Company NameModutec Limited
Company StatusActive
Company NumberSC229316
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Previous NamesRigfit Offshore Limited and Rigfit7Seas Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Angus Macgregor
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(16 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Aurora House
8 Inverness Campus
Inverness
IV2 5NA
Scotland
Director NameMr Brian Andrew Knowles
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(16 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Aurora House
8 Inverness Campus
Inverness
IV2 5NA
Scotland
Director NameMr Andrew Campbell Matheson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(16 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Aurora House
8 Inverness Campus
Inverness
IV2 5NA
Scotland
Director NameMr Iain Ross Macgregor
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(16 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Aurora House
8 Inverness Campus
Inverness
IV2 5NA
Scotland
Secretary NameMr Andrew Campbell Matheson
StatusCurrent
Appointed01 February 2019(16 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressFirst Floor Aurora House
8 Inverness Campus
Inverness
IV2 5NA
Scotland
Director NameMr Christopher Andrew
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Aurora House
8 Inverness Campus
Inverness
IV2 5NA
Scotland
Director NameMr David Henderson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressEast Cultercullen Farmhouse
Cultercullen
Ellon
Aberdeenshire
AB41 6QQ
Scotland
Director NameElaine Deans
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleAssistant Accountant
Correspondence Address89 Long Walk Road
Mastrick
Aberdeen
AB16 5QQ
Scotland
Secretary NameMr David Henderson
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressEast Cultercullen Farmhouse
Cultercullen
Ellon
Aberdeenshire
AB41 6QQ
Scotland
Director NameBrian Andrew Knowles
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(1 week, 1 day after company formation)
Appointment Duration14 years, 2 months (resigned 31 May 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address8 Clubb Crescent
New Deer
Turriff
Aberdeenshire
AB53 6WG
Scotland
Director NameSimon Alexander Hay
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2004)
RoleConsultant
Correspondence Address69 Springbank Terrace
Aberdeen
AB11 6JZ
Scotland
Director NameJonathan Pike
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2007)
RoleCompany Director
Correspondence Address110 Desswood Place
Aberdeen
Aberdeenshire
AB15 4DQ
Scotland
Director NameMr Alexander Bruce Mair
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2012)
RoleSecretary
Country of ResidenceScotland
Correspondence Address19 Woodburn Avenue
Aberdeen
Aberdeenshire
AB15 8JQ
Scotland
Director NameMr William Hamilton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(7 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMurling Den 8 Woodburn Avenue
Aberdeen
AB15 8JQ
Scotland
Director NameMr Roderick James Macgregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(7 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 February 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Cherry Trees
Delny Muir
Invergordon
IV18 0NP
Scotland
Secretary NameMr Alexander Bruce Mair
NationalityBritish
StatusResigned
Appointed11 June 2009(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2012)
RoleSecretary
Country of ResidenceScotland
Correspondence Address19 Woodburn Avenue
Aberdeen
Aberdeenshire
AB15 8JQ
Scotland
Director NameMr James Donald MacDonald
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(9 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Secretary NameMr James Donald MacDonald
StatusResigned
Appointed27 September 2012(10 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2019)
RoleCompany Director
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Secretary NameJM Taylor Limited (Corporation)
StatusResigned
Appointed09 September 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 June 2009)
Correspondence Address5 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Contact

Websiterigfitoffshore.com
Email address[email protected]
Telephone01224 799640
Telephone regionAberdeen

Location

Registered AddressFirst Floor Aurora House
8 Inverness Campus
Inverness
IV2 5NA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

700 at £1Geg Marine & Offshore LTD
70.00%
Ordinary
300 at £1Brian Andrew Knowles
30.00%
Ordinary

Financials

Year2014
Turnover£4,783,000
Gross Profit£1,348,000
Net Worth£4,262,000
Cash£3,485,000
Current Liabilities£651,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Charges

13 October 2021Delivered on: 20 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
11 June 2009Delivered 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 2003Delivered 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

Filing History

23 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
23 December 2020Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages)
23 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (46 pages)
23 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
10 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-26
(1 page)
10 June 2020Company name changed RIGFIT7SEAS LIMITED\certificate issued on 10/06/20
  • CONNOT ‐ Change of name notice
(3 pages)
30 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 March 2020Cessation of Global Energy (Holdings) Limited as a person with significant control on 2 February 2019 (1 page)
17 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
17 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
17 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (16 pages)
17 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (38 pages)
2 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
(3 pages)
29 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
29 April 2019Notification of Envoy & Partners Limited as a person with significant control on 1 February 2019 (1 page)
26 March 2019Registered 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 2019Appointment of Mr Iain Ross Macgregor as a director on 1 February 2019 (2 pages)
18 February 2019Termination of appointment of William Hamilton as a director on 1 February 2019 (1 page)
18 February 2019Appointment of Mr John Angus Macgregor as a director on 1 February 2019 (2 pages)
18 February 2019Appointment of Mr Andrew Campbell Matheson as a secretary on 1 February 2019 (2 pages)
18 February 2019Appointment of Mr Andrew Campbell Matheson as a director on 1 February 2019 (2 pages)
18 February 2019Appointment of Mr Brian Knowles as a director on 1 February 2019 (2 pages)
18 February 2019Termination of appointment of James Donald Macdonald as a director on 1 February 2019 (1 page)
18 February 2019Termination of appointment of James Donald Macdonald as a secretary on 1 February 2019 (1 page)
18 February 2019Termination of appointment of Roderick James Macgregor as a director on 1 February 2019 (1 page)
27 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages)
27 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
27 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (43 pages)
27 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 March 2018Change of details for Global Energy (Group) Limited as a person with significant control on 1 April 2017 (2 pages)
22 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
27 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages)
27 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (21 pages)
27 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
27 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages)
27 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
27 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
27 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
27 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (21 pages)
23 October 2017Secretary's details changed for Mr James Donald Macdonald on 1 September 2017 (1 page)
23 October 2017Director's details changed for Mr James Donald Macdonald on 1 September 2017 (2 pages)
23 October 2017Director's details changed for Mr James Donald Macdonald on 1 September 2017 (2 pages)
23 October 2017Secretary's details changed for Mr James Donald Macdonald on 1 September 2017 (1 page)
24 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages)
29 December 2016Audit exemption subsidiary accounts made up to 1 April 2016 (22 pages)
29 December 2016Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages)
29 December 2016Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages)
29 December 2016Audit exemption subsidiary accounts made up to 1 April 2016 (22 pages)
1 December 2016Memorandum and Articles of Association (10 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 December 2016Memorandum and Articles of Association (10 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 July 2016Termination of appointment of Brian Andrew Knowles as a director on 31 May 2016 (1 page)
19 July 2016Termination of appointment of Brian Andrew Knowles as a director on 31 May 2016 (1 page)
18 May 2016Auditor's resignation (1 page)
18 May 2016Auditor's resignation (1 page)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(6 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(6 pages)
21 January 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 March 2015 (21 pages)
6 January 2016Full accounts made up to 31 March 2015 (21 pages)
3 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1,000
(6 pages)
3 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1,000
(6 pages)
5 January 2015Full accounts made up to 31 March 2014 (21 pages)
5 January 2015Full accounts made up to 31 March 2014 (21 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(6 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(6 pages)
24 December 2013Full accounts made up to 31 March 2013 (24 pages)
24 December 2013Full accounts made up to 31 March 2013 (24 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
27 December 2012Full accounts made up to 31 March 2012 (20 pages)
27 December 2012Full accounts made up to 31 March 2012 (20 pages)
26 October 2012Appointment of Mr James Donald Macdonald as a secretary (1 page)
26 October 2012Termination of appointment of Alexander Mair as a director (1 page)
26 October 2012Appointment of Mr James Donald Macdonald as a secretary (1 page)
26 October 2012Termination of appointment of Alexander Mair as a director (1 page)
26 October 2012Termination of appointment of Alexander Mair as a secretary (1 page)
26 October 2012Termination of appointment of Alexander Mair as a secretary (1 page)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (8 pages)
5 January 2012Full accounts made up to 31 March 2011 (16 pages)
5 January 2012Full accounts made up to 31 March 2011 (16 pages)
11 November 2011Appointment of James Donald Macdonald as a director (3 pages)
11 November 2011Appointment of James Donald Macdonald as a director (3 pages)
7 April 2011Director's details changed for Brian Andrew Knowles on 19 March 2011 (2 pages)
7 April 2011Director's details changed for Brian Andrew Knowles on 19 March 2011 (2 pages)
7 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
6 January 2011Full accounts made up to 31 March 2010 (15 pages)
6 January 2011Full accounts made up to 31 March 2010 (15 pages)
30 April 2010Registered office address changed from in-Spec House Wellheads Drive Dyce Aberdeen AB10 1XE on 30 April 2010 (1 page)
30 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Brian Andrew Knowles on 18 March 2010 (2 pages)
30 April 2010Registered office address changed from in-Spec House Wellheads Drive Dyce Aberdeen AB10 1XE on 30 April 2010 (1 page)
30 April 2010Director's details changed for Brian Andrew Knowles on 18 March 2010 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 June 2009Director appointed roderick james macgregor (3 pages)
17 June 2009Registered office changed on 17/06/2009 from 1 east craibstone street aberdeen aberdeenshire AB11 6YQ united kingdom (1 page)
17 June 2009Director and secretary appointed alexander bruce mair (3 pages)
17 June 2009Director appointed roderick james macgregor (3 pages)
17 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 June 2009Appointment terminated secretary jm taylor LIMITED (1 page)
17 June 2009Director and secretary appointed alexander bruce mair (3 pages)
17 June 2009Director appointed william hamilton (3 pages)
17 June 2009Registered office changed on 17/06/2009 from 1 east craibstone street aberdeen aberdeenshire AB11 6YQ united kingdom (1 page)
17 June 2009Appointment terminated secretary jm taylor LIMITED (1 page)
17 June 2009Director appointed william hamilton (3 pages)
17 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 June 2009Return made up to 19/03/08; full list of members; amend (5 pages)
10 June 2009Return made up to 19/03/08; full list of members; amend (5 pages)
5 June 2009Return made up to 19/03/07; full list of members; amend (5 pages)
5 June 2009Return made up to 19/03/07; full list of members; amend (5 pages)
28 April 2009Return made up to 19/03/06; full list of members; amend (6 pages)
28 April 2009Return made up to 19/03/06; full list of members; amend (6 pages)
24 March 2009Registered office changed on 24/03/2009 from 1 - 7 east craibstone street aberdeen AB11 6YQ united kingdom (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Registered office changed on 24/03/2009 from 1 - 7 east craibstone street aberdeen AB11 6YQ united kingdom (1 page)
24 March 2009Location of debenture register (1 page)
24 March 2009Return made up to 19/03/09; full list of members (3 pages)
24 March 2009Location of debenture register (1 page)
24 March 2009Return made up to 19/03/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 November 2008Registered office changed on 19/11/2008 from 1-7 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page)
19 November 2008Appointment terminated director jonathan pike (1 page)
19 November 2008Location of debenture register (1 page)
19 November 2008Location of register of members (1 page)
19 November 2008Location of register of members (1 page)
19 November 2008Registered office changed on 19/11/2008 from 1-7 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page)
19 November 2008Return made up to 19/03/08; full list of members (3 pages)
19 November 2008Appointment terminated director jonathan pike (1 page)
19 November 2008Location of debenture register (1 page)
19 November 2008Return made up to 19/03/08; full list of members (3 pages)
14 November 2008Registered office changed on 14/11/2008 from 1 albert street aberdeen AB25 1XX (1 page)
14 November 2008Registered office changed on 14/11/2008 from 1 albert street aberdeen AB25 1XX (1 page)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
3 May 2007Return made up to 19/03/07; full list of members (2 pages)
3 May 2007Return made up to 19/03/07; full list of members (2 pages)
23 February 2007Return made up to 19/03/06; full list of members (3 pages)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Return made up to 19/03/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2005New secretary appointed (1 page)
22 December 2005New secretary appointed (1 page)
13 September 2005Secretary resigned;director resigned (1 page)
13 September 2005Secretary resigned;director resigned (1 page)
13 May 2005Return made up to 19/03/05; full list of members (7 pages)
13 May 2005Return made up to 19/03/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2005Total 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 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
18 August 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 April 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
23 August 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
23 August 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
16 May 2003Return made up to 19/03/03; full list of members (7 pages)
16 May 2003Return made up to 19/03/03; full list of members (7 pages)
29 January 2003Partic of mort/charge * (6 pages)
29 January 2003Partic of mort/charge * (6 pages)
28 November 2002Ad 25/11/02--------- £ si 1400@1=1400 £ ic 100/1500 (2 pages)
28 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2002£ nc 1000/100000 22/11/02 (1 page)
28 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2002Ad 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 2002Registered office changed on 28/11/02 from: neil ross square 39 bridge street ellon aberdeenshire AB41 9AA (1 page)
28 November 2002Registered office changed on 28/11/02 from: neil ross square 39 bridge street ellon aberdeenshire AB41 9AA (1 page)
23 October 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
23 October 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
30 March 2002Director resigned (1 page)
30 March 2002New director appointed (2 pages)
30 March 2002New director appointed (2 pages)
30 March 2002Director resigned (1 page)
19 March 2002Incorporation (16 pages)
19 March 2002Incorporation (16 pages)