Dyce
Aberdeen
AB21 0GN
Scotland
Secretary Name | Mr Scot Clifton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (closed 11 December 2023) |
Role | Contrast |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Shaikh Usman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 28 February 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 December 2023) |
Role | Sr. Finance & Accounting Manager |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Christopher Albert Birnie |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 December 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Steve Nowe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 January 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 December 2023) |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Ms Judith Robertson Tocher |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Blacktop House, Blacktop Kingswells Aberdeen AB15 8QJ Scotland |
Director Name | Mel Oliver Fitzgerald |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom/England |
Correspondence Address | 3 Marlyns Drive Burpham Guildford Surrey GU4 7LS |
Director Name | John Joseph Houston |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Financial Controller |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Secretary Name | Ms Judith Robertson Tocher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Blacktop House, Blacktop Kingswells Aberdeen AB15 8QJ Scotland |
Director Name | Barry Anthony Mahon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 133 North Deeside Road Milltimber Aberdeen AB13 0JS Scotland |
Director Name | Peter John Crawley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2008) |
Role | Lawyer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Secretary Name | Peter John Crawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2008) |
Role | Lawyer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Gary Neil Paver |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 October 2007) |
Role | Accountant |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Michael Lewis Bowyer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 July 2009) |
Role | Engineer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Mr David Alexander Johnston |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(5 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 18 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Secretary Name | John Edward Deering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 129 Blenheim Place Aberdeen Aberdeenshire AB25 2DL Scotland |
Director Name | Mr Simon Derek Seaton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2011) |
Role | Country Vp, Uk |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Alasdair Ian Buchanan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 April 2012) |
Role | Operations V.P Uk |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr David Mladenka |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2012(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2014) |
Role | Operations V.P. Uk |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Stuart Matthew Heath |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2012(10 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 May 2013) |
Role | Accounting Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | 8th Floor Convention Tower Beside Novotel Hotel Tr PO Box 3111 Dubai United Arab Emirates |
Director Name | Mr Edwin Gerald Smart |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(10 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 August 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Halliburton House Howe Moss Crescent, Kirkhill Ind Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Matthew Betts |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 2017) |
Role | Uk Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Thomas Kuzhuvommannil Mathew |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 January 2014(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 2020) |
Role | General Manager - Finance |
Country of Residence | United Arab Emirates |
Correspondence Address | 14th Floor Citibank Tower Al-Qutayat Street Dubai United Arab Emirates |
Director Name | Mr Martin Robert White |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(15 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2021) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Wael Mekkawy |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 01 February 2020(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2021) |
Role | Sr Mgr, Operations Finance - Europe Area, Cp Other |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Website | halliburton.com |
---|
Registered Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 5 other UK companies use this postal address |
498.3m at £0.01 | Halliburton Energy Services LTD 100.00% Ordinary |
---|---|
1 at £0.01 | Halliburton Manufacturing & Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £189,713,341 |
Current Liabilities | £32,549,172 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
27 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
27 April 2020 | Appointment of Mr Wael Mekkawy as a director on 1 February 2020 (2 pages) |
24 April 2020 | Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on 28 February 2020 (1 page) |
24 April 2020 | Appointment of Shaikh Usman as a director on 28 February 2020 (2 pages) |
3 April 2020 | Director's details changed for Scot Clifton on 2 April 2020 (2 pages) |
15 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
28 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
14 December 2017 | Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page) |
3 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
8 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
7 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
14 April 2014 | Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages) |
14 April 2014 | Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages) |
27 March 2014 | Termination of appointment of David Mladenka as a director (1 page) |
27 March 2014 | Appointment of Mr Matthew Betts as a director (2 pages) |
27 March 2014 | Appointment of Mr Matthew Betts as a director (2 pages) |
27 March 2014 | Termination of appointment of David Mladenka as a director (1 page) |
23 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 September 2013 | Termination of appointment of Edwin Smart as a director (1 page) |
2 September 2013 | Termination of appointment of Edwin Smart as a director (1 page) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Termination of appointment of Stuart Heath as a director (1 page) |
29 May 2013 | Appointment of Mr Edwin Gerald Smart as a director (2 pages) |
29 May 2013 | Appointment of Mr Edwin Gerald Smart as a director (2 pages) |
29 May 2013 | Termination of appointment of Stuart Heath as a director (1 page) |
28 November 2012 | Termination of appointment of David Johnston as a director (2 pages) |
28 November 2012 | Termination of appointment of David Johnston as a director (2 pages) |
28 November 2012 | Appointment of Stuart Matthew Heath as a director (3 pages) |
28 November 2012 | Appointment of Stuart Matthew Heath as a director (3 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Appointment of David Mladenka as a director (3 pages) |
23 April 2012 | Termination of appointment of Alasdair Buchanan as a director (2 pages) |
23 April 2012 | Termination of appointment of Alasdair Buchanan as a director (2 pages) |
23 April 2012 | Appointment of David Mladenka as a director (3 pages) |
2 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
2 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
2 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
8 August 2011 | Appointment of Mr Alasdair Ian Buchanan as a director (3 pages) |
8 August 2011 | Termination of appointment of Simon Seaton as a director (2 pages) |
8 August 2011 | Appointment of Mr Alasdair Ian Buchanan as a director (3 pages) |
8 August 2011 | Termination of appointment of Simon Seaton as a director (2 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
6 September 2010 | Form SH01 allotting 193,342,100 shares at nominal value of £0.01 on 26 august 2010 (4 pages) |
6 September 2010 | Form SH01 allotting 193,342,100 shares at nominal value of £0.01 on 26 august 2010 (4 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Resolutions
|
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Form 88(2) allotment of 19644750 shares @ 0.01. UNLIMITED company so the form has been logged only the file. (2 pages) |
11 November 2009 | Form 123 increase in nominal capital (2 pages) |
11 November 2009 | Form 123 increase in nominal capital (2 pages) |
11 November 2009 | Form 88(2) allotment of 19644750 shares @ 0.01. UNLIMITED company so the form has been logged only the file. (2 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 July 2009 | Appointment terminated secretary john deering (1 page) |
28 July 2009 | Director and secretary appointed scot clifton (2 pages) |
28 July 2009 | Appointment terminated secretary john deering (1 page) |
28 July 2009 | Director and secretary appointed scot clifton (2 pages) |
28 July 2009 | Appointment terminated director michael bowyer (1 page) |
28 July 2009 | Appointment terminated director michael bowyer (1 page) |
29 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from deveron facility howe moss place dyce aberdeen AB21 0GS (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from deveron facility howe moss place dyce aberdeen AB21 0GS (1 page) |
4 February 2009 | Director appointed simon derek seaton (3 pages) |
4 February 2009 | Director appointed simon derek seaton (3 pages) |
21 July 2008 | Appointment terminated director and secretary peter crawley (1 page) |
21 July 2008 | Secretary appointed john deering (1 page) |
21 July 2008 | Secretary appointed john deering (1 page) |
21 July 2008 | Appointment terminated director and secretary peter crawley (1 page) |
24 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
2 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
26 January 2006 | Amending 88(2) (2 pages) |
26 January 2006 | Amending 88(2) (2 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 October 2005 | Amend 882 allot date 07/12/04 (2 pages) |
4 October 2005 | Amend 882 allot date 07/12/04 (2 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
20 June 2005 | Return made up to 24/05/05; full list of members
|
20 June 2005 | Return made up to 24/05/05; full list of members
|
8 June 2005 | Registered office changed on 08/06/05 from: halliburton house pitmedden road dyce aberdeen AB21 0DP (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: halliburton house pitmedden road dyce aberdeen AB21 0DP (1 page) |
10 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
10 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
15 December 2004 | Resolutions
|
15 December 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
15 December 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
15 December 2004 | Resolutions
|
15 December 2004 | Ad 07/12/04--------- £ si 1@1=1 £ ic 1084749/1084750 (2 pages) |
15 December 2004 | Re-registration of Memorandum and Articles (13 pages) |
15 December 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 December 2004 | Resolutions
|
15 December 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 December 2004 | Declaration of assent for reregistration to UNLTD (2 pages) |
15 December 2004 | Resolutions
|
15 December 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
15 December 2004 | Declaration of assent for reregistration to UNLTD (2 pages) |
15 December 2004 | Ad 07/12/04--------- £ si 1@1=1 £ ic 1084749/1084750 (2 pages) |
15 December 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
15 December 2004 | Re-registration of Memorandum and Articles (13 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | New director appointed (3 pages) |
9 September 2004 | New director appointed (3 pages) |
9 September 2004 | New director appointed (3 pages) |
9 September 2004 | New director appointed (3 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
18 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
18 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
8 April 2004 | Full accounts made up to 31 December 2002 (13 pages) |
8 April 2004 | Full accounts made up to 31 December 2002 (13 pages) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | New director appointed (3 pages) |
6 August 2003 | Secretary resigned;director resigned (1 page) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Secretary resigned;director resigned (1 page) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: wellhead place wellheads industrial estate dyce aberdeen AB21 7GB (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: wellhead place wellheads industrial estate dyce aberdeen AB21 7GB (1 page) |
13 November 2002 | Statement of affairs (10 pages) |
13 November 2002 | Ad 26/06/02--------- £ si [email protected]=84649 £ ic 1000100/1084749 (2 pages) |
13 November 2002 | Statement of affairs (6 pages) |
13 November 2002 | Statement of affairs (10 pages) |
13 November 2002 | Ad 26/06/02--------- £ si [email protected]=84649 £ ic 1000100/1084749 (2 pages) |
13 November 2002 | Statement of affairs (6 pages) |
13 November 2002 | Ad 26/06/02--------- £ si [email protected]=1000000 £ ic 100/1000100 (2 pages) |
13 November 2002 | Ad 26/06/02--------- £ si [email protected]=1000000 £ ic 100/1000100 (2 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | Resolutions
|
6 June 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
6 June 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
24 May 2002 | Incorporation (33 pages) |
24 May 2002 | Incorporation (33 pages) |