8 Inverness Campus
Inverness
IV2 5NA
Scotland
Director Name | Mr Brian Andrew Knowles |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA Scotland |
Director Name | Mr Andrew Campbell Matheson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA Scotland |
Director Name | Mr Iain Ross Macgregor |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA Scotland |
Secretary Name | Mr Andrew Campbell Matheson |
---|---|
Status | Current |
Appointed | 01 February 2019(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA Scotland |
Director Name | Mr Christopher Andrew |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA Scotland |
Director Name | Mr David Henderson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | East Cultercullen Farmhouse Cultercullen Ellon Aberdeenshire AB41 6QQ Scotland |
Director Name | Elaine Deans |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Assistant Accountant |
Correspondence Address | 89 Long Walk Road Mastrick Aberdeen AB16 5QQ Scotland |
Secretary Name | Mr David Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | East Cultercullen Farmhouse Cultercullen Ellon Aberdeenshire AB41 6QQ Scotland |
Director Name | Brian Andrew Knowles |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 May 2016) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 8 Clubb Crescent New Deer Turriff Aberdeenshire AB53 6WG Scotland |
Director Name | Simon Alexander Hay |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2004) |
Role | Consultant |
Correspondence Address | 69 Springbank Terrace Aberdeen AB11 6JZ Scotland |
Director Name | Jonathan Pike |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 July 2007) |
Role | Company Director |
Correspondence Address | 110 Desswood Place Aberdeen Aberdeenshire AB15 4DQ Scotland |
Director Name | Mr Alexander Bruce Mair |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 2012) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 19 Woodburn Avenue Aberdeen Aberdeenshire AB15 8JQ Scotland |
Director Name | Mr William Hamilton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Murling Den 8 Woodburn Avenue Aberdeen AB15 8JQ Scotland |
Director Name | Mr Roderick James Macgregor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 February 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Cherry Trees Delny Muir Invergordon IV18 0NP Scotland |
Secretary Name | Mr Alexander Bruce Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 2012) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 19 Woodburn Avenue Aberdeen Aberdeenshire AB15 8JQ Scotland |
Director Name | Mr James Donald MacDonald |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Secretary Name | Mr James Donald MacDonald |
---|---|
Status | Resigned |
Appointed | 27 September 2012(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Secretary Name | JM Taylor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 June 2009) |
Correspondence Address | 5 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Website | rigfitoffshore.com |
---|---|
Email address | [email protected] |
Telephone | 01224 799640 |
Telephone region | Aberdeen |
Registered Address | First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 10 other UK companies use this postal address |
700 at £1 | Geg Marine & Offshore LTD 70.00% Ordinary |
---|---|
300 at £1 | Brian Andrew Knowles 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,783,000 |
Gross Profit | £1,348,000 |
Net Worth | £4,262,000 |
Cash | £3,485,000 |
Current Liabilities | £651,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
13 October 2021 | Delivered on: 20 October 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
11 June 2009 | Delivered on: 20 June 2009 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 January 2003 | Delivered on: 29 January 2003 Satisfied on: 5 December 2008 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 |
23 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
---|---|
23 December 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages) |
23 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (46 pages) |
23 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
10 June 2020 | Resolutions
|
10 June 2020 | Company name changed RIGFIT7SEAS LIMITED\certificate issued on 10/06/20
|
30 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
30 March 2020 | Cessation of Global Energy (Holdings) Limited as a person with significant control on 2 February 2019 (1 page) |
17 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
17 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
17 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (16 pages) |
17 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (38 pages) |
2 October 2019 | Resolutions
|
29 April 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
29 April 2019 | Notification of Envoy & Partners Limited as a person with significant control on 1 February 2019 (1 page) |
26 March 2019 | Registered office address changed from 13 Henderson Road Inverness IV1 1SN Scotland to First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA on 26 March 2019 (1 page) |
21 February 2019 | Appointment of Mr Iain Ross Macgregor as a director on 1 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of William Hamilton as a director on 1 February 2019 (1 page) |
18 February 2019 | Appointment of Mr John Angus Macgregor as a director on 1 February 2019 (2 pages) |
18 February 2019 | Appointment of Mr Andrew Campbell Matheson as a secretary on 1 February 2019 (2 pages) |
18 February 2019 | Appointment of Mr Andrew Campbell Matheson as a director on 1 February 2019 (2 pages) |
18 February 2019 | Appointment of Mr Brian Knowles as a director on 1 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of James Donald Macdonald as a director on 1 February 2019 (1 page) |
18 February 2019 | Termination of appointment of James Donald Macdonald as a secretary on 1 February 2019 (1 page) |
18 February 2019 | Termination of appointment of Roderick James Macgregor as a director on 1 February 2019 (1 page) |
27 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages) |
27 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
27 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (43 pages) |
27 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 March 2018 | Change of details for Global Energy (Group) Limited as a person with significant control on 1 April 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
27 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages) |
27 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (21 pages) |
27 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
27 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages) |
27 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
27 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
27 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
27 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (21 pages) |
23 October 2017 | Secretary's details changed for Mr James Donald Macdonald on 1 September 2017 (1 page) |
23 October 2017 | Director's details changed for Mr James Donald Macdonald on 1 September 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr James Donald Macdonald on 1 September 2017 (2 pages) |
23 October 2017 | Secretary's details changed for Mr James Donald Macdonald on 1 September 2017 (1 page) |
24 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages) |
29 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page) |
29 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages) |
29 December 2016 | Audit exemption subsidiary accounts made up to 1 April 2016 (22 pages) |
29 December 2016 | Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages) |
29 December 2016 | Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages) |
29 December 2016 | Audit exemption subsidiary accounts made up to 1 April 2016 (22 pages) |
1 December 2016 | Memorandum and Articles of Association (10 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Memorandum and Articles of Association (10 pages) |
1 December 2016 | Resolutions
|
19 July 2016 | Termination of appointment of Brian Andrew Knowles as a director on 31 May 2016 (1 page) |
19 July 2016 | Termination of appointment of Brian Andrew Knowles as a director on 31 May 2016 (1 page) |
18 May 2016 | Auditor's resignation (1 page) |
18 May 2016 | Auditor's resignation (1 page) |
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
21 January 2016 | Registered office address changed from In-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ to 13 Henderson Road Inverness IV1 1SN on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from In-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ to 13 Henderson Road Inverness IV1 1SN on 21 January 2016 (1 page) |
6 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
3 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
5 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
24 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
2 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
26 October 2012 | Appointment of Mr James Donald Macdonald as a secretary (1 page) |
26 October 2012 | Termination of appointment of Alexander Mair as a director (1 page) |
26 October 2012 | Appointment of Mr James Donald Macdonald as a secretary (1 page) |
26 October 2012 | Termination of appointment of Alexander Mair as a director (1 page) |
26 October 2012 | Termination of appointment of Alexander Mair as a secretary (1 page) |
26 October 2012 | Termination of appointment of Alexander Mair as a secretary (1 page) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (8 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
11 November 2011 | Appointment of James Donald Macdonald as a director (3 pages) |
11 November 2011 | Appointment of James Donald Macdonald as a director (3 pages) |
7 April 2011 | Director's details changed for Brian Andrew Knowles on 19 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Brian Andrew Knowles on 19 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
30 April 2010 | Registered office address changed from in-Spec House Wellheads Drive Dyce Aberdeen AB10 1XE on 30 April 2010 (1 page) |
30 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Brian Andrew Knowles on 18 March 2010 (2 pages) |
30 April 2010 | Registered office address changed from in-Spec House Wellheads Drive Dyce Aberdeen AB10 1XE on 30 April 2010 (1 page) |
30 April 2010 | Director's details changed for Brian Andrew Knowles on 18 March 2010 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 June 2009 | Director appointed roderick james macgregor (3 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 1 east craibstone street aberdeen aberdeenshire AB11 6YQ united kingdom (1 page) |
17 June 2009 | Director and secretary appointed alexander bruce mair (3 pages) |
17 June 2009 | Director appointed roderick james macgregor (3 pages) |
17 June 2009 | Resolutions
|
17 June 2009 | Appointment terminated secretary jm taylor LIMITED (1 page) |
17 June 2009 | Director and secretary appointed alexander bruce mair (3 pages) |
17 June 2009 | Director appointed william hamilton (3 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 1 east craibstone street aberdeen aberdeenshire AB11 6YQ united kingdom (1 page) |
17 June 2009 | Appointment terminated secretary jm taylor LIMITED (1 page) |
17 June 2009 | Director appointed william hamilton (3 pages) |
17 June 2009 | Resolutions
|
10 June 2009 | Return made up to 19/03/08; full list of members; amend (5 pages) |
10 June 2009 | Return made up to 19/03/08; full list of members; amend (5 pages) |
5 June 2009 | Return made up to 19/03/07; full list of members; amend (5 pages) |
5 June 2009 | Return made up to 19/03/07; full list of members; amend (5 pages) |
28 April 2009 | Return made up to 19/03/06; full list of members; amend (6 pages) |
28 April 2009 | Return made up to 19/03/06; full list of members; amend (6 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 1 - 7 east craibstone street aberdeen AB11 6YQ united kingdom (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 1 - 7 east craibstone street aberdeen AB11 6YQ united kingdom (1 page) |
24 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
24 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 1-7 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page) |
19 November 2008 | Appointment terminated director jonathan pike (1 page) |
19 November 2008 | Location of debenture register (1 page) |
19 November 2008 | Location of register of members (1 page) |
19 November 2008 | Location of register of members (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 1-7 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page) |
19 November 2008 | Return made up to 19/03/08; full list of members (3 pages) |
19 November 2008 | Appointment terminated director jonathan pike (1 page) |
19 November 2008 | Location of debenture register (1 page) |
19 November 2008 | Return made up to 19/03/08; full list of members (3 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 1 albert street aberdeen AB25 1XX (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 1 albert street aberdeen AB25 1XX (1 page) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
3 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
23 February 2007 | Return made up to 19/03/06; full list of members (3 pages) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Return made up to 19/03/06; full list of members (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 December 2005 | New secretary appointed (1 page) |
22 December 2005 | New secretary appointed (1 page) |
13 September 2005 | Secretary resigned;director resigned (1 page) |
13 September 2005 | Secretary resigned;director resigned (1 page) |
13 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
13 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 September 2004 | £ ic 1500/1000 03/08/04 £ sr 500@1=500 (1 page) |
10 September 2004 | £ ic 1500/1000 03/08/04 £ sr 500@1=500 (1 page) |
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 April 2004 | Return made up to 19/03/04; full list of members
|
23 April 2004 | Return made up to 19/03/04; full list of members
|
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
23 August 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
23 August 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
16 May 2003 | Return made up to 19/03/03; full list of members (7 pages) |
16 May 2003 | Return made up to 19/03/03; full list of members (7 pages) |
29 January 2003 | Partic of mort/charge * (6 pages) |
29 January 2003 | Partic of mort/charge * (6 pages) |
28 November 2002 | Ad 25/11/02--------- £ si 1400@1=1400 £ ic 100/1500 (2 pages) |
28 November 2002 | Resolutions
|
28 November 2002 | £ nc 1000/100000 22/11/02 (1 page) |
28 November 2002 | Resolutions
|
28 November 2002 | Ad 25/11/02--------- £ si 1400@1=1400 £ ic 100/1500 (2 pages) |
28 November 2002 | £ nc 1000/100000 22/11/02 (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: neil ross square 39 bridge street ellon aberdeenshire AB41 9AA (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: neil ross square 39 bridge street ellon aberdeenshire AB41 9AA (1 page) |
23 October 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
23 October 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
30 March 2002 | Director resigned (1 page) |
30 March 2002 | New director appointed (2 pages) |
30 March 2002 | New director appointed (2 pages) |
30 March 2002 | Director resigned (1 page) |
19 March 2002 | Incorporation (16 pages) |
19 March 2002 | Incorporation (16 pages) |