director on 26 May 2021 (2 pages) |
27 May 2021 | Termination of appointment of Carsten Hvide Wangsmo as a director on 26 May 2021 (1 page) |
18 March 2021 | Termination of appointment of Hans-Oyvind Sagen as a director on 12 March 2021 (1 page) |
18 March 2021 | Termination of appointment of Geir Henning Risholm as a director on 12 March 2021 (1 page) |
18 March 2021 | Cessation of Viking Atlantic As as a person with significant control on 12 March 2021 (1 page) |
18 March 2021 | Appointment of Erlend Arild Sødal as a director on 12 March 2021 (2 pages) |
18 March 2021 | Change of details for Egersund Net As as a person with significant control on 12 March 2021 (2 pages) |
18 March 2021 | Termination of appointment of Bjarte Mortveit Saevareid as a director on 12 March 2021 (1 page) |
18 March 2021 | Termination of appointment of Ragnhild Inderhaug as a director on 12 March 2021 (1 page) |
18 March 2021 | Appointment of Glenn Mo as a director on 12 March 2021 (2 pages) |
4 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
4 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
4 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
4 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (142 pages) |
30 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
29 June 2020 | Notification of Egersund Net As as a person with significant control on 1 March 2018 (2 pages) |
26 June 2020 | Cessation of Viking Atlantic As as a person with significant control on 28 February 2018 (1 page) |
26 June 2020 | Notification of Viking Atlantic As as a person with significant control on 1 March 2018 (2 pages) |
12 December 2019 | Secretary's details changed for Mr Carsten Hvide Wangsmo on 5 December 2019 (1 page) |
12 December 2019 | Director's details changed for Mr Geir Henning Risholm on 5 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of Hans Kristian Mong as a director on 6 December 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
18 October 2018 | Appointment of Mr Hans-Oyvind Sagen as a director on 18 October 2018 (2 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
3 April 2018 | Appointment of Mr Geir Henning Risholm as a director on 15 March 2018 (2 pages) |
3 April 2018 | Appointment of Mr Hans Kristian Mong as a director on 15 March 2018 (2 pages) |
3 April 2018 | Appointment of Mr Bjarte Mortveit Saevareid as a director on 15 March 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
19 December 2017 | Director's details changed for Mrs Ragnhild Inderhaug Wangsmo on 13 December 2017 (2 pages) |
19 December 2017 | Director's details changed for Mrs Ragnhild Inderhaug Wangsmo on 13 December 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
25 September 2017 | Appointment of Mrs Ragnhild Inderhaug Wangsmo as a director on 1 July 2016 (2 pages) |
25 September 2017 | Appointment of Mrs Ragnhild Inderhaug Wangsmo as a director on 1 July 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 July 2016 | Termination of appointment of John Andrew Johnson as a director on 8 July 2016 (1 page) |
8 July 2016 | Termination of appointment of John Andrew Johnson as a director on 8 July 2016 (1 page) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 June 2013 | Statement of capital on 24 May 2013
|
6 June 2013 | Particulars of variation of rights attached to shares (3 pages) |
6 June 2013 | Particulars of variation of rights attached to shares (3 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
6 June 2013 | Statement of capital on 24 May 2013
|
16 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Director's details changed for Mr Carsten Hvide Wangsmo on 12 August 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Carsten Hvide Wangsmo on 12 August 2011 (2 pages) |
11 January 2012 | Secretary's details changed for Mr Carsten Hvide Wangsmo on 12 August 2011 (2 pages) |
11 January 2012 | Secretary's details changed for Mr Carsten Hvide Wangsmo on 12 August 2011 (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
11 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for John Andrew Johnson on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Carsten Hvide Wangsmo on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Carsten Hvide Wangsmo on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for John Andrew Johnson on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Carsten Hvide Wangsmo on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for John Andrew Johnson on 8 December 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 April 2009 | Return made up to 30/11/08; full list of members; amend (5 pages) |
3 April 2009 | Return made up to 30/11/08; full list of members; amend (5 pages) |
13 March 2009 | Return made up to 30/11/08; full list of members (4 pages) |
13 March 2009 | Return made up to 30/11/08; full list of members (4 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2006 (9 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2006 (9 pages) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 June 2008 | Appointment terminated director karol rzepkowski (1 page) |
17 June 2008 | Appointment terminated director karol rzepkowski (1 page) |
17 June 2008 | Director appointed john andrew johnson (2 pages) |
17 June 2008 | Director appointed john andrew johnson (2 pages) |
17 June 2008 | Appointment terminated director michael lloyd (1 page) |
17 June 2008 | Appointment terminated director and secretary heather wright (1 page) |
17 June 2008 | Appointment terminated director and secretary heather wright (1 page) |
17 June 2008 | Appointment terminated director michael lloyd (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from c/o grant thornton uk LLP 95 bothwell street glasgow G2 7JZ (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from c/o grant thornton uk LLP 95 bothwell street glasgow G2 7JZ (1 page) |
28 April 2008 | Director and secretary appointed carsten hvide wangsmo (2 pages) |
28 April 2008 | Director and secretary appointed carsten hvide wangsmo (2 pages) |
25 April 2008 | Notice of end of Administration (15 pages) |
25 April 2008 | Notice of end of Administration (15 pages) |
15 April 2008 | Appointment terminated director john foulkes (1 page) |
15 April 2008 | Appointment terminated director john foulkes (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from marine park vidlin shetland ZE2 9QB (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from marine park vidlin shetland ZE2 9QB (1 page) |
28 February 2008 | Insolvency:amending 2.11B(scot) appt of administrator (3 pages) |
28 February 2008 | Insolvency:amending 2.11B(scot) appt of administrator (3 pages) |
26 February 2008 | 2.11B(scot) 19/02/08 (3 pages) |
26 February 2008 | 2.11B(scot) 19/02/08 (3 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New secretary appointed (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
2 May 2007 | Full accounts made up to 31 December 2005 (18 pages) |
2 May 2007 | Full accounts made up to 31 December 2005 (18 pages) |
16 April 2007 | Return made up to 06/02/07; full list of members
|
16 April 2007 | Return made up to 06/02/07; full list of members
|
30 November 2006 | Resolutions
|
30 November 2006 | Resolutions
|
20 November 2006 | Dec mort/charge * (2 pages) |
20 November 2006 | Dec mort/charge * (2 pages) |
20 November 2006 | Dec mort/charge * (2 pages) |
20 November 2006 | Dec mort/charge * (2 pages) |
7 November 2006 | Dec mort/charge * (2 pages) |
7 November 2006 | Dec mort/charge * (2 pages) |
2 November 2006 | Partic of mort/charge * (4 pages) |
2 November 2006 | Alterations to a floating charge (15 pages) |
2 November 2006 | Partic of mort/charge * (4 pages) |
2 November 2006 | Alterations to a floating charge (15 pages) |
8 August 2006 | New director appointed (6 pages) |
8 August 2006 | New director appointed (6 pages) |
20 April 2006 | New director appointed (4 pages) |
20 April 2006 | New secretary appointed;new director appointed (3 pages) |
20 April 2006 | New secretary appointed;new director appointed (3 pages) |
20 April 2006 | New director appointed (4 pages) |
4 April 2006 | Secretary resigned;director resigned (1 page) |
4 April 2006 | Secretary resigned;director resigned (1 page) |
21 March 2006 | Return made up to 06/02/06; full list of members
|
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Return made up to 06/02/06; full list of members
|
21 March 2006 | Director resigned (1 page) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Secretary resigned;director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 February 2005 | Return made up to 06/02/05; full list of members (9 pages) |
22 February 2005 | Return made up to 06/02/05; full list of members (9 pages) |
3 February 2005 | Partic of mort/charge * (5 pages) |
3 February 2005 | Partic of mort/charge * (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 June 2004 | Ad 22/06/04--------- £ si 240000@1=240000 £ ic 100/240100 (2 pages) |
29 June 2004 | Ad 22/06/04--------- £ si 240000@1=240000 £ ic 100/240100 (2 pages) |
24 June 2004 | Nc inc already adjusted 07/04/04 (2 pages) |
24 June 2004 | Resolutions
|
24 June 2004 | Nc inc already adjusted 07/04/04 (2 pages) |
24 June 2004 | Resolutions
|
24 June 2004 | Resolutions
|
24 June 2004 | Resolutions
|
10 May 2004 | Partic of mort/charge * (5 pages) |
10 May 2004 | Partic of mort/charge * (5 pages) |
26 January 2004 | Return made up to 06/02/04; full list of members
|
26 January 2004 | Return made up to 06/02/04; full list of members
|
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
29 October 2003 | Partic of mort/charge * (6 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
29 October 2003 | Partic of mort/charge * (6 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
11 March 2003 | Return made up to 06/02/03; full list of members (8 pages) |
11 March 2003 | Return made up to 06/02/03; full list of members (8 pages) |
21 November 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
21 November 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
20 June 2002 | Ad 06/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2002 | Ad 06/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Incorporation (16 pages) |
6 February 2002 | Incorporation (16 pages) |